London
E1 6RA
Secretary Name | Mr Hugh Nigel Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anna Busby 20.00% Ordinary |
---|---|
1 at £1 | Mr David Prideaux 20.00% Ordinary |
1 at £1 | Mr Jonathan Prideaux 20.00% Ordinary |
1 at £1 | Mr Ross Prideaux 20.00% Ordinary |
1 at £1 | Ms Jane Hall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,613 |
Cash | £3,436 |
Current Liabilities | £2,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
25 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
16 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
12 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Secretary's details changed for Mr Hugh Nigel Hall on 20 January 2011 (1 page) |
9 February 2011 | Director's details changed for Mrs Anne Rosemary Prideaux on 20 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mrs Anne Rosemary Prideaux on 20 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Secretary's details changed for Mr Hugh Nigel Hall on 20 January 2011 (1 page) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 20 August 2010 (1 page) |
16 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
16 March 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: coechurch house one london bridge walk london SE1 2SX (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: coechurch house one london bridge walk london SE1 2SX (1 page) |
7 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page) |
28 November 2006 | Ad 24/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 November 2006 | Ad 24/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
8 March 2006 | Memorandum and Articles of Association (10 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Memorandum and Articles of Association (10 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 312B high street orpington kent BR6 0NG (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 312B high street orpington kent BR6 0NG (1 page) |
8 March 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
27 January 2006 | Company name changed DDL2 LTD\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed DDL2 LTD\certificate issued on 27/01/06 (2 pages) |
20 January 2006 | Incorporation (13 pages) |
20 January 2006 | Incorporation (13 pages) |