Company NameDDP Limited
DirectorParesh Shah
Company StatusActive
Company Number02130958
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Paresh Shah
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(9 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleSales Account Manager
Country of ResidenceEngland
Correspondence AddressB59 - 64 New Covent Garden Market
Nine Elms Lane
London
SW8 5HH
Director NameMr Kevin Michael Grimshaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(3 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 High Street North
Stewkley
Bedfordshire
LU7 0EZ
Director NameMr James William Grimshaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(3 years, 7 months after company formation)
Appointment Duration31 years, 2 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley Lodge Ringshall Road
Dagnall
Berkhamsted
Hertfordshire
HP4 1RN
Secretary NameMr James William Grimshaw
NationalityBritish
StatusResigned
Appointed24 December 1990(3 years, 7 months after company formation)
Appointment Duration31 years, 2 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley Lodge Ringshall Road
Dagnall
Berkhamsted
Hertfordshire
HP4 1RN

Contact

Websitewww.ddpltd.org/
Telephone020 77204059
Telephone regionLondon

Location

Registered AddressB59 - 64 New Covent Garden Market
Nine Elms Lane
London
SW8 5HH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr James William Grimshaw
50.00%
Ordinary
49 at £1Mr Paresh Shah
49.00%
Ordinary
1 at £1Mr Kevin Michael Grimshaw
1.00%
Ordinary

Financials

Year2014
Net Worth£69,588
Cash£57,299
Current Liabilities£158,564

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

18 December 1996Delivered 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

Filing History

24 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
23 November 2020Registered 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 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
18 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 November 2016Termination of appointment of Kevin Michael Grimshaw as a director on 31 October 2016 (1 page)
8 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 November 2016Termination of appointment of Kevin Michael Grimshaw as a director on 31 October 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re co shall not have auth cap and clause cease to apply 28/03/2012
(39 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 120
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 120
(4 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re co shall not have auth cap and clause cease to apply 28/03/2012
(39 pages)
22 November 2012Statement of company's objects (2 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
6 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
14 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Paresh Shah on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Paresh Shah on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Paresh Shah on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 March 2009Return made up to 15/10/08; full list of members (4 pages)
27 March 2009Return made up to 15/10/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 December 2007Return made up to 15/10/07; full list of members (3 pages)
6 December 2007Return made up to 15/10/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 November 2006Return made up to 15/10/06; full list of members (3 pages)
27 November 2006Return made up to 15/10/06; full list of members (3 pages)
23 March 2006Full accounts made up to 31 May 2005 (10 pages)
23 March 2006Full accounts made up to 31 May 2005 (10 pages)
21 February 2006Return made up to 15/10/05; full list of members (3 pages)
21 February 2006Location of debenture register (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit B19 new covent garden market nine elms lane london SW8 5HH (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit B19 new covent garden market nine elms lane london SW8 5HH (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Return made up to 15/10/05; full list of members (3 pages)
21 February 2006Location of register of members (1 page)
21 February 2006Location of register of members (1 page)
5 April 2005Full accounts made up to 31 May 2004 (10 pages)
5 April 2005Full accounts made up to 31 May 2004 (10 pages)
22 November 2004Return made up to 15/10/04; full list of members (7 pages)
22 November 2004Return made up to 15/10/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 May 2003 (10 pages)
2 April 2004Full accounts made up to 31 May 2003 (10 pages)
19 November 2003Return made up to 15/10/03; full list of members (7 pages)
19 November 2003Return made up to 15/10/03; full list of members (7 pages)
22 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2002Full accounts made up to 31 May 2002 (8 pages)
15 November 2002Full accounts made up to 31 May 2002 (8 pages)
27 March 2002Full accounts made up to 31 May 2001 (9 pages)
27 March 2002Full accounts made up to 31 May 2001 (9 pages)
6 November 2001Return made up to 15/10/01; full list of members (7 pages)
6 November 2001Return made up to 15/10/01; full list of members (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (9 pages)
30 March 2001Full accounts made up to 31 May 2000 (9 pages)
23 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Full accounts made up to 31 May 1999 (9 pages)
16 March 2000Full accounts made up to 31 May 1999 (9 pages)
23 November 1999Return made up to 15/10/99; full list of members (7 pages)
23 November 1999Return made up to 15/10/99; full list of members (7 pages)
23 February 1999Full accounts made up to 31 May 1998 (9 pages)
23 February 1999Full accounts made up to 31 May 1998 (9 pages)
2 November 1998Return made up to 15/10/98; no change of members (4 pages)
2 November 1998Return made up to 15/10/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 May 1997 (9 pages)
17 February 1998Full accounts made up to 31 May 1997 (9 pages)
31 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Full accounts made up to 31 May 1996 (8 pages)
17 February 1997Full accounts made up to 31 May 1996 (8 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Return made up to 01/12/96; full list of members (6 pages)
24 December 1996Return made up to 01/12/96; full list of members (6 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
11 January 1996Full accounts made up to 31 May 1995 (8 pages)
11 January 1996Full accounts made up to 31 May 1995 (8 pages)
28 December 1995Return made up to 01/12/95; no change of members (4 pages)
28 December 1995Return made up to 01/12/95; no change of members (4 pages)
13 March 1995Full accounts made up to 31 May 1994 (8 pages)
13 March 1995Full accounts made up to 31 May 1994 (8 pages)
12 May 1987Incorporation (16 pages)
12 May 1987Incorporation (16 pages)