Company NameDuncombe Developments Limited
Company StatusActive
Company Number00716630
CategoryPrivate Limited Company
Incorporation Date28 February 1962(62 years, 2 months ago)
Previous NameRegisterprint Machinery Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Hazel Cherry Duncombe
NationalityBritish
StatusCurrent
Appointed31 March 1991(29 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ridlands Grove
Limpsfield Chart
Oxted
Surrey
RH8 0ST
Director NameMrs Hazel Cherry Duncombe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2020(57 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameMrs Joanne Marie Francis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(57 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameMrs Moira Dorothy White
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(58 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameCharles Frederick Brand
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleElectrical Engineer
Correspondence Address33 Perowne Way
Sandown
Isle Of Wight
PO36 9BX
Director NameGraham Jeffrey Duncombe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(29 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 23 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Ridlands Grove
Limpsfield Chart
Oxted
Surrey
RH8 0ST
Director NameJeffrey Leonard Turley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 July 1998)
RoleTechnical Sales Rep
Correspondence Address43 Dene Drive
Longfield
Kent
DA3 7JR
Director NamePaul Waterton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 July 1998)
RoleTechnical Sales Rep
Correspondence Address44 Westgate Tranmere Park
Leeds
LS20 8HL

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

197 at £1Trustees Of Duncombe Family Trust
66.78%
Ordinary
97 at £1Graham J. Duncombe & Hazel C. Duncombe
32.88%
Ordinary
1 at £1Hazel C. Duncombe
0.34%
Ordinary

Financials

Year2014
Net Worth£754,216
Cash£8,769
Current Liabilities£29,764

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

21 February 2005Delivered on: 1 March 2005
Satisfied on: 18 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of redlands coulson k/a unit 5A redlands coulsdon surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 1995Delivered on: 25 July 1995
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a legal mortgage dated 15TH january 1993
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as redlands coulsdon surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1995Delivered on: 25 July 1995
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 16 august 1990
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property and assets of the company as charged by the mortgage debenture dated 16 august 1990.
Fully Satisfied
12 February 1993Delivered on: 17 February 1993
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Redlands coulsdon l/b of croydon t/n SGL124725 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1990Delivered on: 20 August 1990
Satisfied on: 17 July 1998
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.
Fully Satisfied

Filing History

7 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
3 February 2021Appointment of Mrs Moira Dorothy White as a director on 3 February 2021 (2 pages)
4 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
8 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
26 January 2020Appointment of Mrs Joanne Marie Francis as a director on 22 January 2020 (2 pages)
12 January 2020Appointment of Mrs Hazel Cherry Duncombe as a director on 12 January 2020 (2 pages)
12 January 2020Termination of appointment of Graham Jeffrey Duncombe as a director on 23 November 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 295
(4 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 295
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 295
(4 pages)
21 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 295
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 295
(4 pages)
23 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 295
(4 pages)
18 January 2014Satisfaction of charge 5 in full (4 pages)
18 January 2014Satisfaction of charge 5 in full (4 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 43 Manchester Street London W1U 7LP England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 43 Manchester Street London W1U 7LP England on 21 March 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 August 2012Registered office address changed from 43 Manchester Street London W1U 7LP England on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 43 Manchester Street London W1U 7LP England on 28 August 2012 (1 page)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
7 February 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 7 February 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
19 April 2007Return made up to 21/03/07; full list of members (6 pages)
19 April 2007Return made up to 21/03/07; full list of members (6 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2006Return made up to 21/03/06; full list of members (6 pages)
24 March 2006Return made up to 21/03/06; full list of members (6 pages)
2 September 2005Accounts for a small company made up to 31 May 2004 (6 pages)
2 September 2005Accounts for a small company made up to 31 May 2004 (6 pages)
24 March 2005Return made up to 21/03/05; full list of members (6 pages)
24 March 2005Return made up to 21/03/05; full list of members (6 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
2 December 2004Registered office changed on 02/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
2 December 2004Registered office changed on 02/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
26 July 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 July 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
30 March 2004Return made up to 21/03/04; full list of members (6 pages)
30 March 2004Return made up to 21/03/04; full list of members (6 pages)
30 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
24 March 2003Return made up to 21/03/03; full list of members (6 pages)
24 March 2003Return made up to 21/03/03; full list of members (6 pages)
2 January 2003Full accounts made up to 31 May 2002 (11 pages)
2 January 2003Full accounts made up to 31 May 2002 (11 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
4 March 2002Full accounts made up to 31 May 2001 (11 pages)
4 March 2002Full accounts made up to 31 May 2001 (11 pages)
4 July 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
4 July 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
5 April 2001Return made up to 21/03/01; full list of members (7 pages)
5 April 2001Return made up to 21/03/01; full list of members (7 pages)
6 March 2001Return made up to 21/03/00; full list of members (7 pages)
6 March 2001Return made up to 21/03/00; full list of members (7 pages)
14 June 2000Full accounts made up to 31 May 1999 (17 pages)
14 June 2000Full accounts made up to 31 May 1999 (17 pages)
30 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
30 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
23 March 1999Return made up to 21/03/99; no change of members (4 pages)
23 March 1999Return made up to 21/03/99; no change of members (4 pages)
30 December 1998Full accounts made up to 31 May 1998 (17 pages)
30 December 1998Full accounts made up to 31 May 1998 (17 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Company name changed registerprint machinery LIMITED\certificate issued on 15/07/98 (2 pages)
15 July 1998Company name changed registerprint machinery LIMITED\certificate issued on 15/07/98 (2 pages)
26 May 1998Return made up to 21/03/98; full list of members (6 pages)
26 May 1998Return made up to 21/03/98; full list of members (6 pages)
5 March 1998Full accounts made up to 31 May 1997 (18 pages)
5 March 1998Full accounts made up to 31 May 1997 (18 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 31 May 1996 (21 pages)
2 May 1997Full accounts made up to 31 May 1996 (21 pages)
25 March 1997Return made up to 21/03/97; no change of members (4 pages)
25 March 1997Return made up to 21/03/97; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (20 pages)
1 April 1996Full accounts made up to 31 May 1995 (20 pages)
26 March 1996Return made up to 21/03/96; full list of members (6 pages)
26 March 1996Return made up to 21/03/96; full list of members (6 pages)
22 September 1995Full accounts made up to 31 May 1994 (18 pages)
22 September 1995Full accounts made up to 31 May 1994 (18 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
29 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
29 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
22 March 1995Return made up to 21/03/95; no change of members
  • 363(287) ‐ Registered office changed on 22/03/95
(4 pages)
22 March 1995Return made up to 21/03/95; no change of members
  • 363(287) ‐ Registered office changed on 22/03/95
(4 pages)