London
WC2R 0DW
LLP Designated Member Name | DCD London & Mutual Plc (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2019(same day as company formation) |
Correspondence Address | 1st Floor 85 Strand London WC2R 0DW |
Registered Address | 85 Strand London WC2R 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
24 July 2020 | Delivered on: 30 July 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Corporate security document relating to the freehold property known as 143-165 high street, west wickham, BR4 0LU . for further details please refer to the instrument. Outstanding |
---|---|
24 July 2020 | Delivered on: 30 July 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Legal charge relating to 143-165 high street, west wickham, BR4 0LU. Outstanding |
24 July 2020 | Delivered on: 30 July 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income relating to (1) land on the north side of grosvenor road, west wickham and (2) land and buildings on the south side of high street, west wickham BR4 0LU also known as (143-165 high street, west wickham , BR4 0LU. Outstanding |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: (1) land on the north side of grosvenor (title number SGL384239) and (2) land and buildings on the south side of high street, west wickham BR4 0LU (title number SGL396137) collectively known as 143 - 165 high street, west wickham, BR4 olu. Outstanding |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: (1) land on the north side of grosvenor (title number SGL384239) and (2) land and buildings on the south side of high street, west wickham BR4 0LU (title number SGL396137) collectively known as 143 - 165 high street, west wickham, BR4 olu. Outstanding |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income in respect of (1) land on the north side of grosvenor (title number SGL384239) and (2) land and buildings on the south side of high street, west wickham BR4 0LU (title number SGL396137) collectively known as 143 - 165 high street, west wickham, BR4 olu. Outstanding |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
14 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
6 September 2021 | Member's details changed for Dcd London & Mutual Plc on 1 September 2021 (1 page) |
6 September 2021 | Change of details for Dcd London and Mutual Plc as a person with significant control on 1 September 2021 (2 pages) |
6 September 2021 | Member's details changed for Mr Faisal Ahmed Randeree on 1 September 2021 (2 pages) |
6 September 2021 | Member's details changed for Mr Faisal Ahmed Randeree on 1 September 2021 (2 pages) |
6 September 2021 | Member's details changed for Dcd London & Mutual Plc on 1 September 2021 (1 page) |
16 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 June 2021 | Registered office address changed from 90 Long Acre London WC2E 9RA England to 85 Strand London WC2R 0DW on 30 June 2021 (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
30 July 2020 | Registration of charge OC4284060005, created on 24 July 2020 (30 pages) |
30 July 2020 | Registration of charge OC4284060006, created on 24 July 2020 (38 pages) |
30 July 2020 | Registration of charge OC4284060004, created on 24 July 2020 (11 pages) |
13 July 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
16 January 2020 | Notification of Dcd London and Mutual Plc as a person with significant control on 16 January 2020 (2 pages) |
16 January 2020 | Cessation of Faisal Randeree as a person with significant control on 16 January 2020 (1 page) |
15 November 2019 | Registration of charge OC4284060001, created on 14 November 2019 (10 pages) |
15 November 2019 | Registration of charge OC4284060003, created on 14 November 2019 (27 pages) |
15 November 2019 | Registration of charge OC4284060002, created on 14 November 2019 (27 pages) |
8 August 2019 | Incorporation of a limited liability partnership (9 pages) |