3DD HOLDINGS LTD

Hellopages » Greater London » Westminster » W1W 8DH

Company number 05102800
Status Active
Incorporation Date 15 April 2004
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 051028000014, created on 16 February 2017; Registration of charge 051028000013, created on 15 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 3DD HOLDINGS LTD are www.3ddholdings.co.uk, and www.3dd-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 3dd Holdings Ltd is a Private Limited Company. The company registration number is 05102800. 3dd Holdings Ltd has been working since 15 April 2004. The present status of the company is Active. The registered address of 3dd Holdings Ltd is 27 28 Eastcastle Street London W1w 8dh. . BENTLEY, Jennifer is a Secretary of the company. SAVILLE, Dominic is a Director of the company. SAVILLE, Lynda Ann is a Director of the company. Secretary KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED has been resigned. Director HIGGIE, Andrew Stuart Charles has been resigned. Director LORBER, Richard has been resigned. Director VON AHLEFELDT, Lara has been resigned. Director KENSINGTON NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENTLEY, Jennifer
Appointed Date: 14 December 2005

Director
SAVILLE, Dominic
Appointed Date: 14 February 2006
67 years old

Director
SAVILLE, Lynda Ann
Appointed Date: 05 February 2015
76 years old

Resigned Directors

Secretary
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED
Resigned: 12 April 2007
Appointed Date: 15 April 2004

Director
HIGGIE, Andrew Stuart Charles
Resigned: 15 June 2007
Appointed Date: 12 May 2006
58 years old

Director
LORBER, Richard
Resigned: 31 May 2007
Appointed Date: 12 May 2006
78 years old

Director
VON AHLEFELDT, Lara
Resigned: 27 March 2009
Appointed Date: 14 February 2006
57 years old

Director
KENSINGTON NOMINEE DIRECTORS LIMITED
Resigned: 14 February 2006
Appointed Date: 15 April 2004

3DD HOLDINGS LTD Events

20 Feb 2017
Registration of charge 051028000014, created on 16 February 2017
30 Nov 2016
Registration of charge 051028000013, created on 15 November 2016
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Registration of charge 051028000012, created on 24 June 2016
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200

...
... and 60 more events
15 Feb 2006
New director appointed
04 Jan 2006
New secretary appointed
19 Oct 2005
Particulars of mortgage/charge
24 May 2005
Return made up to 15/04/05; full list of members
15 Apr 2004
Incorporation

3DD HOLDINGS LTD Charges

16 February 2017
Charge code 0510 2800 0014
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: 4.1.1 by way of fixed charge all estates and interests in…
15 November 2016
Charge code 0510 2800 0013
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: 4.1 the company with full title guarantee hereby charges to…
24 June 2016
Charge code 0510 2800 0012
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
22 February 2016
Charge code 0510 2800 0011
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
5 November 2015
Charge code 0510 2800 0010
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
28 July 2015
Charge code 0510 2800 0009
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
27 May 2015
Charge code 0510 2800 0008
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
2 March 2015
Charge code 0510 2800 0007
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
23 October 2014
Charge code 0510 2800 0006
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
6 August 2014
Charge code 0510 2800 0005
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
24 March 2014
Charge code 0510 2800 0004
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
12 February 2014
Charge code 0510 2800 0003
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
17 December 2010
Third party charge
Delivered: 20 December 2010
Status: Satisfied on 25 October 2013
Persons entitled: Coutts & Co
Description: All of the chargor's right title and interest in and to the…
12 October 2005
Debenture
Delivered: 19 October 2005
Status: Satisfied on 25 October 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…