DD&CO LIMITED
LONDON DAWNAY,DAY & CO.LIMITED

Hellopages » Greater London » Westminster » SW1W 0DH

Company number 00228785
Status Active
Incorporation Date 14 March 1928
Company Type Private Limited Company
Address 8-10 GROSVENOR GARDENS, LONDON, GREATER LONDON, SW1W 0DH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DD&CO LIMITED are www.ddco.co.uk, and www.dd-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and seven months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dd Co Limited is a Private Limited Company. The company registration number is 00228785. Dd Co Limited has been working since 14 March 1928. The present status of the company is Active. The registered address of Dd Co Limited is 8 10 Grosvenor Gardens London Greater London Sw1w 0dh. . BETKOWSKI, Andrew Lucas Christopher is a Secretary of the company. MORSE, Natalie Louise is a Secretary of the company. COX, Stella Anne is a Director of the company. GELBER, David is a Director of the company. OLIVER, Lawrence Paul is a Director of the company. POTTER, David Ian is a Director of the company. SPENCER, Michael Alan is a Director of the company. Secretary BOLLINS, Helen Loxley has been resigned. Secretary BURLEY, Andrew Thomas has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary PINCUS, Barry Martin has been resigned. Director CICUREL, David Elie has been resigned. Director CLOTHIER, Christopher Gurth has been resigned. Director DIXON, Stuart Roy has been resigned. Director DIXON, Stuart Roy has been resigned. Director KELLY, Declan Pius has been resigned. Director KLIMT, Peter Richard has been resigned. Director MORLEY, Ian Bertrand has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director NAGGAR, Robert David Zaki has been resigned. Director NICOLSON, David Lancaster, Sir has been resigned. Director PINCUS, Barry Martin has been resigned. Director PINCUS, Barry Martin has been resigned. Director RAINGOLD, Gerald Barry has been resigned. Director REEVES, Steven Robert has been resigned. Director STOUTZKER, Ian Isaac has been resigned. Director WEIL, Charles Henri has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BETKOWSKI, Andrew Lucas Christopher
Appointed Date: 08 April 2015

Secretary
MORSE, Natalie Louise
Appointed Date: 01 October 2013

Director
COX, Stella Anne
Appointed Date: 01 September 2005
61 years old

Director
GELBER, David
Appointed Date: 11 July 2008
77 years old

Director
OLIVER, Lawrence Paul
Appointed Date: 01 September 2005
58 years old

Director
POTTER, David Ian
Appointed Date: 06 March 2014
56 years old

Director
SPENCER, Michael Alan
Appointed Date: 14 July 2008
70 years old

Resigned Directors

Secretary
BOLLINS, Helen Loxley
Resigned: 01 October 2013
Appointed Date: 01 October 2008

Secretary
BURLEY, Andrew Thomas
Resigned: 08 April 2015
Appointed Date: 25 March 2014

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 25 November 1996

Secretary
PINCUS, Barry Martin
Resigned: 25 November 1996

Director
CICUREL, David Elie
Resigned: 20 July 2005
76 years old

Director
CLOTHIER, Christopher Gurth
Resigned: 23 April 2015
Appointed Date: 21 March 2012
46 years old

Director
DIXON, Stuart Roy
Resigned: 01 September 2005
Appointed Date: 09 August 2005
63 years old

Director
DIXON, Stuart Roy
Resigned: 01 September 2005
Appointed Date: 09 August 2005
63 years old

Director
KELLY, Declan Pius
Resigned: 09 March 2012
Appointed Date: 11 July 2008
64 years old

Director
KLIMT, Peter Richard
Resigned: 22 July 2005
79 years old

Director
MORLEY, Ian Bertrand
Resigned: 31 December 2008
Appointed Date: 14 July 2008
73 years old

Director
NAGGAR, Guy Anthony
Resigned: 14 July 2008
Appointed Date: 22 July 1997
84 years old

Director
NAGGAR, Guy Anthony
Resigned: 25 November 1996
84 years old

Director
NAGGAR, Robert David Zaki
Resigned: 25 November 1996
87 years old

Director
NICOLSON, David Lancaster, Sir
Resigned: 22 July 1996
103 years old

Director
PINCUS, Barry Martin
Resigned: 14 July 2008
Appointed Date: 22 July 1997
81 years old

Director
PINCUS, Barry Martin
Resigned: 25 November 1996
81 years old

Director
RAINGOLD, Gerald Barry
Resigned: 20 July 2005
Appointed Date: 06 February 1995
82 years old

Director
REEVES, Steven Robert
Resigned: 27 July 2001
Appointed Date: 11 December 1995
66 years old

Director
STOUTZKER, Ian Isaac
Resigned: 12 May 2000
96 years old

Director
WEIL, Charles Henri
Resigned: 22 July 2005
88 years old

Persons With Significant Control

Ddcap Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DD&CO LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,000,000

02 May 2015
Satisfaction of charge 18 in full
...
... and 175 more events
29 Mar 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Jul 1982
Accounts made up to 31 March 1982
24 Mar 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Mar 1928
Certificate of incorporation
14 Mar 1928
Incorporation

DD&CO LIMITED Charges

16 September 2013
Charge code 0022 8785 0025
Delivered: 26 September 2013
Status: Satisfied on 28 March 2015
Persons entitled: Credit Suisse Ag
Description: None.
17 July 2013
Charge code 0022 8785 0024
Delivered: 24 July 2013
Status: Satisfied on 16 October 2014
Persons entitled: Credit Suisse Ag
Description: N/A.
9 July 2009
Pledge and assignment of account balance
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: International Bank of Qatar Qsc
Description: All sums from time to time standing to the credit of any…
22 September 2008
Letter agreement
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Qatar National Bank S.A.Q.,Doha
Description: Charge over cash account.
4 December 2007
Charge of deposit
Delivered: 19 December 2007
Status: Satisfied on 14 February 2009
Persons entitled: Ing Bank N.V.
Description: All right title benefit and interest in the deposit. See…
14 June 2007
Letter agreement
Delivered: 21 June 2007
Status: Satisfied on 14 February 2009
Persons entitled: Qatar National Bank
Description: Customer account number 160150 maintained in the name of dd…
4 January 2006
Pledge and assignment of account balances
Delivered: 24 January 2006
Status: Satisfied on 2 May 2015
Persons entitled: Jordan International Bank PLC
Description: All credit balances in the name of the pledgor including…
24 August 2005
Security over cash agreement
Delivered: 31 August 2005
Status: Satisfied on 2 May 2015
Persons entitled: Commerzbank Aktiengesellschaft, London Branch (The Security Party)
Description: The accounts and deposits. The account means the account…
29 April 2005
Charge over cash deposit
Delivered: 13 May 2005
Status: Satisfied on 31 December 2014
Persons entitled: Standard Chartered Bank
Description: Meaning all sums of money deposited or paid to the credit…
9 June 2004
First fixed charge evidenced by schedule a (charge over cash deposit and account) integral with letter agreement dated 9 june 2004
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Qatar National Bank S.A.Q. London Branch
Description: Account number 160150-351 maintained in the name of dawnay…
13 August 2002
Conditions for multi account clients
Delivered: 30 August 2002
Status: Satisfied on 14 February 2009
Persons entitled: American Express Bank LTD
Description: Any amount whatsoever owing on any account whatsoever and…
10 April 2002
Charge of deposit
Delivered: 23 April 2002
Status: Satisfied on 21 May 2005
Persons entitled: Natexis Banques Populaires
Description: By way of first fixed charge with full title guarantee alll…
14 February 2002
Charge over cash deposits
Delivered: 23 February 2002
Status: Satisfied on 22 July 2005
Persons entitled: Standard Chartered Bank
Description: By way of fixed charge all sums of money together with all…
20 April 2001
Deed of charge on cash
Delivered: 26 April 2001
Status: Satisfied on 21 May 2005
Persons entitled: Royal Bank of Canada
Description: Full title guarantee and as continuing security for the…
7 February 2000
Deed of charge on cash and assignment of receivables
Delivered: 10 February 2000
Status: Satisfied on 14 February 2009
Persons entitled: The Bank of Tokyo-Mitsubishi,LTD.
Description: The chargor with full title guarantee and as continuing…
28 January 2000
Deed of charge on cash
Delivered: 3 February 2000
Status: Satisfied on 14 February 2009
Persons entitled: The Bank of Tokyo-Mitsubishi Limited
Description: The chargor with full title guarantee and as security for…
14 July 1999
Charge over cash deposits
Delivered: 15 July 1999
Status: Satisfied on 22 July 2005
Persons entitled: Standard Chartered Bank
Description: The deposits defined as us dollar fixed deposit account…
20 May 1999
Cash deposit agreement
Delivered: 26 May 1999
Status: Satisfied on 2 May 2015
Persons entitled: Commerzbank Aktiengesellschaft
Description: All monies in whatever currecy deposited with the bank from…
19 April 1999
Dash deposit agreement
Delivered: 1 May 1999
Status: Satisfied on 6 August 2005
Persons entitled: Commerzbank Aktiengesellschaft
Description: Usd 13,945,163.00 deposited with the bank.
8 April 1999
Charge over deposit
Delivered: 16 April 1999
Status: Satisfied on 25 October 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag,London Branch
Description: Fixed charge such sum or sums deposited at the date of the…
22 March 1999
Cash deposit agreement
Delivered: 9 April 1999
Status: Satisfied on 6 August 2005
Persons entitled: Commerzbank Aktiengesellschaft
Description: Usd 22,000,000.00 deposited with the bank.
11 February 1994
Debenture
Delivered: 15 February 1994
Status: Satisfied on 19 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 September 1993
Rent deposit agreement
Delivered: 17 September 1993
Status: Satisfied on 5 August 2005
Persons entitled: Endless Enterprises Vi Limited
Description: £5,000.00 which is to be deposited in an interest bearing…
30 May 1985
Letter of charge.
Delivered: 11 June 1985
Status: Satisfied on 2 August 2005
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
4 October 1978
Deed of indemnity
Delivered: 12 October 1978
Status: Satisfied on 2 August 2005
Persons entitled: Dunbar & Company LTD
Description: Fixed & specific charge over a deposit. Account.

Similar Companies

DD WORKS LTD DD WRIGHT LIMITED DD&DS LIMITED DD&E LTD DD&E PARTNERS LTD DD&K LIMITED DD&MC LIMITED