Company NameDDD Trustees Limited
Company StatusDissolved
Company Number05835062
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles David James
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Rickmansworth Road
Watford
Herts
WD18 7JJ
Director NamePSGS Trust Corporation Limited (Corporation)
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
Correspondence Address11 Strand
London
WC2N 5HR
Director NameDavid William Rainsford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOutwoods Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Director NameNigel Rodney Mundy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Cygnet Close
Northwood
Middlesex
HA6 2SY
Director NameMr Nigel Walter Spence Halsby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGervesie
47150
Monflanquin
France
Secretary NameJoan Margaret Perry
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleSecretary
Correspondence Address52 Villiers Road
Oxhey Village
Watford
Hertfordshire
WD19 4AJ
Director NameMrs Susan Alexandra Kelly
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 November 2017)
RoleGroup Personnel Manager
Country of ResidenceEngland
Correspondence Address109 Low Street
Sherburn In Elmet
Leeds
LS25 6BB
Secretary NameMr Brian Patrick Dunne
StatusResigned
Appointed28 November 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address94 Rickmansworth Road
Watford
Herts
WD18 7JJ
Director NameMr Paul Alexander Williamson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
Herts
WD18 7JJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitedddgroup.co.uk
Telephone01923 229251
Telephone regionWatford

Location

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

Shareholders

1 at £1Ddd LTD
100.00%
Ordinary

Accounts

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

Filing History

16 November 2017Termination of appointment of Susan Alexandra Kelly as a director on 13 November 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Director's details changed for Mr Charles David James on 8 August 2017 (2 pages)
3 July 2017Appointment of Mr Charles David James as a director on 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
10 June 2016Director's details changed for Mrs Susan Alexandra Kelly on 1 June 2016 (2 pages)
17 March 2016Appointment of Mr Paul Alexander Williamson as a director on 23 February 2016 (2 pages)
17 March 2016Termination of appointment of Nigel Rodney Mundy as a director on 4 January 2016 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Termination of appointment of Brian Patrick Dunne as a secretary on 31 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 1
(5 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 1
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 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 1
(5 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 1
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
23 July 2013Appointment of Mr Brian Patrick Dunne as a secretary (1 page)
23 July 2013Termination of appointment of Joan Perry as a secretary (1 page)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
18 February 2011Appointment of Mrs Susan Alexandra Kelly as a director (2 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Nigel Rodney Mundy on 29 May 2010 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 June 2008Return made up to 01/06/08; full list of members (3 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 October 2007Director resigned (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 4 gresham house, 53 clarendon road, watford herts WD17 1LR (1 page)
11 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
1 June 2006Incorporation (10 pages)