Company NameDDD Investments Limited
Company StatusDissolved
Company Number05141591
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameMapleflat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Digby Lawrence Spence Halsby
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 30 March 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address4 Plympton Road
London
NW6 7EG
Director NameJulian Spence Halsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2010)
RoleAuthor Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
101 Newland
Sherborne
Dorset
DT9 3DU
Director NameDagna Spence Horner
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMaintop
Felden Lane, Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0BE
Director NameMr Nigel Walter Spence Halsby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGervesie
47150
Monflanquin
France
Secretary NameMr Nigel Walter Spence Halsby
NationalityBritish
StatusResigned
Appointed02 July 2004(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGervesie
47150
Monflanquin
France
Director NameMr Thomas Edmund Horner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Blenheim Road
St. Albans
Hertfordshire
AL1 4NR
Director NameMr Paul Alexander Williamson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Bank
Felden
Hemel Hempstead
Hertfordshire
HP3 0NX
Director NameMr Nigel Rodney Freer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2015)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address16 Milesdown Place
Northbrook Avenue
Winchester
Hampshire
SO23 0AG
Director NameOliver Matthew Spence Halsby
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address18 Coppock Close
Headington Quarry
Oxford
OX3 8JS
Director NameMr Duncan Richard Lofts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalcary Tower Auchencairn
Castle Douglas
Kirkcudbrightshire
DG7 1QZ
Scotland
Secretary NameJoan Margaret Perry
StatusResigned
Appointed16 August 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2012)
RoleCompany Director
Correspondence Address52 Villiers Road
Watford
WD19 4AJ
Secretary NameMr Brian Patrick Dunne
StatusResigned
Appointed21 November 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2015)
RoleCompany Director
Correspondence Address11 Cross Road
Watford
WD19 4DH
Director NameMs Sally Catherine Ledger
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44 Woodville Gardens
Ealing
London
W5 2LQ
Director NameMr Simon Mark Lester
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Keythorpe Cottage
Hallaton Road
Tugby
Leicester
LE8 9WB
Director NameMrs Hanna Joy Coonagh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Director NameMs Katie Maryanne Schreiber
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2017)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence Address26 Manor Crescent
Hitchin
Hertfordshire
SG4 9LY
Director NameMr Carl Atkinson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Director NameMr Charles Philip Wadsworth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Director NameMr Roger Harrison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Director NameMr Simon Morris
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedddgroup.co.uk
Telephone01923 229251
Telephone regionWatford

Location

Registered Address94 Rickmansworth Road
Watford
Hertfordshire
WD18 7JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

24.7m at £0.01Digby Halsby & Thomas Horner & Nigel Mundy & Catriona Harris
47.01%
Ordinary
1.5m at £0.01Charlotte Halsby
2.93%
Ordinary
8.4m at £0.01Nigel Halsby
15.89%
Ordinary
8m at £0.01Dagna Horner
15.17%
Ordinary
7.9m at £0.01Julian Spence Halsby
14.96%
Ordinary
351k at £0.01Angela Birkett & Michael Birkett
0.67%
Ordinary
263.3k at £0.01Digby Halsby
0.50%
Ordinary
263.3k at £0.01Francesca Hewson
0.50%
Ordinary
263.3k at £0.01Hilda Beuttler
0.50%
Ordinary
263.3k at £0.01Oliver Halsby
0.50%
Ordinary
187.1k at £0.01Miranda Halsby
0.36%
Ordinary
131.6k at £0.01Diane Ellis
0.25%
Ordinary
131.6k at £0.01Martin Ellis
0.25%
Ordinary
131.6k at £0.01Paul Williamson
0.25%
Ordinary
133.4k at £0.01Thomas Horner
0.25%
Ordinary
1.7k at £0.01Felicity Horner
0.00%
Ordinary
1.7k at £0.01Olivia Horner
0.00%
Ordinary
1.7k at £0.01Richard Hinsley
0.00%
Ordinary

Financials

Year2014
Turnover£46,823,750
Gross Profit£13,138,189
Net Worth£4,180,174
Cash£7,711
Current Liabilities£13,380,131

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

27 September 2018Delivered on: 2 October 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding

Filing History

12 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
30 June 2017Termination of appointment of Paul Alexander Williamson as a director on 30 June 2017 (1 page)
29 June 2017Notification of Digby Lawrence Spence Halsby as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of David Charles James as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Thomas Edmund Horner as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 523,867.5
(11 pages)
17 June 2016Purchase of own shares. (3 pages)
10 June 2016Director's details changed for Ms Katie Maryanne Schreiber on 22 March 2016 (2 pages)
7 June 2016Cancellation of shares. Statement of capital on 13 May 2016
  • GBP 523,868
(4 pages)
7 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
24 March 2016Appointment of Ms Katie Maryanne Schreiber as a director on 22 March 2016 (2 pages)
17 March 2016Termination of appointment of Duncan Richard Lofts as a director on 12 March 2016 (1 page)
18 September 2015Director's details changed for Mr Digby Laurence Spence Halsby on 1 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Digby Laurence Spence Halsby on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Digby Laurence Spence Halsby as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Digby Laurence Spence Halsby as a director on 1 September 2015 (2 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
28 August 2015Termination of appointment of Brian Patrick Dunne as a secretary on 28 August 2015 (1 page)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 526,500
(11 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 526,500
(11 pages)
18 May 2015Section 519 (1 page)
7 April 2015Termination of appointment of Nigel Rodney Freer as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Nigel Rodney Freer as a director on 1 April 2015 (1 page)
26 February 2015Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page)
26 February 2015Director's details changed for Mr Nigel Rodney Freer on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Nigel Rodney Freer on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Oliver Matthew Spence Halsby as a director on 20 October 2014 (1 page)
26 February 2015Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 526,500
(14 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 526,500
(14 pages)
3 April 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
9 January 2014Appointment of Ms Sally Catherine Ledger as a director (2 pages)
9 January 2014Appointment of Mrs Hanna Joy Coonagh as a director (2 pages)
9 January 2014Appointment of Mr Simon Mark Lester as a director (2 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
28 June 2013Director's details changed for Mr Nigel Rodney Freer on 26 September 2012 (2 pages)
27 June 2013Appointment of Mr Brian Patrick Dunne as a secretary (2 pages)
27 June 2013Termination of appointment of Joan Perry as a secretary (1 page)
10 April 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
13 July 2011Director's details changed for Mr Duncan Richard Lofts on 1 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Duncan Richard Lofts on 1 June 2011 (2 pages)
30 March 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 526,500
(3 pages)
19 October 2010Appointment of Duncan Richard Lofts as a director (3 pages)
12 October 2010Termination of appointment of Julian Halsby as a director (2 pages)
12 October 2010Termination of appointment of Dagna Horner as a director (2 pages)
12 October 2010Appointment of Thomas Edmund Horner as a director (3 pages)
12 October 2010Appointment of Mr Nigel Rodney Freer as a director (3 pages)
12 October 2010Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 12 October 2010 (2 pages)
12 October 2010Appointment of Oliver Matthew Spence Halsby as a director (3 pages)
6 October 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 522,687.50
(4 pages)
6 September 2010Termination of appointment of Nigel Halsby as a secretary (1 page)
6 September 2010Appointment of Mr Paul Alexander Williamson as a director (2 pages)
31 August 2010Appointment of Joan Margaret Perry as a secretary (2 pages)
30 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2010Sub-division of shares on 14 July 2010 (5 pages)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 12/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 200,070
(4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Company name changed mapleflat LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Nigel Walter Spence Halsby on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Nigel Walter Spence Halsby on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Dagna Spence Horner on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Dagna Spence Horner on 1 October 2009 (2 pages)
25 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
30 June 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
26 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
21 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Accounts for a dormant company made up to 30 June 2005 (7 pages)
26 September 2006Return made up to 01/06/06; full list of members (3 pages)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 June 2005Director's particulars changed (1 page)
29 March 2005Nc inc already adjusted 15/12/04 (1 page)
29 March 2005Ad 15/12/04--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
29 March 2005Statement of affairs (6 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
1 June 2004Incorporation (17 pages)