About

Registered Number: 03173977
Date of Incorporation: 15/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Having been setup in 1996, Dadco (U.K.) Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAHDALEH, Victor Phillip Michael 03 April 1996 - 1
HAMIDZADEH, Peter Leonard 28 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CH01 - Change of particulars for director 27 March 2020
CH01 - Change of particulars for director 27 March 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
MR04 - N/A 24 January 2018
MR04 - N/A 24 January 2018
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 18 March 2014
CH04 - Change of particulars for corporate secretary 30 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 28 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
AR01 - Annual Return 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 06 July 2004
363a - Annual Return 26 March 2004
AA - Annual Accounts 18 April 2003
363a - Annual Return 10 April 2003
AA - Annual Accounts 12 September 2002
363a - Annual Return 14 March 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 24 April 2001
AA - Annual Accounts 26 October 2000
288c - Notice of change of directors or secretaries or in their particulars 12 June 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
363a - Annual Return 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
AA - Annual Accounts 14 October 1999
363a - Annual Return 17 March 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 10 March 1998
AA - Annual Accounts 06 January 1998
363a - Annual Return 07 April 1997
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
RESOLUTIONS - N/A 22 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1996
287 - Change in situation or address of Registered Office 22 April 1996
395 - Particulars of a mortgage or charge 19 April 1996
CERTNM - Change of name certificate 04 April 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 September 2010 Fully Satisfied

N/A

Rent deposit deed 02 May 2008 Fully Satisfied

N/A

Rent deposit deed 17 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.