London
EC1N 8TS
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Alex McLauchlan |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Website | danddlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 77160716 |
Telephone region | London |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Cgl Restaurant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,515,000 |
Gross Profit | £1,177,000 |
Net Worth | £705,000 |
Cash | £35,000 |
Current Liabilities | £1,509,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
23 May 2023 | Delivered on: 25 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Unit R8, trinity leeds, albion street leeds, LS1 6QN as registered at the land registry under title number YY58889.. First floor storage 03, victoria gate, george street, leeds (LS2 7AU) as registered at the land registry under title number YY85875. Unit S46 at rooftop level in victoria gate, leeds as registered at the land registry under title number YY85873. Outstanding |
---|---|
10 May 2023 | Delivered on: 15 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The leasehold premises known as unit S46 at rooftop level in victoria gate leeds, registered at hm land registry under title number YY85873 and more particularly described in a lease dated 30 may 2017 (as varied from time to time) between (1) hammerson (leeds investments) limited and (2) d&d (leeds) limited. Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Unit R8, trinity leeds, albion street leeds, LS1 6QN (title number YY58889). Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent) Classification: A registered charge Particulars: Property known as unit R8, trinity leeds, albion street leeds, LS1 6QN registered at the land registry with title number YY58889. Outstanding |
1 April 2020 | Delivered on: 7 April 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Unit R8, trinity leeds, leeds, LS1 6HW (title number YY58889). Outstanding |
12 October 2016 | Delivered on: 24 October 2016 Persons entitled: Ldc (Managers) Limited (as Security Agent) Classification: A registered charge Particulars: Unit R8, trinity leeds, leeds LS1 6HW registered at the land registry with title number YY58889. Outstanding |
12 October 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at units R8, trinity leeds, albion street leeds LS1 6QN with title number YY58889. For more details please refer to the debenture. Outstanding |
19 April 2013 | Delivered on: 1 May 2013 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Present or future f/h or l/h intellectual property and any patents trade marks see image for full details. Notification of addition to or amendment of charge. Outstanding |
23 May 2023 | Delivered on: 5 June 2023 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries. Classification: A registered charge Particulars: The properties known as unit R8, trinity leeds, albion street, leeds, LS1 6QN registered with title number YY58889, first floor storage 03, victoria gate, george street, leeds, LS2 7AU registered with title number YY85875 and unit S46 at rooftop level in victoria gate leeds registered with title number YY85873. For more details please refer to the instrument. Outstanding |
10 May 2023 | Delivered on: 25 May 2023 Persons entitled: Santander UK PLC as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: Unit S46 at rooftop level in victoria gate leeds, registered with title number YY85873 and more particularly described in a lease dated 30 may 2017 (as varied from time to time) between (1) hammerson (leeds investments) limited and (2) d&d (leeds) limited. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 071710920003 (5 pages) |
---|---|
7 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 071710920011 (5 pages) |
7 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 071710920010 (5 pages) |
7 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 071710920013 (5 pages) |
7 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 071710920012 (5 pages) |
7 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 071710920006 (5 pages) |
11 December 2023 | Satisfaction of charge 071710920009 in full (1 page) |
11 December 2023 | Satisfaction of charge 071710920008 in full (1 page) |
11 December 2023 | Satisfaction of charge 071710920005 in full (1 page) |
11 December 2023 | Satisfaction of charge 071710920007 in full (1 page) |
11 December 2023 | Satisfaction of charge 071710920004 in full (1 page) |
28 November 2023 | Satisfaction of charge 071710920002 in full (4 pages) |
24 November 2023 | Appointment of Mr Gavin Eliot Cox as a director on 22 November 2023 (2 pages) |
24 November 2023 | Appointment of Mr Michael Anthony Welden as a director on 22 November 2023 (2 pages) |
19 October 2023 | Registration of charge 071710920013, created on 17 October 2023 (78 pages) |
18 October 2023 | Registration of charge 071710920012, created on 17 October 2023 (83 pages) |
17 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
26 September 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
27 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
5 June 2023 | Registration of charge 071710920011, created on 23 May 2023 (91 pages) |
25 May 2023 | Registration of charge 071710920009, created on 23 May 2023 (74 pages) |
25 May 2023 | Registration of charge 071710920010, created on 10 May 2023 (14 pages) |
15 May 2023 | Registration of charge 071710920008, created on 10 May 2023 (13 pages) |
13 December 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
4 October 2022 | Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 22 September 2022 (1 page) |
18 August 2022 | Full accounts made up to 30 September 2021 (24 pages) |
1 December 2021 | Full accounts made up to 30 September 2020 (24 pages) |
18 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
3 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
19 August 2020 | Registration of charge 071710920007, created on 17 August 2020 (78 pages) |
19 August 2020 | Registration of charge 071710920006, created on 17 August 2020 (84 pages) |
7 April 2020 | Registration of charge 071710920005, created on 1 April 2020 (89 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
17 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
15 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Satisfaction of charge 071710920001 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 071710920002 (1 page) |
26 October 2016 | Satisfaction of charge 071710920001 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 071710920002 (1 page) |
24 October 2016 | Registration of charge 071710920004, created on 12 October 2016 (83 pages) |
24 October 2016 | Registration of charge 071710920004, created on 12 October 2016 (83 pages) |
20 October 2016 | Registration of charge 071710920003, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 071710920003, created on 12 October 2016 (71 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX Great Britain to 16 Kirby Street London EC1N 8TS (1 page) |
10 March 2016 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX Great Britain to 16 Kirby Street London EC1N 8TS (1 page) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 March 2015 | Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
18 March 2014 | Register(s) moved to registered inspection location (1 page) |
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Register(s) moved to registered inspection location (1 page) |
17 March 2014 | Register inspection address has been changed (1 page) |
17 March 2014 | Register inspection address has been changed (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 July 2013 | Company name changed d&d london ventures LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed d&d london ventures LIMITED\certificate issued on 01/07/13
|
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Change of name notice (2 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
1 May 2013 | Registration of charge 071710920002 (95 pages) |
1 May 2013 | Registration of charge 071710920002 (95 pages) |
24 April 2013 | Registration of charge 071710920001 (82 pages) |
24 April 2013 | Registration of charge 071710920001 (82 pages) |
12 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
21 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
26 February 2010 | Incorporation (23 pages) |
26 February 2010 | Incorporation (23 pages) |