DCD LONDON & MUTUAL PLC

Address:
90 Long Acre, London, WC2E 9RA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 90 LONG ACRE
LONDON
Post Code WC2E 9RA

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Code WC2E 9RA
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches