Company NameDuncan Macneill & Company Limited
Company StatusDissolved
Company Number00502552
CategoryPrivate Limited Company
Incorporation Date20 December 1951(72 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Uveer Bhurosy
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityMauritian
StatusClosed
Appointed10 July 2018(66 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 20 October 2020)
RoleAccountant
Country of ResidenceMauritius
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr John Anthony Leslie Greenfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(39 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(39 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(39 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(39 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 June 1991)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameDonald Clive Roberson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 1993)
RoleTea Consultant
Correspondence Address29 Chartwell
80 Parkside Wimbledon
London
SW19 5LL
Director NameJohn Leonard McNeill Shelford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameMr Mahendra Nanji Mehta
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 February 2001)
RoleIndustrialist
Correspondence AddressMpaka Road
PO Box 41175
Nairobi
Foreign
Director NameDr Rushtom Cavasjee Cooper
Date of BirthAugust 1922 (Born 101 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1991(39 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleAccountant
Correspondence Address25 Gallop Road
Singapore 1025
Singapore
Director NameSir Jayvantsinhji Kayaji Gohel
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address41 Woodville Road
London
NW11 9TS
Secretary NameMr Ian Michael Kirk
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 6 months after company formation)
Appointment Duration6 months (resigned 20 December 1991)
RoleCompany Director
Correspondence AddressFlat 19 Telfords Yard
London
E1 9BQ
Director NameDavid Jermyn Braxted Nicholls
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1993)
RoleTea Merchant
Correspondence Address55-57 High Street
Manningtree
Essex
CO11 1AH
Director NameMr Howard Radley Carr
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressThe Mill House
Betteshanger
Deal
Kent
CT14 7NJ
Secretary NameMr Colin Wilby
NationalityBritish
StatusResigned
Appointed18 March 1992(40 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RoleCompany Director
Correspondence Address4 Cecil Park
Herne Bay
Kent
CT6 6DL
Secretary NameMr Robert Anthony Henderson
NationalityEnglish
StatusResigned
Appointed01 May 1992(40 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressHillcrest
High Halden Road Bethersden
Ashford
Kent
TN26 3BJ
Secretary NameMrs Annette Mascarenas
NationalityBritish
StatusResigned
Appointed10 May 1993(41 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 March 1994)
RoleSecretary
Correspondence Address10 Mitchell Road
Palmers Green
London
N13 6EE
Secretary NameBela Savani
NationalityBritish
StatusResigned
Appointed04 March 1994(42 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1994)
RoleCompany Director
Correspondence Address34 St.Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PS
Secretary NameRoger Barrie French
NationalityBritish
StatusResigned
Appointed23 July 1994(42 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 1997)
RoleCopany Accountant
Correspondence Address36 Kilpin Green
North Crawley
Newport Pagnell
Buckinghamshire
MK16 9LY
Director NameKrishna Kumar Jajodia
Date of BirthOctober 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed11 December 1995(44 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Arlington House
Arlington Street
London
SW1A 1RL
Director NameMr John Leonard McNeill Shelford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(44 years after company formation)
Appointment Duration5 years, 6 months (resigned 05 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Road
London
W11 4JB
Secretary NameDiana Forrest
NationalityBritish
StatusResigned
Appointed21 February 1997(45 years, 2 months after company formation)
Appointment Duration3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressFlat 3 34 Russell Hill
Purley
Surrey
CR8 2JA
Secretary NameAmanda Jane Collin
NationalityBritish
StatusResigned
Appointed27 May 1997(45 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 September 1997)
RoleSolicitor
Correspondence Address15 Digby Crescent
Finsbury Park
London
N4 2HS
Secretary NameMr David Richard Gerald Collins
NationalityEnglish
StatusResigned
Appointed16 September 1997(45 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Bath Hill Court
Bournemouth
Dorset
BH1 2HT
Secretary NameMr Sanjay Guha
NationalityBritish
StatusResigned
Appointed31 January 2000(48 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Director NameMr Sanjay Guha
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(48 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2015)
RoleTea Taster
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Director NameAmitava Mukherjee
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2003(51 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2004)
RoleExecutive
Correspondence Address28 Carpenters Close
Rochester
Kent
ME1 2QH
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed15 September 2004(52 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameLord Kenneth Peter Lyle Inchcape
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(54 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Secretary NameMrs Monwara Dewan
StatusResigned
Appointed01 February 2012(60 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2018)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Monwara Dewan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(63 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 1991(39 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 1991)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Contact

Websiteassamco.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.000k at £1Alabama Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,780
Cash£273,974
Current Liabilities£120,862

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 December 2012Delivered on: 20 December 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in £5,577.00 or such other sum as is from time to time held by the chargee.
Outstanding
11 September 1998Delivered on: 16 September 1998
Persons entitled: Film Marketeers Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease.
Particulars: £7,500.
Outstanding
11 September 1996Delivered on: 17 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 November 1992Delivered on: 6 November 1992
Satisfied on: 30 October 1996
Persons entitled: American Express Bank LTD.

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys which the bank may hold for the account of the company on current or deposit account and whether in sterling or in any other currency (see form 395 for full details).
Fully Satisfied

Filing History

7 November 2017Registered office address changed from C/O D M Tea International Ltd Unit 1 & 3 st. Martins Court Aston Road Bedford MK42 0LN to 27 Old Gloucester Street London WC1N 3AX on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 7 November 2017 (1 page)
7 November 2017Director's details changed for Mrs Monwara Dewan on 25 October 2017 (2 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000,000
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000,000
(4 pages)
14 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000,000
(4 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Appointment of Mrs Monwara Dewan as a director on 1 January 2015 (2 pages)
10 February 2015Termination of appointment of Sanjay Guha as a director on 31 January 2015 (1 page)
10 February 2015Registered office address changed from 4Th Floor Suite 416 1 Alie Street London E1 8DE to C/O D M Tea International Ltd Unit 1 & 3 St. Martins Court Aston Road Bedford MK42 0LN on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Sanjay Guha as a secretary on 31 January 2015 (1 page)
10 February 2015Appointment of Mrs Monwara Dewan as a director on 1 January 2015 (2 pages)
27 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000,000
(5 pages)
27 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000,000
(5 pages)
4 March 2014Amended accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 February 2013Accounts for a small company made up to 31 March 2012 (9 pages)
28 January 2013Registered office address changed from 4Th Floor 81 Piccadilly London W1J 8HY on 28 January 2013 (1 page)
20 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 March 2012Appointment of Mrs Monwara Dewan as a secretary (1 page)
2 March 2012Accounts for a small company made up to 31 March 2011 (9 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a small company made up to 31 March 2010 (9 pages)
13 December 2010Amended accounts made up to 31 March 2009 (10 pages)
15 November 2010Termination of appointment of Kirankumar Naik as a secretary (1 page)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
11 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 May 2008Return made up to 02/04/08; full list of members (4 pages)
28 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
2 May 2007Return made up to 02/04/07; full list of members (7 pages)
31 July 2006New director appointed (1 page)
18 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 June 2006Accounts for a small company made up to 31 March 2005 (10 pages)
8 June 2006Ad 31/05/06--------- £ si 450000@1=450000 £ ic 550000/1000000 (2 pages)
10 April 2006Return made up to 02/04/06; full list of members (8 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
7 October 2005Accounts for a small company made up to 31 March 2004 (10 pages)
30 March 2005Return made up to 02/04/05; full list of members (8 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
22 November 2004Amended full accounts made up to 31 March 2003 (19 pages)
2 November 2004New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)
29 July 2004Full accounts made up to 31 March 2003 (20 pages)
31 March 2004Return made up to 02/04/04; full list of members (7 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 June 2003Full accounts made up to 31 March 2002 (18 pages)
13 May 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Return made up to 02/04/03; full list of members (7 pages)
6 March 2003Director resigned (1 page)
23 August 2002Director resigned (1 page)
2 July 2002Total exemption full accounts made up to 31 March 2001 (17 pages)
3 April 2002Return made up to 02/04/02; full list of members (7 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
2 November 2001Full accounts made up to 31 March 2000 (18 pages)
18 September 2001Director resigned (1 page)
11 May 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Director's particulars changed (1 page)
30 March 2001Full group accounts made up to 31 March 1999 (23 pages)
26 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
22 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 July 2000Full group accounts made up to 31 March 1998 (23 pages)
17 May 2000Return made up to 02/04/00; full list of members (7 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 April 1999Return made up to 02/04/99; no change of members
  • 363(287) ‐ Registered office changed on 27/04/99
(4 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
11 April 1998Full group accounts made up to 31 March 1997 (23 pages)
11 April 1998Return made up to 02/04/98; no change of members (5 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page)
10 September 1997Registered office changed on 10/09/97 from: 2 stone building lincolns inn london WC2A 3TH (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 32 st jamess street london SW1A 1HT (1 page)
6 May 1997Return made up to 02/04/97; full list of members (6 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
23 December 1996Ad 11/09/96--------- £ si 400000@1=400000 £ ic 150000/550000 (2 pages)
23 December 1996Particulars of contract relating to shares (4 pages)
23 December 1996Nc inc already adjusted 09/04/91 (1 page)
4 November 1996Full accounts made up to 31 March 1996 (20 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
25 July 1996Director resigned (1 page)
22 May 1996Return made up to 02/04/96; full list of members (6 pages)
1 March 1996New director appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (20 pages)
17 May 1995Full group accounts made up to 1 April 1994 (20 pages)
17 May 1995Full group accounts made up to 1 April 1994 (20 pages)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 December 1951Incorporation (51 pages)