Barrihurst
Cranleigh
Surrey
GU6 8LQ
Director Name | Miss Caroline Mary Warburton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2001(same day as company formation) |
Role | Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | Warren Cottage Elstead Road Seale Surrey GU10 1JH |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Miss Caroline Mary Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | Warren Cottage Seale Surrey GU10 1JH |
Secretary Name | Paul Barrington Philpotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Grey Cedars Station Road Woldingham Surrey CR3 7DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ddapr.com |
---|
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Theya LTD 60.00% Ordinary |
---|---|
25 at £1 | Dennis Arthur Davidson 25.00% Ordinary |
15 at £1 | Miss Caroline Mary Warburton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,350 |
Cash | £208,558 |
Current Liabilities | £368,452 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
22 November 2017 | Delivered on: 23 November 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold summer barn 5 home farm rise beach road weybourne norfolk. Outstanding |
---|---|
22 November 2017 | Delivered on: 23 November 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
9 September 2008 | Delivered on: 12 September 2008 Persons entitled: Venaglass Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £41,738.54 and any other sums paid into that account. Outstanding |
3 January 2006 | Delivered on: 6 January 2006 Persons entitled: Coutts & Company Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
9 October 2003 | Delivered on: 16 October 2003 Persons entitled: Venaglass Limited Classification: Rent deposit deed Secured details: All monies due or to become due of the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £35,250 paid by the tenant to the landlord, any other sums paid into that account by the tenant pursuant to the deed and any interest credited to that account which has not been released to the tenant. Outstanding |
20 July 2004 | Delivered on: 21 July 2004 Satisfied on: 16 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 July 2003 | Delivered on: 23 July 2003 Satisfied on: 16 September 2004 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
16 July 2003 | Delivered on: 19 July 2003 Satisfied on: 16 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 November 2017 | Registration of charge 041800740008, created on 22 November 2017
|
---|---|
23 November 2017 | Registration of charge 041800740007, created on 22 November 2017 (11 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (1 page) |
20 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page) |
20 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members (4 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Company name changed dda market services LIMITED\certificate issued on 22/09/03 (2 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
28 January 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
1 May 2001 | Ad 09/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Incorporation (20 pages) |