Company NameDdl115 Limited
DirectorsChristine Delaney and Clare Marie O'Toole
Company StatusActive
Company Number07040796
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristine Delaney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(2 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Ribblesdale Avenue
Friern Barnet
London
N11 3PQ
Director NameClare Marie O'Toole
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(2 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 45 Sumatra Road
London
NW6 1PT
Secretary NameClare Marie O'Toole
NationalityBritish
StatusCurrent
Appointed30 October 2009(2 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 2 Hillside Gardens
Highgate
London
N6 5ST
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Clare O'toole
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

10 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
7 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
4 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Clare Marie O?Toole on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Clare Marie O?Toole on 20 October 2011 (2 pages)
20 October 2011Secretary's details changed for Clare Marie O?Toole on 20 October 2011 (1 page)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
20 October 2011Secretary's details changed for Clare Marie O?Toole on 20 October 2011 (1 page)
5 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
5 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
5 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
21 January 2011Registered office address changed from 619 Holloway Road London N19 5SS on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from 619 Holloway Road London N19 5SS on 21 January 2011 (2 pages)
19 January 2011Registered office address changed from Accurist House 44 Baker Street London W1U 7AL United Kingdom on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Accurist House 44 Baker Street London W1U 7AL United Kingdom on 19 January 2011 (2 pages)
10 December 2009Appointment of Clare Marie O?Toole as a secretary (1 page)
10 December 2009Appointment of Christine Delaney as a director (2 pages)
10 December 2009Appointment of Clare Marie O?Toole as a director (2 pages)
10 December 2009Appointment of Clare Marie O?Toole as a director (2 pages)
10 December 2009Appointment of Christine Delaney as a director (2 pages)
10 December 2009Appointment of Clare Marie O?Toole as a secretary (1 page)
30 October 2009Termination of appointment of Daniel Dwyer as a director (1 page)
30 October 2009Termination of appointment of Daniel Dwyer as a director (1 page)
30 October 2009Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 30 October 2009 (1 page)
14 October 2009Incorporation (22 pages)
14 October 2009Incorporation (22 pages)