D.C.M. LIMITED

Hellopages » Greater London » Hounslow » W4 2AE

Company number 00998301
Status Active
Incorporation Date 29 December 1970
Company Type Private Limited Company
Address 35 DUKES AVENUE, LONDON, W4 2AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registration of charge 009983010038, created on 27 January 2017; Registration of charge 009983010039, created on 27 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of D.C.M. LIMITED are www.dcm.co.uk, and www.d-c-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Brentford Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 4.9 miles; to Balham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D C M Limited is a Private Limited Company. The company registration number is 00998301. D C M Limited has been working since 29 December 1970. The present status of the company is Active. The registered address of D C M Limited is 35 Dukes Avenue London W4 2ae. . JARMAN, Clive David is a Secretary of the company. JARMAN, Alexander John is a Director of the company. JARMAN, Barbara Payne is a Director of the company. JARMAN, Clive David is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
JARMAN, Alexander John
Appointed Date: 01 April 2015
41 years old

Director

Director
JARMAN, Clive David

82 years old

Persons With Significant Control

Clive David Jarman
Notified on: 12 May 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Barbara Payne Jarman
Notified on: 12 May 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.C.M. LIMITED Events

30 Jan 2017
Registration of charge 009983010038, created on 27 January 2017
30 Jan 2017
Registration of charge 009983010039, created on 27 January 2017
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 127 more events
09 Dec 1988
Registered office changed on 09/12/88 from: 16 lexham mews london W8 6JW

16 Jul 1987
Memorandum and Articles of Association
04 Jun 1987
Company name changed D.C.M. the T.R. centre (sports c ars) LIMITED\certificate issued on 04/06/87
20 Feb 1987
Accounts for a small company made up to 31 July 1985

15 Sep 1986
Particulars of mortgage/charge

D.C.M. LIMITED Charges

27 January 2017
Charge code 0099 8301 0039
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12-14 beaumont road, london, W4 5AP…
27 January 2017
Charge code 0099 8301 0038
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 6, greenock road, london, W3 8DU…
29 April 2014
Charge code 0099 8301 0037
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 39 petersfield road acton london title no…
5 November 2013
Charge code 0099 8301 0036
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 46 elliot road chiswick london t/no…
10 September 2013
Charge code 0099 8301 0035
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code 0099 8301 0034
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 graham road london t/no MX262859. Notification of…
16 October 2007
Legal mortgage
Delivered: 24 October 2007
Status: Satisfied on 5 May 2010
Persons entitled: Aib Group (UK) PLC
Description: 20-24 beaumont road chiswick london t/n MX44445 and…
29 September 2005
Legal mortgage
Delivered: 30 September 2005
Status: Satisfied on 25 September 2007
Persons entitled: Aib Group (UK) PLC
Description: 8 milnthorpe road london t/no's AGL140296. By way of…
1 June 2004
Legal mortgage
Delivered: 16 June 2004
Status: Satisfied on 5 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 9 blenheim road acton london t/no…
2 December 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 5 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as 9/11 upper richmond road richmond…
21 October 2003
Legal mortgage
Delivered: 22 October 2003
Status: Satisfied on 25 September 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property known as land and…
1 October 2003
Legal mortgage
Delivered: 4 October 2003
Status: Satisfied on 25 September 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property known as land &…
1 October 2003
Mortgage debenture
Delivered: 4 October 2003
Status: Satisfied on 5 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
14 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 25 September 2007
Persons entitled: Aib Group (U K) P.L.C.
Description: F/H property k/a land and buildings on north east side of…
14 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 25 September 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on west side of cambridge road north…
23 June 1999
Legal mortgage
Delivered: 24 June 1999
Status: Satisfied on 25 September 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property land and buildings on the north west…
23 June 1999
Mortgage debenture
Delivered: 24 June 1999
Status: Satisfied on 5 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
15 June 1998
Legal charge
Delivered: 18 June 1998
Status: Satisfied on 30 June 1999
Persons entitled: Dunbar Bank PLC
Description: Freehold property k/a land and buildings on the north side…
15 June 1998
Debenture
Delivered: 18 June 1998
Status: Satisfied on 30 June 1999
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets both…
15 June 1998
Letter of set off
Delivered: 18 June 1998
Status: Satisfied on 30 June 1999
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter to be standing to the credit of…
18 December 1997
Legal charge
Delivered: 23 December 1997
Status: Satisfied on 22 June 1999
Persons entitled: Gerson Kesner
Description: Property forming part of 254 acton lane chiswick london W4…
1 November 1996
Legal mortgage
Delivered: 14 November 1996
Status: Satisfied on 1 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 254 acton lane l/b of ealing t/n MX143562…
29 September 1995
Legal mortgage
Delivered: 4 October 1995
Status: Satisfied on 13 February 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 256/266 acton lane chiswick l/b of ealing…
1 September 1995
Legal mortgage
Delivered: 18 September 1995
Status: Satisfied on 13 February 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 268 acton lane chiswick london borough…
24 May 1995
Legal mortgage
Delivered: 27 May 1995
Status: Satisfied on 13 February 1997
Persons entitled: National Westminster Bank PLC
Description: 42 fletcher road, chiswick, london and the proceeds of sale…
2 May 1995
Mortgage debenture
Delivered: 16 May 1995
Status: Satisfied on 1 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 August 1993
Legal mortgage
Delivered: 24 August 1993
Status: Satisfied on 13 February 1997
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 217, 219, 221, 223 & 225 acton lane london…
6 August 1993
Mortgage debenture
Delivered: 13 August 1993
Status: Satisfied on 14 December 1994
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 23 April 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 225 acton lane london W4 and goodwill of the business…
18 September 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 23 April 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 223 acton lane london W4 and goodwill of the business…
18 September 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 23 April 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 221 acton lane london W4 and goodwill of the business…
18 September 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 13 February 1997
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 219 acton lane london W4 and goodwill of the business…
18 September 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 14 May 1997
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 217 acton lane london W4 and goodwill of the business…
2 September 1986
Legal charge
Delivered: 15 September 1986
Status: Satisfied on 20 July 1993
Persons entitled: Lloyds Bank PLC
Description: 42 stamford brook road london W6.
27 April 1982
Legal charge
Delivered: 28 April 1982
Status: Satisfied on 20 July 1993
Persons entitled: Lloyds Bank PLC
Description: 31 queensgate mews royal borough of kensington and chelsea…
27 April 1982
Legal charge
Delivered: 28 April 1982
Status: Satisfied on 20 July 1993
Persons entitled: Lloyds Bank PLC
Description: 32 queensgate mews royal borough of kensington and chelsea…
29 January 1982
Debenture
Delivered: 4 February 1982
Status: Satisfied on 15 January 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
6 August 1981
Legal charge
Delivered: 13 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 32 queensgate mews in the royal borough of kensington &…
6 August 1981
Legal charge
Delivered: 13 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 31 queensgate mews in the royal borough of kensington &…