DCD TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4PJ

Company number 08401883
Status Active
Incorporation Date 13 February 2013
Company Type Private Limited Company
Address 51 SCRUTTON STREET, LONDON, EC2A 4PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 084018830026, created on 19 May 2017; Registration of charge 084018830025, created on 28 February 2017; Confirmation statement made on 13 February 2017 with updates. The most likely internet sites of DCD TRUSTEES LIMITED are www.dcdtrustees.co.uk, and www.dcd-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dcd Trustees Limited is a Private Limited Company. The company registration number is 08401883. Dcd Trustees Limited has been working since 13 February 2013. The present status of the company is Active. The registered address of Dcd Trustees Limited is 51 Scrutton Street London Ec2a 4pj. . COOPER, Thomas Ian is a Director of the company. DAY, Patrick Nicholas is a Director of the company. DAY, Sonia is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COOPER, Thomas Ian
Appointed Date: 13 February 2013
45 years old

Director
DAY, Patrick Nicholas
Appointed Date: 13 February 2013
46 years old

Director
DAY, Sonia
Appointed Date: 13 February 2013
47 years old

Persons With Significant Control

Mr Thomas Ian Cooper
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Nicholas Day
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sonia Day
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DCD TRUSTEES LIMITED Events

22 May 2017
Registration of charge 084018830026, created on 19 May 2017
02 Mar 2017
Registration of charge 084018830025, created on 28 February 2017
28 Feb 2017
Confirmation statement made on 13 February 2017 with updates
08 Feb 2017
Registration of charge 084018830024, created on 2 February 2017
07 Feb 2017
Registration of charge 084018830022, created on 3 February 2017
...
... and 25 more events
20 Feb 2015
Registration of charge 084018830001, created on 20 February 2015
29 Oct 2014
Accounts for a dormant company made up to 28 February 2014
07 Mar 2014
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3

12 Apr 2013
Registered office address changed from 39 Back Church Lane London E1 1LQ England on 12 April 2013
13 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DCD TRUSTEES LIMITED Charges

19 May 2017
Charge code 0840 1883 0026
Delivered: 22 May 2017
Status: Outstanding
Persons entitled: Jbg Enterprises Limited
Description: The leasehold properties known as and situated at office…
28 February 2017
Charge code 0840 1883 0025
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 98-100 high road rayleigh essex…
3 February 2017
Charge code 0840 1883 0023
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The south west crane hire yard tan lane exeter…
3 February 2017
Charge code 0840 1883 0022
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.2 acres or thereabouts of land & buildings creech mills…
2 February 2017
Charge code 0840 1883 0024
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold 2 princes street bexleyheath kent title no SGL3044…
9 December 2016
Charge code 0840 1883 0021
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old forge, barn, cottage and dolls house, london road…
21 November 2016
Charge code 0840 1883 0020
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The mortgagor with full title guarantee, as continuing…
14 November 2016
Charge code 0840 1883 0019
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Pavilion 2000 amy johnson way york…
28 September 2016
Charge code 0840 1883 0017
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Grace Bay Iii Holdings S.A.R.L.
Description: Contains fixed charge…
23 September 2016
Charge code 0840 1883 0018
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: F/H land to the rear of 67 manor road romford t/n EGL322767…
26 August 2016
Charge code 0840 1883 0016
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
26 August 2016
Charge code 0840 1883 0015
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that leasehold land known as 39-41 high street…
13 June 2016
Charge code 0840 1883 0014
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Jbg Enterprises Limited
Description: The ground floor office space suites 1, 2 and 3 at ingenta…
20 January 2016
Charge code 0840 1883 0013
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46-48 devonport road plymouth t/no DN417944…
4 January 2016
Charge code 0840 1883 0012
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2B blake mews kew richmond surrey t/no TGL218867…
2 December 2015
Charge code 0840 1883 0011
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that leasehold property known as ground floor, 8-9…
4 November 2015
Charge code 0840 1883 0010
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a unit E2 fareham heights standard way…
9 October 2015
Charge code 0840 1883 0009
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor,. Bankstock building,. 42-44 de beauvoir…
28 August 2015
Charge code 0840 1883 0008
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as ground and lower ground…
28 August 2015
Charge code 0840 1883 0007
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as ground and lower ground…
29 July 2015
Charge code 0840 1883 0006
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 11 drysdale street, london N1 6ND registered at land…
1 July 2015
Charge code 0840 1883 0005
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Harscombe house 1 darklake view estover plymouth…
2 June 2015
Charge code 0840 1883 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 market street torquay title no DN404795…
19 May 2015
Charge code 0840 1883 0003
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land known as or being unit 1 stirling court…
16 April 2015
Charge code 0840 1883 0002
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 forresters business park estover plymouth…
20 February 2015
Charge code 0840 1883 0001
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Exeter Finance Limited (No. 08577273)
Description: By way of first legal mortgage, the property being the…

Similar Companies

DCD TRANS LTD DCD TRAVEL LTD DCD WEB SERVICES LIMITED DCDANIELS LIMITED DCDB LTD DCDC CONSULTING LIMITED DCDC LIMITED