Company NameDuke Street Mansions (Management) Limited
DirectorBinoy Karia
Company StatusActive
Company Number01526226
CategoryPrivate Limited Company
Incorporation Date4 November 1980(43 years, 6 months ago)
Previous NameJarwiller Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBinoy Karia
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(22 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shoal
Heathfield
Chislehurst
Kent
BR7 6AF
Secretary NameE&L Estates Ltd (Corporation)
StatusCurrent
Appointed17 October 2023(42 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence AddressOctagon House The Ridgeway
London
NW7 1RL
Director NameMrs Louisa Dora Calzolari
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressFlat 8 Duke St Mansions
60 Duke Street
London
W1M 6JR
Director NameMrs Antigone Chrysaphilades
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(10 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 1992)
RoleHousewife
Correspondence AddressDuke St Mansions 60 Duke Street
London
W1M 6JR
Secretary NameMrs Eva Peggy Marion Whitehead
NationalityBritish
StatusResigned
Appointed27 April 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address15 Nelson Road
South Ockendon
Essex
RM15 6PX
Director NameMr Roger Alan Dines
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1993)
RoleSolicitor
Correspondence Address12 Devonshire Square
London
EC2M 4TD
Director NameSeymour Maitland-Kraft
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address60 Duke Street
London
W1M 5DS
Director NameFrances Louise Stanton
Date of BirthApril 1945 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 November 1993(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 1999)
RoleLawyer
Correspondence Address131 Valley Park Road
Phoenixville
Pa 19460
United States
Secretary NameFrances Louise Stanton
NationalityNew Zealander
StatusResigned
Appointed11 November 1993(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 1999)
RoleLawyer
Correspondence Address131 Valley Park Road
Phoenixville
Pa 19460
United States
Director NameMr William George Hawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Broadcroft
Letchworth
Hertfordshire
SG6 3UA
Secretary NameGiuseppina Lepre
NationalityBritish
StatusResigned
Appointed07 October 1996(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address114 Belgrave Road
London
E11 3QP
Director NameRichard Eric Lyon Rushworth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 November 2004)
RoleAccountant
Correspondence AddressFlat 3
70 Duke Street
London
W1M 5DS
Secretary NameRoland Mark Porteous
NationalityBritish
StatusResigned
Appointed12 January 1999(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressWisborough
Lincolns Hill
Chiddingfold
Surrey
GU8 4UW
Director NameRajendra Bhikabhai Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2003)
RoleProperty Consultant
Correspondence Address114 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AP
Director NameMr Brendan Michael Breslin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(19 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 July 2010)
RoleBusiness Consultant
Country of ResidenceIreland
Correspondence AddressKembali
Kenmare Old
Co. Kerry
Republic Of Ireland
Secretary NameMr Malcolm Robert Yale
NationalityBritish
StatusResigned
Appointed02 May 2001(20 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Magnaville Road
Bushey
Hertfordshire
WD23 1PN
Secretary NameBrickman Yale (Corporation)
StatusResigned
Appointed01 December 2015(35 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 December 2022)
Correspondence AddressThe Stables The Stables, Rear Of Octagon House
The Ridgeway
London
NW7 1RL

Location

Registered AddressE&L Estates Ltd T/A Bps, The Stables Rear Of Octagon House
The Ridgeway
London
NW7 1RL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £50B. Karia & N. Karia
6.25%
Ordinary
1 at £50Binoy Karia & Niloy Karia
6.25%
Ordinary
1 at £50Duke 60 LTD
6.25%
Ordinary
1 at £50Duke St Consultants LTD
6.25%
Ordinary
1 at £50Enida Nalovic
6.25%
Ordinary
1 at £50H. Bezalel & O. Bezalel
6.25%
Ordinary
1 at £50H. James
6.25%
Ordinary
1 at £50Hezi Bezalel
6.25%
Ordinary
1 at £50Mrs Rosie Shoa
6.25%
Ordinary
1 at £50Nar Properties LTD
6.25%
Ordinary
1 at £50O.a.a. Mubarak & A.l.a. Mubarak
6.25%
Ordinary
1 at £50Pogos Saiodian
6.25%
Ordinary
1 at £50R. Calzolari
6.25%
Ordinary
1 at £50Tamarin Properties Inc.
6.25%
Ordinary
1 at £50Taniste LTD
6.25%
Ordinary
1 at £50Vassari Inc.
6.25%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (2 days from now)

Filing History

23 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
23 February 2021Micro company accounts made up to 31 December 2019 (6 pages)
4 September 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Confirmation statement made on 18 April 2019 with updates (6 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 June 2017Secretary's details changed for Brickman Yale on 28 May 2017 (1 page)
22 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 June 2017Secretary's details changed for Brickman Yale on 28 May 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 July 2016Appointment of Brickman Yale as a secretary on 1 December 2015 (2 pages)
18 July 2016Appointment of Brickman Yale as a secretary on 1 December 2015 (2 pages)
13 May 2016Registered office address changed from 3 Magnaville Road Bushey Heath Hertfordshire WD23 1PN to Brickman Yale, Brook Point High Road London N20 9BH on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Malcolm Robert Yale as a secretary on 30 November 2015 (1 page)
13 May 2016Termination of appointment of Malcolm Robert Yale as a secretary on 30 November 2015 (1 page)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 800
(4 pages)
13 May 2016Registered office address changed from 3 Magnaville Road Bushey Heath Hertfordshire WD23 1PN to Brickman Yale, Brook Point High Road London N20 9BH on 13 May 2016 (1 page)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 800
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 800
(5 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 800
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 800
(5 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 800
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Termination of appointment of Brendan Breslin as a director (1 page)
27 July 2010Termination of appointment of Brendan Breslin as a director (1 page)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (10 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (10 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Return made up to 17/04/09; full list of members (8 pages)
24 April 2009Return made up to 17/04/09; full list of members (8 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 17/04/08; full list of members (10 pages)
24 April 2008Return made up to 17/04/08; full list of members (10 pages)
25 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 17/04/07; no change of members (7 pages)
6 June 2007Return made up to 17/04/07; no change of members (7 pages)
19 July 2006Return made up to 17/04/06; change of members (7 pages)
19 July 2006Return made up to 17/04/06; change of members (7 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(12 pages)
4 May 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(12 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
20 August 2004Return made up to 17/04/04; full list of members (12 pages)
20 August 2004Return made up to 17/04/04; full list of members (12 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
2 June 2003Return made up to 17/04/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2003Return made up to 17/04/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2003Full accounts made up to 31 December 2002 (10 pages)
4 April 2003Full accounts made up to 31 December 2002 (10 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002Return made up to 17/04/02; full list of members (10 pages)
28 May 2002Return made up to 17/04/02; full list of members (10 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 July 2001Return made up to 17/04/01; full list of members (7 pages)
27 July 2001Return made up to 17/04/01; full list of members (7 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: c/o morgan porteous prudential buildings, epsom road guildford surrey GU1 3JW (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: c/o morgan porteous prudential buildings, epsom road guildford surrey GU1 3JW (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
8 May 2000Return made up to 17/04/00; full list of members (11 pages)
8 May 2000Return made up to 17/04/00; full list of members (11 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 December 1999Registered office changed on 03/12/99 from: 107 bell street london NW1 6TL (1 page)
3 December 1999Registered office changed on 03/12/99 from: 107 bell street london NW1 6TL (1 page)
5 August 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 August 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
4 June 1998Return made up to 27/04/98; full list of members (6 pages)
4 June 1998Return made up to 27/04/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1997Full accounts made up to 31 December 1996 (8 pages)
27 April 1997Full accounts made up to 31 December 1996 (8 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1996New secretary appointed (2 pages)
16 November 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 November 1995Return made up to 27/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 September 1995Full accounts made up to 31 December 1994 (9 pages)
6 September 1995Full accounts made up to 31 December 1994 (9 pages)
15 March 1995Accounts for a small company made up to 31 December 1993 (7 pages)
15 March 1995Accounts for a small company made up to 31 December 1993 (7 pages)
17 March 1981Articles of association (19 pages)
17 March 1981Articles of association (19 pages)
4 November 1980Incorporation (16 pages)
4 November 1980Incorporation (16 pages)