Company NameLondon Ductwork Services Limited
Company StatusActive
Company Number04671314
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Darren O'Donnell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressContract House 1a Bates Industrial Estate
Church Road
Harold Wood
Essex
RM3 0HU
Director NameMrs Lisa Hookway
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressContract House 1a Bates Industrial Estate
Church Road
Harold Wood
Essex
RM3 0HU
Director NameMr Bryan David Welch
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressContract House 1a Bates Industrial Estate
Church Road
Harold Wood
Essex
RM3 0HU
Director NameDarren O'Donnell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleGeneral Ma
Country of ResidenceUnited Kingdom
Correspondence Address26 Stanley Road North
Rainham
Essex
RM13 8AX
Secretary NameMrs Lisa Hookway
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Roding Way
Rainham
Essex
RM13 9QD
Director NameJames O'Donnell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 20 March 2006)
RoleManager
Correspondence Address21 Celedon Close
Chafford Hundred
Grays
Essex
RM16 6PZ
Director NameMr Frank O'Donnell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Stanley Road North
Rainham
Essex
RM13 8AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterdsprojects.co.uk
Email address[email protected]
Telephone020 82708877
Telephone regionLondon

Location

Registered AddressContract House 1a Bates Industrial Estate
Church Road
Harold Wood
Essex
RM3 0HU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

59 at £1Darren O'donnell
57.28%
Ordinary
41 at £1Lisa Hookway
39.81%
Ordinary
1 at £1Frank O'donnell
0.97%
Ordinary B
1 at £1Graham Sims
0.97%
Ordinary A
1 at £1Mark Rose
0.97%
Ordinary C

Financials

Year2014
Net Worth£345,793
Cash£384,059
Current Liabilities£645,885

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

24 January 2014Delivered on: 15 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 6 ravens road, london.
Outstanding
4 December 2013Delivered on: 11 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 2011Delivered on: 20 December 2011
Satisfied on: 22 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
9 September 2008Delivered on: 16 September 2008
Satisfied on: 20 November 2014
Persons entitled: Axa Sun Life PLC

Classification: Rent deposit 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: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Fully Satisfied
30 March 2005Delivered on: 6 April 2005
Satisfied on: 19 November 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All sums due or to become due.
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

Filing History

5 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
2 February 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2023Director's details changed for Mr Darren O'donnell on 12 December 2023 (2 pages)
12 December 2023Director's details changed for Mr Bryan David Welch on 12 December 2023 (2 pages)
12 December 2023Director's details changed for Mrs Lisa Hookway on 12 December 2023 (2 pages)
12 December 2023Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU on 12 December 2023 (1 page)
12 December 2023Change of details for O'donnell Holdings Limited as a person with significant control on 12 December 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
1 March 2023Confirmation statement made on 19 February 2023 with updates (5 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
7 May 2021Statement of capital following an allotment of shares on 1 October 2020
  • GBP 102
(4 pages)
7 May 2021Appointment of Mr Bryan David Welch as a director on 1 October 2020 (2 pages)
7 May 2021Confirmation statement made on 19 February 2021 with updates (6 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 May 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 July 2018Director's details changed for Mr Darren O'donnell on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Mr Darren O'donnell on 12 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Darren O'donnell on 3 July 2018 (2 pages)
5 March 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
29 January 2018Cancellation of shares. Statement of capital on 29 December 2017
  • GBP 101
(5 pages)
23 January 2018Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 102
(6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Satisfaction of charge 046713140005 in full (1 page)
28 February 2017Satisfaction of charge 046713140005 in full (1 page)
21 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 103
(5 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 103
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 103
(5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 103
(5 pages)
5 January 2015Director's details changed for Darren O'donnell on 19 December 2014 (2 pages)
5 January 2015Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilfordessex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 (1 page)
5 January 2015Director's details changed for Mrs Lisa Hookway on 19 December 2014 (2 pages)
5 January 2015Director's details changed for Mrs Lisa Hookway on 19 December 2014 (2 pages)
5 January 2015Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilfordessex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 (1 page)
5 January 2015Director's details changed for Darren O'donnell on 19 December 2014 (2 pages)
5 January 2015Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilfordessex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Satisfaction of charge 2 in full (1 page)
20 November 2014Satisfaction of charge 2 in full (1 page)
10 September 2014Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages)
10 September 2014Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages)
10 September 2014Director's details changed for Darren O'donnell on 5 August 2014 (2 pages)
10 September 2014Director's details changed for Darren O'donnell on 5 August 2014 (2 pages)
10 September 2014Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages)
10 September 2014Director's details changed for Darren O'donnell on 5 August 2014 (2 pages)
10 September 2014Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages)
10 September 2014Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages)
10 September 2014Director's details changed for Mrs Lisa Hookway on 5 August 2014 (2 pages)
15 August 2014 (12 pages)
15 August 2014 (12 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 103
(6 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 103
(6 pages)
11 December 2013Registration of charge 046713140004 (17 pages)
11 December 2013Registration of charge 046713140004 (17 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Appointment of Mrs Lisa Hookway as a director (2 pages)
17 October 2013Termination of appointment of Lisa Hookway as a secretary (1 page)
17 October 2013Termination of appointment of Lisa Hookway as a secretary (1 page)
17 October 2013Termination of appointment of Frank O'donnell as a director (1 page)
17 October 2013Termination of appointment of Frank O'donnell as a director (1 page)
17 October 2013Appointment of Mrs Lisa Hookway as a director (2 pages)
31 July 2013Director's details changed for Darren O'donnell on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Darren O'donnell on 31 July 2013 (2 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
6 February 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 102
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 102
(3 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Darren O'donnell on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Darren O'donnell on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Darren O'donnell on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (4 pages)
11 March 2009Return made up to 19/02/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 March 2008Return made up to 19/02/08; full list of members (6 pages)
13 March 2008Return made up to 19/02/08; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
27 September 2007Registered office changed on 27/09/07 from: 900 eastern avenue ilford essex IG2 7HH (1 page)
27 September 2007Registered office changed on 27/09/07 from: 900 eastern avenue ilford essex IG2 7HH (1 page)
2 April 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
2 April 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
20 February 2006Return made up to 19/02/06; full list of members (7 pages)
20 February 2006Return made up to 19/02/06; full list of members (7 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2005Particulars of mortgage/charge (4 pages)
6 April 2005Particulars of mortgage/charge (4 pages)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
26 March 2004Return made up to 19/02/04; full list of members (6 pages)
26 March 2004Return made up to 19/02/04; full list of members (6 pages)
17 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 May 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (2 pages)
5 March 2003Secretary resigned (2 pages)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)