Hertford
Hertfordshire
SG13 7HJ
Director Name | Mr Stephen Robert Downes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 May 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Secretary Name | Urszula Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Matthew Patrick Newis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 09 July 2018) |
Role | Project Manager |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mrs Urszula Helena Downes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 May 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Lauren Victoria Anne Ridley |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 September 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mr Olek Patrick Joseph Centala |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | ddpropertyservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 899227 |
Telephone region | Lea Valley |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
510 at £0.1 | Stephen Robert Downes 51.00% Ordinary |
---|---|
490 at £0.1 | Urszula Helena Downes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,401,773 |
Cash | £801,748 |
Current Liabilities | £1,147,334 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
7 September 2007 | Delivered on: 21 September 2007 Satisfied on: 21 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 north street nazeing essex t/no EX29499. Fully Satisfied |
---|---|
20 October 2006 | Delivered on: 7 November 2006 Satisfied on: 21 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 58 hillgrove business park nazeing road nazeing essex t/no EX596449. Fully Satisfied |
20 October 2006 | Delivered on: 7 November 2006 Satisfied on: 21 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 debden road daffron walden essex t/no EX540245. Fully Satisfied |
9 June 2006 | Delivered on: 20 June 2006 Satisfied on: 12 June 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 August 2020 | Removal of liquidator by court order (10 pages) |
7 August 2020 | Appointment of a voluntary liquidator (3 pages) |
15 October 2019 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 15 October 2019 (2 pages) |
14 October 2019 | Appointment of a voluntary liquidator (4 pages) |
14 October 2019 | Resolutions
|
14 October 2019 | Declaration of solvency (5 pages) |
7 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
10 September 2018 | Termination of appointment of Lauren Victoria Anne Ridley as a director on 3 September 2018 (1 page) |
8 September 2018 | Appointment of Mr Stephen Robert Downes as a director on 3 September 2018 (2 pages) |
12 July 2018 | Termination of appointment of Matthew Patrick Newis as a director on 9 July 2018 (1 page) |
4 July 2018 | Termination of appointment of Olek Patrick Joseph Centala as a director on 3 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (9 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (9 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 June 2016 | Termination of appointment of Urszula Downes as a secretary on 25 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Urszula Downes as a secretary on 25 May 2016 (1 page) |
28 May 2016 | Termination of appointment of Stephen Robert Downes as a director on 25 May 2016 (1 page) |
28 May 2016 | Termination of appointment of Stephen Robert Downes as a director on 25 May 2016 (1 page) |
28 May 2016 | Termination of appointment of Urszula Helena Downes as a director on 25 May 2016 (1 page) |
28 May 2016 | Termination of appointment of Urszula Helena Downes as a director on 25 May 2016 (1 page) |
4 May 2016 | Director's details changed for Urszula Helena Downes on 1 October 2015 (2 pages) |
4 May 2016 | Secretary's details changed for Urszula Downes on 1 October 2015 (1 page) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Stephen Robert Downes on 1 October 2015 (2 pages) |
4 May 2016 | Director's details changed for Stephen Robert Downes on 1 October 2015 (2 pages) |
4 May 2016 | Secretary's details changed for Urszula Downes on 1 October 2015 (1 page) |
4 May 2016 | Director's details changed for Urszula Helena Downes on 1 October 2015 (2 pages) |
7 March 2016 | Appointment of Mr Olek Patrick Joseph Centala as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Olek Patrick Joseph Centala as a director on 1 March 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 April 2015 | Director's details changed for Stephen Downes on 8 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Urszula Downes on 8 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Stephen Downes on 8 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Urszula Downes on 8 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Stephen Downes on 8 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Urszula Downes on 8 January 2015 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Secretary's details changed for Urszula Downes on 21 October 2013 (1 page) |
23 April 2014 | Director's details changed for Matthew Patrick Newis on 6 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Stephen Downes on 21 October 2013 (2 pages) |
23 April 2014 | Director's details changed for Urszula Downes on 21 October 2013 (2 pages) |
23 April 2014 | Director's details changed for Lauren Victoria Anne Ridley on 6 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Urszula Downes on 21 October 2013 (2 pages) |
23 April 2014 | Director's details changed for Matthew Patrick Newis on 6 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Lauren Victoria Anne Ridley on 6 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Lauren Victoria Anne Ridley on 6 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Stephen Downes on 21 October 2013 (2 pages) |
23 April 2014 | Secretary's details changed for Urszula Downes on 21 October 2013 (1 page) |
23 April 2014 | Director's details changed for Matthew Patrick Newis on 6 April 2014 (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 June 2013 | Satisfaction of charge 1 in full (1 page) |
12 June 2013 | Satisfaction of charge 1 in full (1 page) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 July 2012 | Registered office address changed from Cecil House 52 St. Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Cecil House 52 St. Andrew Street Hertford Hertfordshire SG14 1JA on 17 July 2012 (1 page) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
19 April 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
6 January 2011 | Appointment of Lauren Victoria Anne Ridley as a director (3 pages) |
6 January 2011 | Appointment of Lauren Victoria Anne Ridley as a director (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Matthew Patrick Newis on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Matthew Patrick Newis on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Matthew Patrick Newis on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page) |
22 June 2009 | Director appointed urszula downes (2 pages) |
22 June 2009 | Director appointed urszula downes (2 pages) |
20 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
27 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Return made up to 07/04/07; full list of members (6 pages) |
11 September 2007 | Return made up to 07/04/07; full list of members (6 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page) |
30 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
4 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
17 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
1 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
8 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
27 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 183 longfield lane cheshunt waltham cross hertfordshire EN7 6AL (1 page) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
19 August 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
19 August 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
11 May 1999 | Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 1999 | Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (14 pages) |
7 April 1999 | Incorporation (14 pages) |