Company NameDuellist Enterprises Limited
DirectorAndrew John Taylor
Company StatusActive
Company Number01629447
CategoryPrivate Limited Company
Incorporation Date16 April 1982(42 years ago)
Previous NamesNewborn Limited and B. Dickinson Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1990(7 years, 10 months after company formation)
Appointment Duration34 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix Studio Complex 91 Peterborough Road
London
SW6 3BU
Secretary NameMiss Rebecca Sharon Digby
StatusCurrent
Appointed26 August 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address28 Hazeltree Lane
Northolt
UB5 6XA
Director NameMr Paul Bruce Dickinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1982(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address64 Barrowgate Road
Chiswick
London
W4 4QU
Secretary NameMr Paul Steven Oxley
NationalityBritish
StatusResigned
Appointed10 September 1986(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed28 October 1998(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Secretary NameMr Peter John De Vroome
NationalityBritish
StatusResigned
Appointed07 February 2006(23 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Avenue Gardens
London
W3 8HB

Contact

Telephone020 87479628
Telephone regionLondon

Location

Registered AddressMatrix Studio Complex
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Iron Maiden Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

27 July 1995Delivered on: 8 August 1995
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 white swan mews chiswick london W4 1AA t/no.NGL438144 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 July 1995Delivered on: 8 August 1995
Persons entitled: Coutts & Company

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
4 May 1983Delivered on: 11 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 March 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
14 August 2006Registered office changed on 14/08/06 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
11 April 2006Return made up to 31/12/05; full list of members (7 pages)
11 April 2006Return made up to 31/12/05; full list of members (7 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2005Amended accounts made up to 31 March 2004 (7 pages)
2 February 2005Amended accounts made up to 31 March 2004 (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 October 2002Full accounts made up to 31 March 2002 (10 pages)
1 October 2002Full accounts made up to 31 March 2002 (10 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1999Full accounts made up to 31 December 1998 (12 pages)
4 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
17 August 1999Full group accounts made up to 31 December 1997 (14 pages)
17 August 1999Full group accounts made up to 31 December 1997 (14 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
12 March 1999Return made up to 31/12/98; full list of members (6 pages)
12 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Full group accounts made up to 31 December 1996 (15 pages)
11 January 1999Full group accounts made up to 31 December 1996 (15 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
8 April 1998Full group accounts made up to 31 December 1995 (14 pages)
8 April 1998Full group accounts made up to 31 December 1995 (14 pages)
22 January 1998Return made up to 31/12/97; no change of members (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (7 pages)
21 February 1997Return made up to 31/12/96; no change of members (7 pages)
21 February 1997Return made up to 31/12/96; no change of members (7 pages)
5 November 1996Full group accounts made up to 31 December 1994 (14 pages)
5 November 1996Full group accounts made up to 31 December 1994 (14 pages)
24 January 1996Return made up to 31/12/95; full list of members (10 pages)
24 January 1996Return made up to 31/12/95; full list of members (10 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
3 November 1994Full group accounts made up to 31 December 1993 (14 pages)
3 November 1994Full group accounts made up to 31 December 1993 (14 pages)
31 October 1993Full group accounts made up to 31 December 1992 (12 pages)
31 October 1993Full group accounts made up to 31 December 1992 (12 pages)
7 November 1992Full group accounts made up to 31 December 1991 (14 pages)
7 November 1992Full group accounts made up to 31 December 1991 (14 pages)
21 July 1992Full group accounts made up to 31 December 1990 (14 pages)
21 July 1992Full group accounts made up to 31 December 1990 (14 pages)
11 February 1992Full accounts made up to 31 December 1989 (11 pages)
11 February 1992Full accounts made up to 31 December 1989 (11 pages)
27 April 1990Full accounts made up to 31 December 1988 (10 pages)
27 April 1990Full accounts made up to 31 December 1988 (10 pages)
19 May 1989Full accounts made up to 31 December 1987 (10 pages)
19 May 1989Full accounts made up to 31 December 1987 (10 pages)
16 February 1989Full accounts made up to 31 December 1986 (11 pages)
16 February 1989Full accounts made up to 31 December 1986 (11 pages)
5 August 1987Full accounts made up to 31 December 1985 (11 pages)
5 August 1987Full accounts made up to 31 December 1985 (11 pages)
16 July 1986Full accounts made up to 31 December 1984 (10 pages)
16 July 1986Full accounts made up to 31 December 1984 (10 pages)
14 August 1985Accounts made up to 31 December 1982 (11 pages)
14 August 1985Accounts made up to 31 December 1982 (11 pages)
14 August 1985Accounts made up to 31 August 1985 (11 pages)
14 August 1985Accounts made up to 31 August 1985 (11 pages)