Company NameDutytrade
DirectorsStanley Val Siegal and David Andrew Siegal
Company StatusActive
Company Number02170384
CategoryPrivate Unlimited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(4 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusCurrent
Appointed01 July 2002(14 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(36 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Secretary NameSheila Alexander
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Copperfields
Roxborough Park
Harrow On The Hill
Middlesex
HA1 3BE

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

124 at £1Watchdog Investment Company LTD
99.20%
Ordinary
1 at £1Mr Stanley Val Siegal
0.80%
Ordinary

Financials

Year2014
Net Worth£125

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

20 November 2023Appointment of Mr David Andrew Siegal as a director on 20 November 2023 (2 pages)
5 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 September 2022Change of details for Watchdog Investment Company Limited as a person with significant control on 22 June 2021 (2 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
1 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
22 June 2021Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
2 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 29 September 2019 with updates (3 pages)
8 October 2019Cessation of David Andrew Siegal as a person with significant control on 6 April 2016 (1 page)
8 October 2019Notification of Watchdog Investment Company Limited as a person with significant control on 6 April 2016 (2 pages)
30 September 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 30 September 2019 (1 page)
8 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 125
(4 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 125
(4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 125
(4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 125
(4 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 125
(4 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 125
(4 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 30 September 2011 (1 page)
19 May 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
1 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
23 October 2008Return made up to 29/09/08; full list of members (3 pages)
23 October 2008Return made up to 29/09/08; full list of members (3 pages)
19 October 2007Return made up to 29/09/07; full list of members (2 pages)
19 October 2007Return made up to 29/09/07; full list of members (2 pages)
23 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 October 2006Return made up to 29/09/06; full list of members (2 pages)
21 October 2005Return made up to 29/09/05; full list of members (2 pages)
21 October 2005Return made up to 29/09/05; full list of members (2 pages)
5 November 2004Return made up to 29/09/04; full list of members (6 pages)
5 November 2004Return made up to 29/09/04; full list of members (6 pages)
2 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
30 June 2004Secretary's particulars changed (1 page)
30 June 2004Secretary's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
26 October 2003Return made up to 29/09/03; full list of members (6 pages)
26 October 2003Return made up to 29/09/03; full list of members (6 pages)
4 November 2002Return made up to 29/09/02; full list of members (6 pages)
4 November 2002Return made up to 29/09/02; full list of members (6 pages)
26 September 2002Full accounts made up to 31 March 2002 (9 pages)
26 September 2002Full accounts made up to 31 March 2002 (9 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
27 December 2001Return made up to 29/09/01; full list of members (5 pages)
27 December 2001Return made up to 29/09/01; full list of members (5 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101/103 great portland st. London W1N 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101/103 great portland st. London W1N 6BH (1 page)
9 October 2000Return made up to 29/09/00; full list of members (6 pages)
9 October 2000Return made up to 29/09/00; full list of members (6 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
26 November 1999Return made up to 29/09/99; full list of members (7 pages)
26 November 1999Return made up to 29/09/99; full list of members (7 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
4 December 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
11 November 1997Return made up to 29/09/97; full list of members (7 pages)
11 November 1997Return made up to 29/09/97; full list of members (7 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 November 1996Return made up to 29/09/96; full list of members (7 pages)
6 November 1996Return made up to 29/09/96; full list of members (7 pages)
17 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 October 1995Full accounts made up to 31 March 1995 (7 pages)
4 October 1995Full accounts made up to 31 March 1995 (7 pages)