Company NameDDUK Investments Limited
DirectorsSaroj Rani Farmah and Umesh Gopal Farmah
Company StatusActive
Company Number04670546
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Saroj Rani Farmah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Easter Park Ferry Lane
Rainham
Essex
RM13 9BP
Director NameMr Umesh Gopal Farmah
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleWholesaler Of Sportswear
Country of ResidenceEngland
Correspondence Address14 Easter Park Ferry Lane
Rainham
Essex
RM13 9BP
Secretary NameSaroj Rani Farmah (Corporation)
StatusCurrent
Appointed08 November 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address14 Easter Park Ferry Lane
Rainham
Essex
RM13 9BP
Secretary NameMr Ashvani Farmah
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address891 High Road
Chadwell Heath
Essex
RM6 4JR

Location

Registered Address14 Easter Park
Ferry Lane
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

30 at £1Dev Shakti Farmah
30.00%
Ordinary
30 at £1Dilip Farmah
30.00%
Ordinary
30 at £1Umesh Farmah
30.00%
Ordinary
10 at £1Saroj Farmah
10.00%
Ordinary

Financials

Year2014
Turnover£22,585
Net Worth£28,021
Cash£60,793
Current Liabilities£434,575

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

26 February 2007Delivered on: 27 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 484 green street, upton park, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 March 2006Delivered on: 11 March 2006
Persons entitled: Hsbc 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.
Outstanding
12 September 2005Delivered on: 27 September 2005
Persons entitled: Hsbc 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: 893 high road, chadwell heath, romford, essex.
Outstanding

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 29 February 2020 (2 pages)
15 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 November 2019Secretary's details changed for Saroj Rani Farmah on 1 November 2019 (1 page)
31 October 2019Appointment of Mr Umesh Gopal Farmah as a director on 31 October 2019 (2 pages)
6 August 2019Registered office address changed from 891 High Road Chadwell Heath Essex RM6 4JR to 14 Easter Park Ferry Lane Rainham Essex RM13 9BP on 6 August 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
7 November 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
19 August 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
19 August 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
4 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
4 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
9 November 2011Appointment of Saroj Rani Farmah as a secretary (2 pages)
9 November 2011Appointment of Saroj Rani Farmah as a secretary (2 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
8 November 2011Termination of appointment of Ashvani Farmah as a secretary (1 page)
8 November 2011Termination of appointment of Ashvani Farmah as a secretary (1 page)
24 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
25 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
25 October 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
8 April 2010Director's details changed for Saroj Rani Farmah on 19 February 2010 (2 pages)
8 April 2010Director's details changed for Saroj Rani Farmah on 19 February 2010 (2 pages)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Ashvani Farmah on 19 February 2010 (1 page)
8 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Ashvani Farmah on 19 February 2010 (1 page)
3 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
3 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
2 April 2009Return made up to 19/02/09; full list of members (11 pages)
2 April 2009Return made up to 19/02/09; full list of members (11 pages)
2 January 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
2 January 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
13 August 2008Return made up to 19/02/08; no change of members (6 pages)
13 August 2008Return made up to 19/02/08; no change of members (6 pages)
1 April 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
7 March 2008Total exemption full accounts made up to 28 February 2006 (8 pages)
7 March 2008Total exemption full accounts made up to 28 February 2006 (8 pages)
4 April 2007Return made up to 19/02/07; full list of members (6 pages)
4 April 2007Return made up to 19/02/07; full list of members (6 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
24 March 2006Return made up to 19/02/06; full list of members (6 pages)
24 March 2006Return made up to 19/02/06; full list of members (6 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Secretary's particulars changed (1 page)
27 May 2005Return made up to 19/02/05; full list of members (6 pages)
27 May 2005Return made up to 19/02/05; full list of members (6 pages)
30 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
30 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
26 April 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(6 pages)
26 April 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(6 pages)
19 February 2003Incorporation (13 pages)
19 February 2003Incorporation (13 pages)