Ddk Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Employees£2 0%

THOMAS FORD (BAKERS) LIMITED
FORDS THE BAKERS LIMITED
DDK PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 12342873
Universal Entity Code1541-8830-6446-9076
Record last updated Saturday, December 17, 2022 12:03:19 AM UTC
Official Address 8 Wensleydale Avenue Ilford England Ig50na Fullwell
There are 60 companies registered at this street
Locality Fullwelllondon
Region RedbridgeLondon, England
Postal Code IG50NA
Sector Management of real estate on a fee or contract basis

Charts

Visits

DDK PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-22024-122025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 2, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 2, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 2, 2019 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Notices May 19, 2014 Final meetings Final meetings
Registry Mar 24, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 24, 2012 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Aug 20, 2012 Administrator's progress report Administrator's progress report
Registry Jan 17, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry Aug 19, 2011 Administrator's progress report Administrator's progress report
Registry Jun 30, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Feb 23, 2011 Administrator's progress report Administrator's progress report
Registry Aug 3, 2010 Change of registered office address Change of registered office address
Registry Jul 21, 2010 Notice of administrator's appointment Notice of administrator's appointment
Financials Feb 10, 2010 Annual accounts Annual accounts
Registry Aug 12, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 11, 2009 Annual return Annual return
Registry Aug 11, 2009 Resignation of a secretary Resignation of a secretary
Registry Nov 30, 2008 Resignation of one Financial Controller and one Secretary (a man) Resignation of one Financial Controller and one Secretary (a man)
Financials Oct 15, 2008 Annual accounts Annual accounts
Registry Jul 21, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Oct 30, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 26, 2007 Change of name certificate Change of name certificate
Registry Sep 26, 2007 Company name change Company name change
Registry Aug 28, 2007 Annual return Annual return
Financials Mar 2, 2007 Annual accounts Annual accounts
Registry Oct 26, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 16, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 18, 2006 Annual return Annual return
Registry Jul 18, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 18, 2006 Resignation of a director Resignation of a director
Registry Feb 24, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 8, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 2006 Appointment of a director Appointment of a director
Registry Feb 8, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 20, 2006 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Jan 6, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 22, 2005 Dec mort/charge Dec mort/charge
Registry Dec 22, 2005 Dec mort/charge 14110... Dec mort/charge 14110...
Registry Dec 22, 2005 Dec mort/charge Dec mort/charge
Registry Dec 22, 2005 Dec mort/charge 14110... Dec mort/charge 14110...
Registry Dec 22, 2005 Dec mort/charge Dec mort/charge
Registry Dec 22, 2005 Dec mort/charge 14110... Dec mort/charge 14110...
Registry Dec 22, 2005 Dec mort/charge Dec mort/charge
Registry Dec 22, 2005 Dec mort/charge 14110... Dec mort/charge 14110...
Registry Nov 29, 2005 Appointment of a man as Secretary and Financial Controller Appointment of a man as Secretary and Financial Controller
Registry Nov 29, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 9, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 9, 2005 Particulars of mortgage/charge 14110... Particulars of mortgage/charge 14110...
Registry Nov 9, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 9, 2005 Particulars of mortgage/charge 14110... Particulars of mortgage/charge 14110...
Registry Nov 9, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 9, 2005 Particulars of mortgage/charge 14110... Particulars of mortgage/charge 14110...
Registry Nov 9, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 9, 2005 Particulars of mortgage/charge 14110... Particulars of mortgage/charge 14110...
Registry Nov 2, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Financials Aug 30, 2005 Annual accounts Annual accounts
Registry Jul 4, 2005 Annual return Annual return
Financials Sep 6, 2004 Annual accounts Annual accounts
Registry Jul 19, 2004 Annual return Annual return
Registry Dec 24, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 20, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 13, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 12, 2003 Dec mort/charge Dec mort/charge
Registry Dec 10, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 10, 2003 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 10, 2003 Resignation of a secretary Resignation of a secretary
Financials Dec 10, 2003 Annual accounts Annual accounts
Registry Dec 10, 2003 Appointment of a director Appointment of a director
Registry Dec 10, 2003 Resignation of a director Resignation of a director
Registry Dec 10, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 8, 2003 Four appointments: 4 men Four appointments: 4 men
Registry Dec 4, 2003 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Jun 21, 2003 Annual return Annual return
Financials Mar 24, 2003 Annual accounts Annual accounts
Registry Aug 28, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 21, 2002 Annual accounts Annual accounts
Registry Jun 21, 2002 Annual return Annual return
Registry Aug 3, 2001 Resignation of a director Resignation of a director
Registry Aug 3, 2001 Resignation of a director 14110... Resignation of a director 14110...
Registry Aug 3, 2001 Appointment of a director Appointment of a director
Financials Aug 1, 2001 Annual accounts Annual accounts
Registry Jul 11, 2001 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Jul 11, 2001 Appointment of a person as Company and Director Appointment of a person as Company and Director
Registry Jul 11, 2001 Annual return Annual return
Financials Jul 31, 2000 Annual accounts Annual accounts
Registry Jun 30, 2000 Annual return Annual return
Financials Nov 17, 1999 Annual accounts Annual accounts
Registry Jul 19, 1999 Annual return Annual return
Registry Apr 10, 1999 Memorandum of association Memorandum of association
Registry Mar 4, 1999 Appointment of a director Appointment of a director
Registry Mar 4, 1999 Appointment of a director 14110... Appointment of a director 14110...
Registry Feb 16, 1999 Alter mem and arts Alter mem and arts
Registry Feb 16, 1999 Change of accounting reference date Change of accounting reference date
Registry Feb 16, 1999 Resignation of a director Resignation of a director
Registry Feb 16, 1999 Resignation of a director 14110... Resignation of a director 14110...
Registry Feb 16, 1999 Resignation of a director Resignation of a director
Registry Feb 4, 1999 Removal of secretary/director Removal of secretary/director
Registry Feb 4, 1999 Sub division of shares Sub division of shares
Registry Feb 4, 1999 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)