Thames Ditton
KT7 0NW
Secretary Name | Mr Andrew Douglas Bacon |
---|---|
Status | Closed |
Appointed | 02 January 2013(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 December 2018) |
Role | Company Director |
Correspondence Address | 33 Foley Road Claygate Esher Surrey KT10 0LU |
Director Name | Gillian Bacon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Sales |
Correspondence Address | 78 Wolsey Road East Molesey Surrey KT8 9EW |
Secretary Name | Andrew Douglas Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 78 Wolsey Road East Molesey Surrey KT8 9EW |
Secretary Name | Mr Julian Frank Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Foley Road Claygate Esher Surrey KT10 0LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ddm.co.uk |
---|---|
Telephone | 020 83902277 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Andrew Douglas Bacon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,997 |
Cash | £28,392 |
Current Liabilities | £76,105 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 May 2007 | Delivered on: 18 May 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 November 2017 | Director's details changed for Mr Andrew Douglas Bacon on 13 November 2017 (2 pages) |
---|---|
27 October 2017 | Secretary's details changed for Mr Andrew Douglas Bacom on 27 October 2017 (1 page) |
31 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 January 2013 | Appointment of Mr Andrew Douglas Bacom as a secretary (1 page) |
2 January 2013 | Termination of appointment of Julian Stedman as a secretary (1 page) |
12 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Mr Andrew Douglas Bacon on 27 March 2012 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / andrew bacon / 28/03/2008 (1 page) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
4 August 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (1 page) |
16 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
22 June 2005 | Return made up to 27/03/05; full list of members
|
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
27 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
30 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
22 January 2003 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
7 June 2002 | Return made up to 27/03/02; full list of members (6 pages) |
27 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (17 pages) |