DCD LENDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDCD LENDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00720830
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DCD LENDING LIMITED?

    • Development of building projects (41100) / Construction

    Where is DCD LENDING LIMITED located?

    Registered Office Address
    35 Ballards Lane
    N3 1XW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DCD LENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    D. CROCKER (DEVELOPMENTS) LIMITEDApr 06, 1962Apr 06, 1962

    What are the latest accounts for DCD LENDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DCD LENDING LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for DCD LENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Paul Jacob Crocker on Apr 07, 2025

    2 pagesCH01

    Director's details changed for Mr Howard Henry Crocker on Apr 07, 2025

    2 pagesCH01

    Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 35 Ballards Lane London N3 1XW on Jan 08, 2025

    1 pagesAD01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Current accounting period extended from Jul 31, 2023 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Cessation of Loraine Sara Da Costa as a person with significant control on Jan 04, 2023

    3 pagesPSC07

    Cancellation of shares. Statement of capital on Jan 04, 2023

    • Capital: GBP 202
    6 pagesSH06

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on May 25, 2022

    1 pagesAD01

    Memorandum and Articles of Association

    19 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 10, 2021

    • Capital: GBP 300
    3 pagesSH01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Termination of appointment of Loraine Sara Da Costa as a director on Mar 29, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 14, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2020

    RES15

    Memorandum and Articles of Association

    37 pagesMA

    Who are the officers of DCD LENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROCKER, Erika Suze
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Secretary
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    BritishCompany Director32680990007
    CROCKER, Erika Suze
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Director
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director32680990024
    CROCKER, Howard Henry
    1 Vere St
    W1G 0DF London
    4th Floor
    United Kingdom
    Director
    1 Vere St
    W1G 0DF London
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director34234880056
    CROCKER, Paul Jacob
    1 Vere St
    W1G 0DF London
    4th Floor
    United Kingdom
    Director
    1 Vere St
    W1G 0DF London
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director169896170003
    CROCKER, David Judah
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Director
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director2074900008
    DA COSTA, Loraine Sara
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Director
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    BritishCompany Director4527100007

    Who are the persons with significant control of DCD LENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Loraine Sara Da Costa
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Jacob Crocker
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Howard Henry Crocker
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    44-45 Great Marlborough Street
    W1F 7JL London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0