Company NameDDA Event Management Limited
DirectorsDennis Arthur Davidson and Caroline Mary Warburton
Company StatusActive
Company Number04180074
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Previous NameDDA Market Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Arthur Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarrihurst House
Barrihurst
Cranleigh
Surrey
GU6 8LQ
Director NameMiss Caroline Mary Warburton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleCo Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Cottage Elstead Road
Seale
Surrey
GU10 1JH
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed01 August 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 9 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameMiss Caroline Mary Warburton
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCo Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Cottage
Seale
Surrey
GU10 1JH
Secretary NamePaul Barrington Philpotts
NationalityBritish
StatusResigned
Appointed02 June 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressGrey Cedars
Station Road
Woldingham
Surrey
CR3 7DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteddapr.com

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Theya LTD
60.00%
Ordinary
25 at £1Dennis Arthur Davidson
25.00%
Ordinary
15 at £1Miss Caroline Mary Warburton
15.00%
Ordinary

Financials

Year2014
Net Worth£68,350
Cash£208,558
Current Liabilities£368,452

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

22 November 2017Delivered 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 2017Delivered on: 23 November 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
9 September 2008Delivered 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 2006Delivered 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 2003Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

23 November 2017Registration of charge 041800740008, created on 22 November 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elemets which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the insrument, pelase call 02920 381367.
(9 pages)
23 November 2017Registration of charge 041800740007, created on 22 November 2017 (11 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (1 page)
20 March 2006Return made up to 15/03/06; full list of members (2 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 April 2005Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page)
20 April 2005Return made up to 15/03/05; full list of members (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
21 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 April 2004Return made up to 15/03/04; full list of members (4 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
22 September 2003Company name changed dda market services LIMITED\certificate issued on 22/09/03 (2 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 May 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Return made up to 15/03/03; full list of members (5 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 April 2002Return made up to 15/03/02; full list of members (6 pages)
28 January 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
1 May 2001Ad 09/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Incorporation (20 pages)