Ilford
Essex
IG6 3TU
Secretary Name | Sandra Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2008) |
Role | Secretary |
Correspondence Address | The Chestnuts Nursery Road Loughton Essex IG10 4EF |
Director Name | Mr Paul Nicholas Bramley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Nursery Road Loughton London IG10 4EF |
Director Name | Mr David Paul Davies |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 2009) |
Role | Retreader |
Country of Residence | England |
Correspondence Address | 2 Jasmine Square Hawthorne Avenue London E3 5BA |
Director Name | Mr Stephen Robert Varney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Witherston Way New Eltham London SE9 3JJ |
Director Name | Mr Dean James Lawrence |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Chase Farm Industrial Vicarage Lane West North Weald Essex CM16 6AL |
Director Name | Mr Joey Bramley |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Mr George Edward Bramley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Mr Paul Bramley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.ddcommercials.co.uk/ |
---|
Registered Address | Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
100 at £1 | George Edward Bramley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,352 |
Cash | £21,270 |
Current Liabilities | £524,435 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
4 December 2014 | Delivered on: 9 December 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
4 July 2011 | Delivered on: 6 July 2011 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. 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. Outstanding |
1 November 2023 | Termination of appointment of George Edward Bramley as a director on 1 October 2023 (1 page) |
---|---|
1 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
30 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
29 November 2022 | Appointment of Mr George Edward Bramley as a director on 28 November 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
13 October 2022 | Termination of appointment of George Edward Bramley as a director on 11 October 2022 (1 page) |
13 October 2022 | Notification of Rts Properties Ltd as a person with significant control on 11 October 2022 (2 pages) |
13 October 2022 | Appointment of Mr Paul Bramley as a director on 11 October 2022 (2 pages) |
13 October 2022 | Cessation of Paul Bramley as a person with significant control on 11 October 2022 (1 page) |
20 April 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
23 November 2021 | Appointment of Mr George Edward Bramley as a director on 19 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Paul Bramley as a director on 19 November 2021 (1 page) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
15 April 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
19 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
23 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
16 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
3 July 2018 | Cessation of George Edward Bramley as a person with significant control on 1 July 2018 (1 page) |
3 July 2018 | Termination of appointment of George Edward Bramley as a director on 1 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Paul Bramley as a director on 1 July 2018 (2 pages) |
3 July 2018 | Notification of Paul Bramley as a person with significant control on 1 July 2018 (2 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 March 2017 | Termination of appointment of Joey Bramley as a director on 17 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Joey Bramley as a director on 17 February 2017 (2 pages) |
1 December 2016 | Registration of charge 059865180003, created on 30 November 2016 (22 pages) |
1 December 2016 | Registration of charge 059865180003, created on 30 November 2016 (22 pages) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 March 2015 | Registered office address changed from Unit 24 Chase Farm Industrial Estate Vicarage Lane West North Weald Bassett Essex CM16 6AL to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Unit 24 Chase Farm Industrial Estate Vicarage Lane West North Weald Bassett Essex CM16 6AL to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 17 March 2015 (1 page) |
9 December 2014 | Registration of charge 059865180002, created on 4 December 2014 (30 pages) |
9 December 2014 | Registration of charge 059865180002, created on 4 December 2014 (30 pages) |
9 December 2014 | Registration of charge 059865180002, created on 4 December 2014 (30 pages) |
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 October 2014 | Appointment of Mr George Edward Bramley as a director on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr George Edward Bramley as a director on 15 October 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
14 October 2013 | Appointment of Mr Joey Bramley as a director (2 pages) |
14 October 2013 | Termination of appointment of Stephen Varney as a director (1 page) |
14 October 2013 | Termination of appointment of Stephen Varney as a director (1 page) |
14 October 2013 | Appointment of Mr Joey Bramley as a director (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 December 2012 | Director's details changed for Mr Stephen Robert Varney on 2 November 2012 (3 pages) |
17 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Director's details changed for Mr Stephen Robert Varney on 2 November 2012 (3 pages) |
17 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from Unit 24 Chase Farm Industrial Vicarage Lane West North Weald Essex CM16 6AL England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Unit 24 Chase Farm Industrial Vicarage Lane West North Weald Essex CM16 6AL England on 17 December 2012 (1 page) |
17 December 2012 | Director's details changed for Mr Stephen Robert Varney on 2 November 2012 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Registered office address changed from Unit 24 Chase Farm Industrial Vicarage Lane West North Weald Essex CM16 6AL United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Unit 24 Chase Farm Industrial Vicarage Lane West North Weald Essex CM16 6AL United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Unit 24 Chase Farm Industrial Vicarage Lane West North Weald Essex CM16 6AL United Kingdom on 1 December 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2011 | Termination of appointment of Dean Lawrence as a director (1 page) |
17 May 2011 | Termination of appointment of Dean Lawrence as a director (1 page) |
28 February 2011 | Appointment of Mr Dean James Lawrence as a director (2 pages) |
28 February 2011 | Appointment of Mr Dean James Lawrence as a director (2 pages) |
8 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Appointment of Mr Stephen Robert Varney as a director (2 pages) |
15 September 2010 | Termination of appointment of Dean Lawrence as a director (1 page) |
15 September 2010 | Appointment of Mr Stephen Robert Varney as a director (2 pages) |
15 September 2010 | Termination of appointment of Dean Lawrence as a director (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 November 2009 | Director's details changed for Mr Dean James Lawrence on 2 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Dean James Lawrence on 2 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Dean James Lawrence on 2 November 2009 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
21 May 2009 | Appointment terminated director david davies (1 page) |
21 May 2009 | Appointment terminated director david davies (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
6 May 2009 | Company name changed mts (grays) LIMITED\certificate issued on 08/05/09 (2 pages) |
6 May 2009 | Company name changed mts (grays) LIMITED\certificate issued on 08/05/09 (2 pages) |
5 May 2009 | Director appointed mr dean james lawrence (1 page) |
5 May 2009 | Director appointed mr dean james lawrence (1 page) |
26 March 2009 | Director appointed mr david paul davies (1 page) |
26 March 2009 | Director appointed mr david paul davies (1 page) |
25 March 2009 | Appointment terminated director paul bramley (1 page) |
25 March 2009 | Appointment terminated director paul bramley (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
17 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
23 October 2008 | Company name changed turnervale LTD\certificate issued on 23/10/08 (2 pages) |
23 October 2008 | Company name changed turnervale LTD\certificate issued on 23/10/08 (2 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
27 June 2008 | Appointment terminated secretary sandra bramley (1 page) |
27 June 2008 | Appointment terminated director george bramley (1 page) |
27 June 2008 | Appointment terminated secretary sandra bramley (1 page) |
27 June 2008 | Director appointed paul bramley (2 pages) |
27 June 2008 | Director appointed paul bramley (2 pages) |
27 June 2008 | Appointment terminated director george bramley (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
21 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
2 November 2006 | Incorporation (12 pages) |
2 November 2006 | Incorporation (12 pages) |