Fulham
London
SW6 1QH
Secretary Name | Rhonda Michele Anne Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2012(50 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 108 Farm Lane Fulham London SW6 1QH |
Director Name | Mr Patrick Hughes |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 08 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 52 Buckland Road Maidstone Kent ME16 0SH |
Director Name | Valerie Katherine Hughes |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 19 January 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Olde Forge Cottages Forge Lane, Boxley Maidstone ME14 3DT |
Secretary Name | Valerie Katherine Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olde Forge Cottages Forge Lane, Boxley Maidstone ME14 3DT |
Website | www.dukerswell.com |
---|---|
Email address | [email protected] |
Telephone | 01622 757710 |
Telephone region | Maidstone |
Registered Address | C/O Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
67 at £1 | Patrick Hughes 67.00% Ordinary |
---|---|
22 at £1 | V.k. Hughes 22.00% Ordinary |
11 at £1 | R.m.a. Hughes 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,050 |
Cash | £135,177 |
Current Liabilities | £32,631 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
17 December 1985 | Delivered on: 27 December 1985 Satisfied on: 11 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 September 2020 | Registered office address changed from 52 Buckland Road Maidstone ME16 0SH England to C/O Tobin Associates Ltd 4th Floor 63/66 Hatton Garden London EC1N 8LE on 3 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 May 2019 | Termination of appointment of Valerie Katherine Hughes as a director on 19 January 2019 (1 page) |
28 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 July 2018 | Notification of Executors of the Etate of Patrick Hughes as a person with significant control on 8 December 2017 (4 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
18 May 2018 | Cessation of Patrick Hughes as a person with significant control on 8 December 2017 (1 page) |
18 May 2018 | Termination of appointment of Patrick Hughes as a director on 8 December 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from 84a Engadine Street Southfields London Sw18 to 52 Buckland Road Maidstone ME16 0SH on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 84a Engadine Street Southfields London Sw18 to 52 Buckland Road Maidstone ME16 0SH on 24 February 2017 (1 page) |
3 October 2016 | Purchase of own shares. (3 pages) |
3 October 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Statement of company's objects (2 pages) |
13 September 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
13 September 2016 | Resolutions
|
13 September 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
13 September 2016 | Statement of company's objects (2 pages) |
13 September 2016 | Resolutions
|
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2012 | Appointment of Rhonda Michele Anne Hughes as a secretary (3 pages) |
14 August 2012 | Appointment of Rhonda Michele Anne Hughes as a secretary (3 pages) |
18 July 2012 | Termination of appointment of Valerie Hughes as a secretary (1 page) |
18 July 2012 | Termination of appointment of Valerie Hughes as a secretary (1 page) |
6 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 May 2010 | Director's details changed for Patrick Hughes on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Patrick Hughes on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Valerie Katherine Hughes on 11 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Valerie Katherine Hughes on 11 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 52 buckland road maidstone kent ME16 0SH (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 52 buckland road maidstone kent ME16 0SH (1 page) |
10 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
15 November 2000 | Return made up to 11/05/00; full list of members
|
15 November 2000 | Return made up to 11/05/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
20 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
19 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
11 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
5 June 1962 | Incorporation (10 pages) |
5 June 1962 | Incorporation (10 pages) |