Company NameD&D Colmore Row Limited
Company StatusActive
Company Number09339934
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 3 months ago)
Previous Names5

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS

Location

Registered Address16-18 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Panther Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

23 May 2023Delivered on: 25 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Part of basement levels, part ground floor, 23RD floor, 24TH floor and 25TH floor, 103 colmore row, birmingham as registered at the land registry under title number MM173193. 103 colmore row, birmingham (B3 3AG) MM173193 as registered at the land registry under title number MM173193.
Outstanding
16 September 2022Delivered on: 23 September 2022
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold land being part of basement levels, part ground floor, 23RD floor, 24TH floor and 25TH floor, 103 colmore row, birmingham and more particularly described in a lease dated 6 july 2022 between (1) 103 colmore row trustee 1 limited and 103 colmore row trustee 2 limited (acting as joint trustees of 103 colmore row property unit trust) and (2) d&d colmore row limited (but excluding, for the avoidance of doubt, the defined fixtures and fittings (as defined in the lease)).
Outstanding
20 September 2022Delivered on: 20 September 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The leasehold property being part of basement levels, part of ground floor, 23RD floor, 24TH floor and 25TH floor, 103 colmore row, birmingham as demised pursuant to and more particularly described in a lease dated 6 july 2022 and entered into between 103 colmore row trustee 1 limited and 103 colmore row trustee 2 limited (acting as joint trustees of 103 colmore row property unit trust) (as landlord) and the chargor (as tenant) (the “lease”) excluding the defined fixtures and fittings (as defined in the lease).
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2020Delivered on: 7 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
12 October 2016Delivered 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) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 the "debenture"). For more details please refer to the debenture.
Outstanding
12 October 2016Delivered on: 19 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
21 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
19 August 2020Registration of charge 093399340004, created on 17 August 2020 (84 pages)
19 August 2020Registration of charge 093399340005, created on 17 August 2020 (78 pages)
7 April 2020Registration of charge 093399340003, created on 1 April 2020 (89 pages)
19 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
19 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
(3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 January 2017Resolutions
  • RES13 ‐ Change of company name 22/12/2016
(2 pages)
17 January 2017Resolutions
  • RES13 ‐ Change of company name 22/12/2016
(2 pages)
22 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
(3 pages)
22 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
(3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(19 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(19 pages)
20 October 2016Registration of charge 093399340002, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 093399340002, created on 12 October 2016 (71 pages)
19 October 2016Registration of charge 093399340001, created on 12 October 2016 (83 pages)
19 October 2016Registration of charge 093399340001, created on 12 October 2016 (83 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
3 December 2015Director's details changed for Mr David Michael Leowi on 3 December 2014 (2 pages)
3 December 2015Director's details changed for Mr David Michael Leowi on 3 December 2014 (2 pages)
21 August 2015Company name changed launceston place LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
21 August 2015Company name changed launceston place LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
21 April 2015Company name changed d & d covent garden LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
21 April 2015Company name changed d & d covent garden LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
18 December 2014Company name changed d and d (covent garden) LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
18 December 2014Company name changed d and d (covent garden) LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
3 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-03
  • GBP 1
(24 pages)
3 December 2014Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
3 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-03
  • GBP 1
(24 pages)
3 December 2014Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)