Company NameDDD Enterprises Limited
DirectorDebbie Dawn Dean
Company StatusActive
Company Number07199897
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Debbie Dawn Dean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleSocial Work Consultant
Country of ResidenceEngland
Correspondence Address22 Holden Avenue
Kingsbury
NW9 8HR
Secretary NameJacqueline Brewster
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 2 134 West Hendon
Broadway
West Hendon
NW9 7AA

Location

Registered Address77 Butler Road
Harrow
Middlesex
HA1 4DS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Debbie Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£924
Cash£1,522
Current Liabilities£3,260

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 July 2020Registered office address changed from Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP England to 77 Butler Road Harrow Middlesex HA1 4DS on 16 July 2020 (1 page)
13 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
10 April 2019Secretary's details changed for Jacqueline Brewster on 10 April 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 April 2018Change of details for Mrs Debbie Dawn Dean as a person with significant control on 6 April 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 18 April 2016 (1 page)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 March 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2010Incorporation (22 pages)
23 March 2010Incorporation (22 pages)