Company NameDd Securities Ltd
DirectorsOhad Yaron and Yael Green
Company StatusActive
Company Number08634972
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ohad Yaron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(7 years after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceSpain
Correspondence AddressSolar House 915 High Road
London
N12 8QJ
Director NameMrs Yael Green
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
London
WC2A 3QG
Director NameMr Darun Dhamija
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Albert Bridge Road
London
SW11 4QA
Director NameEstate Of Trevor Henry Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Albert Bridge Road
London
SW11 4QA
Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 New Cavendish Street
London
W1W 6XP

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dd Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,648
Current Liabilities£23,649

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

11 September 2020Notification of Executors of the Estate of Trevor Green as a person with significant control on 30 April 2020 (2 pages)
11 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 September 2020Notification of Executor of the Estate of Trevor Green as a person with significant control on 30 April 2020 (1 page)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 August 2020Appointment of Mr Ohad Yaron as a director on 25 August 2020 (2 pages)
25 August 2020Termination of appointment of Trevor Henry Green as a director on 30 April 2020 (1 page)
25 August 2020Cessation of Trevor Henry Green as a person with significant control on 30 April 2020 (1 page)
25 August 2020Appointment of Mr Gordon Brian Stephen Hausmann as a director on 25 August 2020 (2 pages)
29 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
27 February 2018Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
6 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 October 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
20 July 2016Registered office address changed from 55 Albert Bridge Road London SW11 4QA to C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from 55 Albert Bridge Road London SW11 4QA to C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ on 20 July 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 November 2015Appointment of Trevor Henry Green as a director on 17 September 2015 (3 pages)
27 November 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 55 Albert Bridge Road London SW11 4QA on 27 November 2015 (2 pages)
27 November 2015Appointment of Trevor Henry Green as a director on 17 September 2015 (3 pages)
27 November 2015Termination of appointment of Darun Dhamija as a director on 17 September 2015 (2 pages)
27 November 2015Termination of appointment of Darun Dhamija as a director on 17 September 2015 (2 pages)
27 November 2015Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 55 Albert Bridge Road London SW11 4QA on 27 November 2015 (2 pages)
25 August 2015Register(s) moved to registered inspection location Flat 1, 4 Maley Avenue London SE27 9BY (1 page)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Register inspection address has been changed to Flat 1, 4 Maley Avenue London SE27 9BY (1 page)
25 August 2015Register inspection address has been changed to Flat 1, 4 Maley Avenue London SE27 9BY (1 page)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Register(s) moved to registered inspection location Flat 1, 4 Maley Avenue London SE27 9BY (1 page)
24 August 2015Director's details changed for Mr Darun Dhamija on 8 June 2015 (2 pages)
24 August 2015Director's details changed for Mr Darun Dhamija on 8 June 2015 (2 pages)
24 August 2015Director's details changed for Mr Darun Dhamija on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Flat 1 , 4 Maley Avenue London SE27 9BY to 27 Old Gloucester Street London WC1N 3AX on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Flat 1 , 4 Maley Avenue London SE27 9BY to 27 Old Gloucester Street London WC1N 3AX on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Flat 1 , 4 Maley Avenue London SE27 9BY to 27 Old Gloucester Street London WC1N 3AX on 8 June 2015 (1 page)
9 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 February 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
14 February 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
15 August 2014Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England to Flat 1 , 4 Maley Avenue London SE27 9BY on 15 August 2014 (1 page)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England to Flat 1 , 4 Maley Avenue London SE27 9BY on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Flat 1 , Maley Avenue London SE27 9BY England to Flat 1 , 4 Maley Avenue London SE27 9BY on 15 August 2014 (1 page)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Registered office address changed from Flat 1 , Maley Avenue London SE27 9BY England to Flat 1 , 4 Maley Avenue London SE27 9BY on 15 August 2014 (1 page)
14 August 2014Director's details changed for Mr Darun Dhamija on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Darun Dhamija on 14 August 2014 (2 pages)
30 August 2013Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England on 30 August 2013 (1 page)
30 August 2013Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England on 30 August 2013 (1 page)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)