About

Registered Number: 00720830
Date of Incorporation: 06/04/1962 (62 years ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD,

 

Dcd Lending Ltd was registered on 06 April 1962 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2020
RESOLUTIONS - N/A 05 August 2020
MA - Memorandum and Articles 05 August 2020
CH01 - Change of particulars for director 27 May 2020
RESOLUTIONS - N/A 20 May 2020
CC04 - Statement of companies objects 20 May 2020
MA - Memorandum and Articles 20 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 11 October 2019
TM01 - Termination of appointment of director 25 July 2019
PSC04 - N/A 12 July 2019
CH01 - Change of particulars for director 12 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 04 September 2017
PSC04 - N/A 04 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 05 March 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 04 January 2010
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2009
AA - Annual Accounts 27 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AUD - Auditor's letter of resignation 19 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 09 June 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 12 January 2005
AA - Annual Accounts 02 June 2004
363a - Annual Return 19 January 2004
AA - Annual Accounts 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
363a - Annual Return 24 January 2003
AA - Annual Accounts 23 May 2002
363a - Annual Return 16 January 2002
395 - Particulars of a mortgage or charge 07 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
AA - Annual Accounts 04 June 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
363a - Annual Return 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
395 - Particulars of a mortgage or charge 21 December 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 09 February 2000
288c - Notice of change of directors or secretaries or in their particulars 15 October 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 01 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 28 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 March 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 12 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1996
363x - Annual Return 12 March 1996
AA - Annual Accounts 11 March 1996
363x - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 December 1994
363x - Annual Return 18 January 1994
AA - Annual Accounts 15 December 1993
395 - Particulars of a mortgage or charge 23 November 1993
395 - Particulars of a mortgage or charge 23 November 1993
395 - Particulars of a mortgage or charge 23 November 1993
395 - Particulars of a mortgage or charge 23 November 1993
395 - Particulars of a mortgage or charge 23 November 1993
363x - Annual Return 19 January 1993
AA - Annual Accounts 12 November 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 23 April 1992
AA - Annual Accounts 10 March 1992
363x - Annual Return 10 March 1992
AUD - Auditor's letter of resignation 12 May 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
363 - Annual Return 16 March 1990
AA - Annual Accounts 01 March 1990
287 - Change in situation or address of Registered Office 20 February 1990
AA - Annual Accounts 22 December 1988
363 - Annual Return 22 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 02 December 1987
395 - Particulars of a mortgage or charge 27 October 1987
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986
NEWINC - New incorporation documents 06 April 1962

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 April 2009 Fully Satisfied

N/A

Assignment of rents 02 April 2009 Fully Satisfied

N/A

Legal mortgage 18 June 2001 Fully Satisfied

N/A

Legal mortgage 18 June 2001 Fully Satisfied

N/A

Legal mortgage 07 December 2000 Fully Satisfied

N/A

Legal charge 18 November 1993 Fully Satisfied

N/A

Legal charge 18 November 1993 Fully Satisfied

N/A

Legal charge 18 November 1993 Fully Satisfied

N/A

Legal charge 18 November 1993 Fully Satisfied

N/A

Legal charge 18 November 1993 Fully Satisfied

N/A

Legal charge 13 April 1992 Fully Satisfied

N/A

Legal charge 13 April 1992 Fully Satisfied

N/A

Legal charge 13 April 1992 Fully Satisfied

N/A

Legal charge 13 April 1992 Fully Satisfied

N/A

Legal charge 13 April 1992 Fully Satisfied

N/A

Legal charge 13 April 1992 Fully Satisfied

N/A

Legal charge 10 April 1992 Fully Satisfied

N/A

Legal charge 10 April 1992 Fully Satisfied

N/A

Legal charge 10 April 1992 Fully Satisfied

N/A

Legal charge 10 April 1992 Fully Satisfied

N/A

Legal charge 10 April 1992 Fully Satisfied

N/A

Legal mortgage 28 April 1988 Fully Satisfied

N/A

Legal mortgage 28 April 1988 Fully Satisfied

N/A

Legal mortgage 28 April 1988 Fully Satisfied

N/A

Legal mortgage 28 April 1988 Fully Satisfied

N/A

Legal mortgage 28 April 1988 Fully Satisfied

N/A

Legal mortgage 28 April 1988 Fully Satisfied

N/A

Legal mortgage 28 April 1988 Fully Satisfied

N/A

Legal mortgage 06 October 1987 Fully Satisfied

N/A

Legal charge 14 December 1981 Fully Satisfied

N/A

Legal charge 16 June 1980 Fully Satisfied

N/A

Legal charge 16 June 1980 Fully Satisfied

N/A

Legal charge 16 June 1980 Fully Satisfied

N/A

Legal charge 16 June 1980 Fully Satisfied

N/A

Legal charge 31 March 1980 Fully Satisfied

N/A

Legal charge 25 March 1980 Fully Satisfied

N/A

Legal charge 03 March 1980 Fully Satisfied

N/A

Legal charge 01 March 1980 Fully Satisfied

N/A

Legal charge 31 January 1980 Fully Satisfied

N/A

Legal charge 21 January 1980 Fully Satisfied

N/A

Legal charge 09 November 1979 Fully Satisfied

N/A

Legal charge 29 August 1979 Fully Satisfied

N/A

Legal charge 15 August 1979 Fully Satisfied

N/A

Legal charge 25 July 1979 Fully Satisfied

N/A

Legal charge 16 February 1979 Fully Satisfied

N/A

Legal charge 16 January 1979 Fully Satisfied

N/A

Legal charge 13 November 1978 Fully Satisfied

N/A

Legal mortgage 18 May 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.