Company NameD&U Developments Holdings Ltd
Company StatusActive
Company Number10643536
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Ezra Sawdaye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr George Zachary Graham
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(4 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Jack Lambert Graham
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(4 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Henry Rufus Graham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(4 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
17 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 68,172
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 68,172
(8 pages)
16 August 2017Director's details changed for Mr Richard Anthony Graham on 28 February 2017 (2 pages)
16 August 2017Director's details changed for Mr Richard Anthony Graham on 28 February 2017 (2 pages)
27 July 2017Appointment of Mr George Zachary Graham as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Jack Lambert Graham as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Henry Rufus Graham as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr George Zachary Graham as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Henry Rufus Graham as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Jack Lambert Graham as a director on 27 July 2017 (2 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 18
(25 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 18
(25 pages)