DBAD LIMITED
KNIGHTSBRIDGE

Hellopages » Greater London » Westminster » SW7 1RH

Company number 03179549
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address SUITE 123 THE KNIGHTSBRIDGE, 199 KNIGHTSBRIDGE, KNIGHTSBRIDGE, LONDON, SW7 1RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Micro company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DBAD LIMITED are www.dbad.co.uk, and www.dbad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Dbad Limited is a Private Limited Company. The company registration number is 03179549. Dbad Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Dbad Limited is Suite 123 The Knightsbridge 199 Knightsbridge Knightsbridge London Sw7 1rh. . DAVIS, David Bernard Alexander is a Director of the company. Secretary ANDERSON, Kenneth Bruce has been resigned. Secretary DAVIS, David Bernard Alexander has been resigned. Secretary DHANJI, Naznin has been resigned. Secretary HEATH, Ronald Edwin has been resigned. Secretary MURGATROYD, John Wilfrid has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRYANT, John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DAVIS, David Bernard Alexander
Appointed Date: 28 March 1996
77 years old

Resigned Directors

Secretary
ANDERSON, Kenneth Bruce
Resigned: 09 June 2003
Appointed Date: 14 March 1997

Secretary
DAVIS, David Bernard Alexander
Resigned: 22 May 2006
Appointed Date: 02 August 2005

Secretary
DHANJI, Naznin
Resigned: 02 August 2005
Appointed Date: 15 April 2004

Secretary
HEATH, Ronald Edwin
Resigned: 13 March 1997
Appointed Date: 28 March 1996

Secretary
MURGATROYD, John Wilfrid
Resigned: 04 October 2012
Appointed Date: 22 May 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996

Director
BRYANT, John
Resigned: 08 November 1996
Appointed Date: 28 March 1996
87 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996

Persons With Significant Control

Mr David Bernard Alexander Davis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

DBAD LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
15 Feb 2017
Micro company accounts made up to 31 July 2016
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 63 more events
09 Apr 1996
New director appointed
09 Apr 1996
New director appointed
09 Apr 1996
New secretary appointed
09 Apr 1996
Registered office changed on 09/04/96 from: 33 crwys road cardiff CF2 4YF
28 Mar 1996
Incorporation

DBAD LIMITED Charges

11 July 2003
Debenture
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Legal charge
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 swakeleys road ickenham greater london. By way of fixed…