DCD LONDON & MUTUAL PLC is a business entity registered at Companies House, UK, with entity identifier is 02896868. The registration start date is February 10, 1994. The current status is Active.
Company Number | 02896868 |
Company Name | DCD LONDON & MUTUAL PLC |
Registered Address |
90 Long Acre London WC2E 9RA |
Company Category | Public Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-02-10 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-09-04 |
Returns Last Update | 2015-08-07 |
Confirmation Statement Due Date | 2021-02-27 |
Confirmation Statement Last Update | 2020-01-16 |
Mortgage Charges | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
90 LONG ACRE LONDON |
Post Code | WC2E 9RA |
Entity Name | Office Address |
---|---|
BPC URUGUAY HOLDINGS LIMITED | Suite 114, 90 Long Acre, London, WC2E 9RA, England |
RICHMOND GEORGE STREET LLP | C/o Pelham Associates, 90 Long Acre, London, WC2E 9RA, England |
FOOTBALL FOR PEACE LTD | 90 Long Acre, Arne Street, Covent Garden, London, Middlesex, WC2E 9RA, United Kingdom |
BRITISH MUSLIM TRUST | Care of Randeree Charitable Trust 90, Long Acre, London, WC2E 9RA, England |
EPSOM BROTHERS LLP | Pelham Associates, 90, Long Acre, London, London, WC2E 9RA, United Kingdom |
RVS SOLICITORS LIMITED | Regus 90 Long Acre, Covent Garden, London, WC2E 9RA, United Kingdom |
ROCKFORD HOLDINGS LIMITED | Care of Pelham Associates, 90 Long Acre, London, WC2E 9RA, United Kingdom |
DRVN SOLUTIONS LIMITED | 90 Longacre, London, WC2E 9RA, United Kingdom |
TOSCA GLASGOW II LIMITED | 7th Floor, 90, Long Acre, London, WC2E 9RA, England |
ASHTONS SOLICITORS LIMITED | Suite 103 90 Long Acre, Covent Garden, London, WC2E 9RA |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SHELLEY, Christopher Edward | Secretary (Active) | 10 Miller Close Devana Park, Godmanchester, Huntingdon, Cambridgeshire, PE29 2YN | / 10 February 1994 |
British / |
Group Cd |
MANJOO, Juneid Ahmad | Director (Active) | 90 Long Acre, London, WC2E 9RA | June 1951 / 1 June 1999 |
British / Mauritius |
Company Director |
RANDEREE, Faisal | Director (Active) | 90 Long Acre, London, WC2E 9RA | January 1974 / 15 December 2003 |
British / United Kingdom |
Director |
RANDEREE, Shabir Ahmed | Director (Active) | 90 Long Acre, London, WC2E 9RA | March 1962 / 10 February 1994 |
British / England |
Company Director |
FIRST SECRETARIES LIMITED | Nominee Secretary (Resigned) | 72 New Bond Street, London, W1S 1RR | / 10 February 1994 |
/ |
|
BAIYAT, Faizal | Director (Resigned) | 15 Stroud Road, Wimbledon Park, London, SW19 8DQ | September 1961 / 15 December 2003 |
British / |
Chartered Certified Accountant |
ESSACK, Ismail | Director (Resigned) | 3 Ryfold Road, London, SW19 8DF | July 1958 / 10 February 1994 |
British / England |
Chartered Accountant |
JADVAT, Cassim Ahmed | Director (Resigned) | 4 Southfield Drive, Westville, Durban South Africa | October 1949 / 1 September 1997 |
South African / |
Accountant |
MAHOMEDY, Ahmed Ebrahim | Director (Resigned) | 21 Shepstone Place, Westville, Durban, South Africa | August 1958 / 1 September 1997 |
South African / |
Businessman |
MORGAN, David St Clair | Director (Resigned) | Rose Hill Rue Des Arbres, Monta Labbe, St Helier, Jersey, Channel Islands, JE2 3FF | March 1927 / 24 February 1994 |
British / |
Lawyer |
RANDEREE, Ahmed | Director (Resigned) | PO BOX 34974, Dubai, United Arab Emirates | February 1937 / 10 February 1994 |
British / |
Company Director |
RICE, Derrick Allen | Director (Resigned) | 10 Ruskin Road, Carshalton, Surrey, SM5 3DE | May 1922 / 24 February 1994 |
British / |
Company Director |
VAKIL, Zarir | Director (Resigned) | 10 Langton Place, London, SW18 5AZ | July 1962 / 1 May 1998 |
British / United Kingdom |
Director |
WILSON, Christopher | Director (Resigned) | The Old Exchange 12 Compton Road, London, SW19 7QD | September 1944 / 23 February 1994 |
British / |
Solicitor |
FIRST DIRECTORS LIMITED | Nominee Director (Resigned) | 72 New Bond Street, London, W1S 1RR | / 10 February 1994 |
/ |
Post Code | WC2E 9RA |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on DCD LONDON & MUTUAL PLC by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.