Company NameDouble D Properties Limited
Company StatusDissolved
Company Number07445176
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Henry Dwyer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2010(1 day after company formation)
Appointment Duration13 years, 3 months (closed 27 February 2024)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Christo Demetrakis Demetriou
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2010(1 day after company formation)
Appointment Duration13 years, 3 months (closed 27 February 2024)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Christo Demetrakis Demetriou
50.00%
Ordinary
50 at £1Henry Dwyer
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,321
Cash£1,425
Current Liabilities£417,971

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

30 October 2018Delivered on: 9 November 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Freehold property known as the land on the south west side of 53 stoneleigh avenue enfield t/n AGL453819.
Outstanding
15 January 2016Delivered on: 18 January 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts stocks shares bonds goodwill plant and machinery uncalled capital buildings and intellectual property.
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Painters arms, 79 high town road, luton, LU2 0BW.
Outstanding
21 February 2011Delivered on: 23 February 2011
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hazelhurst, gate lane, freshwater, isle of wight t/no IW22380.
Outstanding

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
21 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
18 December 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
9 November 2018Registration of charge 074451760004, created on 30 October 2018 (9 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
27 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
10 October 2016Satisfaction of charge 1 in full (4 pages)
10 October 2016Satisfaction of charge 1 in full (4 pages)
27 September 2016Director's details changed for Mr Christo Demetrakis Demetriou on 19 August 2016 (2 pages)
27 September 2016Director's details changed for Mr Christo Demetrakis Demetriou on 19 August 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 January 2016Registration of charge 074451760003, created on 15 January 2016 (15 pages)
18 January 2016Registration of charge 074451760003, created on 15 January 2016 (15 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Registration of charge 074451760002, created on 8 December 2015 (4 pages)
10 December 2015Registration of charge 074451760002, created on 8 December 2015 (4 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 December 2011Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 9 December 2011 (1 page)
9 December 2011Director's details changed for Christo Demetrakis Demetriou on 18 November 2011 (2 pages)
9 December 2011Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 9 December 2011 (1 page)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
9 December 2011Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 9 December 2011 (1 page)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Christo Demetrakis Demetriou on 18 November 2011 (2 pages)
8 December 2011Director's details changed for Henry Dwyer on 18 November 2011 (2 pages)
8 December 2011Director's details changed for Henry Dwyer on 18 November 2011 (2 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Appointment of Christo Demetrakis Demetriou as a director (3 pages)
21 December 2010Appointment of Henry Dwyer as a director (3 pages)
21 December 2010Appointment of Christo Demetrakis Demetriou as a director (3 pages)
21 December 2010Appointment of Henry Dwyer as a director (3 pages)
23 November 2010Termination of appointment of Graham Cowan as a director (1 page)
23 November 2010Termination of appointment of Graham Cowan as a director (1 page)
23 November 2010Termination of appointment of Graham Cowan as a director (1 page)
23 November 2010Termination of appointment of Graham Cowan as a director (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)