This company is commonly known as Dd&co Limited. The company was founded 96 years ago and was given the registration number 00228785. The firm's registered office is in LONDON. You can find them at 8-10 Grosvenor Gardens, , London, Greater London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DD&CO LIMITED |
---|---|---|
Company Number | : | 00228785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1928 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8-10 Grosvenor Gardens, London, Greater London, SW1W 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Secretary | 01 October 2013 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 01 September 2005 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 11 July 2008 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 12 July 2017 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 04 January 2021 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 01 September 2005 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 14 July 2008 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Director | 01 August 2017 | Active |
36, Shad Thames, Core 1a - Butler's Wharf Building, London, SE1 2YE | Secretary | 08 April 2015 | Active |
8-10, Grosvenor Gardens, London, SW1W 0DH | Secretary | 01 October 2008 | Active |
8-10, Grosvenor Gardens, London, SW1W 0DH | Secretary | 25 March 2014 | Active |
42 Everest Drive, Hoo St Werburgh, Rochester, ME3 9AW | Secretary | 25 November 1996 | Active |
35 Newberries Avenue, Radlett, WD7 7EJ | Secretary | - | Active |
71 Springfield Road, London, NW8 0QJ | Director | - | Active |
Park House, 16 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 21 March 2012 | Active |
Rivermede Paynes Green, Dorking, RH5 5NH | Director | 09 August 2005 | Active |
Rivermede Paynes Green, Dorking, RH5 5NH | Director | 09 August 2005 | Active |
Park House, 16 Finsbury Circus, London, EC4M 6DX | Director | 11 July 2008 | Active |
54, Redington Road, London, NW3 7RS | Director | - | Active |
The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ | Director | 14 July 2008 | Active |
61, Avenue Road, London, NW8 6HR | Director | 22 July 1997 | Active |
61, Avenue Road, London, NW8 6HR | Director | - | Active |
12 Ovington Mews, London, SW3 1LT | Director | - | Active |
Church House Bale, Fakenham, NR21 0QR | Director | - | Active |
19 Willifield Way, London, NW11 7XU | Director | 22 July 1997 | Active |
35 Newberries Avenue, Radlett, WD7 7EJ | Director | - | Active |
8-10, Grosvenor Gardens, London, SW1W 0DH | Director | 06 March 2014 | Active |
12 Marston Close, Swiss Cottage, London, NW6 4EU | Director | 06 February 1995 | Active |
28 The Uplands, Harpenden, AL5 2PQ | Director | 11 December 1995 | Active |
33 Wilton Crescent, London, SW1X 8RX | Director | - | Active |
4 Cheval House, Cheval Place, London, SW7 | Director | - | Active |
Ddcap Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36, Shad Thames, Core 1a, London, England, SE1 2YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.