Company NameDuncan Petersen Publishing Ltd
DirectorsAndrew Alexander Duncan and Fergus Drummond Duncan
Company StatusActive
Company Number01478220
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 3 months ago)
Previous NameBeacon Editions Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(11 years, 2 months after company formation)
Appointment Duration33 years
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Grafton Square
London
SW4 0DE
Secretary NameAlexander Grafton Duncan
NationalityBritish
StatusCurrent
Appointed31 January 2004(23 years, 12 months after company formation)
Appointment Duration20 years, 3 months
RoleIT Consultant
Correspondence Address6 Grafton Square
London
SW4 0DE
Director NameMr Fergus Drummond Duncan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(36 years after company formation)
Appointment Duration8 years, 2 months
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6, 82 Silverthorne Road Duncan Petersen Pub
London
SW8 3HE
Director NameMelvyn Petersen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 September 2001)
RoleGraphic Designer
Correspondence Address9 Wilmington Avenue
Chiswick
London
W4 3HA
Secretary NameMr Andrew Alexander Duncan
NationalityBritish
StatusResigned
Appointed16 April 1991(11 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grafton Square
London
SW4 0DE
Director NameAlastair Michael Vert Mann
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2004)
RolePublisher
Correspondence AddressKeepers Cottage
West Hatch
Tisbury
Wiltshire
SP3 6PH
Secretary NameAlastair Michael Vert Mann
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2004)
RolePublisher
Correspondence AddressKeepers Cottage
West Hatch
Tisbury
Wiltshire
SP3 6PH

Contact

Websitewww.charmingsmallhotels.co.uk
Telephone01263 740209
Telephone regionCromer

Location

Registered Address80 Silverthorne Road G9
80 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1A.a. Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£13,765
Cash£6,543
Current Liabilities£10,326

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Charges

27 October 2008Delivered on: 28 October 2008
Persons entitled: Marsa Holdings Limited

Classification: Lease
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: £2,570.31 paid pursuant to the lease see image for full details.
Outstanding
16 May 2008Delivered on: 21 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: duncan petersen publishing limited and numbered 451401 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
22 September 2005Delivered on: 5 October 2005
Persons entitled: Marsa Holdings Limited

Classification: Lease
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: The sum of £1,799.53.
Outstanding
17 March 1994Delivered on: 24 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

26 August 2020Micro company accounts made up to 30 August 2019 (3 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 August 2018 (2 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
23 February 2016Appointment of Mr Fergus Drummond Duncan as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Fergus Drummond Duncan as a director on 23 February 2016 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
11 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 April 2012Registered office address changed from C7 Old Imperial Laundry Warriner Gardens London SW11 4XW on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from C7 Old Imperial Laundry Warriner Gardens London SW11 4XW on 30 April 2012 (2 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
17 August 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
17 June 2010Director's details changed for Andrew Alexander Duncan on 16 April 2010 (2 pages)
17 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Andrew Alexander Duncan on 16 April 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 June 2009Return made up to 16/04/09; full list of members (3 pages)
12 June 2009Return made up to 16/04/09; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2008Return made up to 16/04/08; no change of members (6 pages)
27 August 2008Return made up to 16/04/08; no change of members (6 pages)
11 August 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
11 August 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
6 August 2008Full accounts made up to 30 September 2006 (10 pages)
6 August 2008Full accounts made up to 30 September 2006 (10 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 November 2007Amended accounts made up to 30 September 2005 (10 pages)
14 November 2007Amended accounts made up to 30 September 2005 (10 pages)
30 May 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
30 May 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
16 May 2007Return made up to 16/04/07; no change of members (6 pages)
16 May 2007Return made up to 16/04/07; no change of members (6 pages)
13 June 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
13 June 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
24 May 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
24 May 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
24 June 2005Return made up to 16/04/05; full list of members (6 pages)
24 June 2005Return made up to 16/04/05; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Return made up to 16/04/04; full list of members (7 pages)
10 June 2004Return made up to 16/04/04; full list of members (7 pages)
10 June 2004Secretary resigned;director resigned (1 page)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 May 2003Return made up to 16/04/03; full list of members (7 pages)
7 May 2003Return made up to 16/04/03; full list of members (7 pages)
24 April 2003Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 April 2003Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
31 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
22 May 2001Return made up to 16/04/01; full list of members (6 pages)
22 May 2001Return made up to 16/04/01; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (10 pages)
2 August 2000Full accounts made up to 30 September 1999 (10 pages)
16 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
4 June 1999Return made up to 16/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
4 June 1999Return made up to 16/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
9 March 1999Full accounts made up to 30 September 1997 (10 pages)
9 March 1999Full accounts made up to 30 September 1997 (10 pages)
28 July 1998Registered office changed on 28/07/98 from: 8-10 bulstrode street london W1M 6AH (1 page)
28 July 1998Registered office changed on 28/07/98 from: 8-10 bulstrode street london W1M 6AH (1 page)
4 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 May 1997Return made up to 16/04/97; no change of members (4 pages)
7 May 1997Return made up to 16/04/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 April 1996Return made up to 16/04/96; no change of members (4 pages)
17 April 1996Return made up to 16/04/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 May 1995Return made up to 16/04/95; full list of members (6 pages)
16 May 1995Return made up to 16/04/95; full list of members (6 pages)