Nine Elms Lane
London
SW8 5HH
Director Name | Mr Kevin Michael Grimshaw |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 High Street North Stewkley Bedfordshire LU7 0EZ |
Director Name | Mr James William Grimshaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakley Lodge Ringshall Road Dagnall Berkhamsted Hertfordshire HP4 1RN |
Secretary Name | Mr James William Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakley Lodge Ringshall Road Dagnall Berkhamsted Hertfordshire HP4 1RN |
Website | www.ddpltd.org/ |
---|---|
Telephone | 020 77204059 |
Telephone region | London |
Registered Address | B59 - 64 New Covent Garden Market Nine Elms Lane London SW8 5HH |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr James William Grimshaw 50.00% Ordinary |
---|---|
49 at £1 | Mr Paresh Shah 49.00% Ordinary |
1 at £1 | Mr Kevin Michael Grimshaw 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,588 |
Cash | £57,299 |
Current Liabilities | £158,564 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
18 December 1996 | Delivered on: 30 December 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of exotic farm produce limited for £50,000. Particulars: The sum of £50,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 64754871 and earmarked or designated by reference to the company. Outstanding |
---|
24 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Registered office address changed from Units B17 - B22 New Covent Garden Market Nine Elms Lane London SW8 5HH to B59 - 64 New Covent Garden Market Nine Elms Lane London SW8 5HH on 23 November 2020 (1 page) |
15 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
18 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 November 2016 | Termination of appointment of Kevin Michael Grimshaw as a director on 31 October 2016 (1 page) |
8 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 November 2016 | Termination of appointment of Kevin Michael Grimshaw as a director on 31 October 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of company's objects (2 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
6 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
14 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Paresh Shah on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Paresh Shah on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Paresh Shah on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 March 2009 | Return made up to 15/10/08; full list of members (4 pages) |
27 March 2009 | Return made up to 15/10/08; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
23 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
23 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
21 February 2006 | Return made up to 15/10/05; full list of members (3 pages) |
21 February 2006 | Location of debenture register (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit B19 new covent garden market nine elms lane london SW8 5HH (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit B19 new covent garden market nine elms lane london SW8 5HH (1 page) |
21 February 2006 | Location of debenture register (1 page) |
21 February 2006 | Return made up to 15/10/05; full list of members (3 pages) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Location of register of members (1 page) |
5 April 2005 | Full accounts made up to 31 May 2004 (10 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (10 pages) |
22 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
19 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
22 November 2002 | Return made up to 15/10/02; full list of members
|
22 November 2002 | Return made up to 15/10/02; full list of members
|
15 November 2002 | Full accounts made up to 31 May 2002 (8 pages) |
15 November 2002 | Full accounts made up to 31 May 2002 (8 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (9 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (9 pages) |
6 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
23 November 2000 | Return made up to 15/10/00; full list of members
|
23 November 2000 | Return made up to 15/10/00; full list of members
|
16 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
23 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
2 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
17 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
31 October 1997 | Return made up to 15/10/97; no change of members
|
31 October 1997 | Return made up to 15/10/97; no change of members
|
17 February 1997 | Full accounts made up to 31 May 1996 (8 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (8 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
11 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
11 January 1996 | Full accounts made up to 31 May 1995 (8 pages) |
28 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |
12 May 1987 | Incorporation (16 pages) |
12 May 1987 | Incorporation (16 pages) |