Company NameDuelguide (Stockley Park) Limited
Company StatusDissolved
Company Number02274136
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed04 February 2011(22 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21 24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed22 August 2018(30 years, 1 month after company formation)
Appointment Duration9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr John Patrick Minshull-Beech
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gerard Road
London
SW13 9QH
Director NameMr Michael Haviland Adlington Broke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address7 Westmead
Roehampton
London
SW15 5BH
Director NameTsutomu Shimizu
Date of BirthJuly 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed28 December 1991(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 August 1992)
RoleMarketing Manager
Correspondence AddressFlat 4 87
St Johns Wood
London
NW8 9QX
Director NameMikihisa Fujioka
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed28 December 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 1993)
RoleMarketing Manager
Correspondence Address31 Heath Rise
London
SW15 3HF
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameMr Hirokazu Nakajima
Date of BirthJune 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed17 August 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address11-8 64 Buckingham Gate
Westminster
London
Sw1
Director NameMasami Ichimiya
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1993(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 23 December 1993)
RoleManager
Correspondence Address54 Queen Elizabeth Drive
Southgate
London
N14 6RD
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(5 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed14 February 1994(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 November 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Director NameMr Ronald Stephen Barrott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(16 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxborough
Drovers Hill
Chipping Campden
Gloucestershire
GL55 6UW
Wales
Director NameJohn Campbell Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(16 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressPark House 2 John Woolf Court
Northwick Park
Blackley
Gloucestershire
GL56 9RS
Wales
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2007)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2008)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameMr Timothy Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(16 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameKaren Maree Pedersen
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2005(17 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 January 2006)
RoleLawyer
Correspondence Address22a Kentville Avenue
Annandale
Nsw 2038
Director NameJayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(17 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 May 2006)
RoleProperty Developer
Correspondence AddressFlat 4
25 Courtnell Street
London
W2 5BU
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2007(19 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2008(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMs Jennifer Grace Draper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2010(22 years after company formation)
Appointment Duration7 months (resigned 04 February 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address28 Medway Street
London
SW1P 2BD
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed23 June 2005(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 2011)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Telephone020 74933977
Telephone regionLondon

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Zedium Estates LTD (Bvi)
50.00%
Ordinary A
1000 at £1Zedium Estates LTD (Bvi)
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,865,633

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 September 2004Delivered on: 4 October 2004
Satisfied on: 8 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)

Classification: Permanent finance security deed
Secured details: All monies due or to become due from each chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
1 July 1999Delivered on: 15 July 1999
Satisfied on: 4 July 2003
Persons entitled: Lloyds Tsb Bank PLC (The "Senior Creditor")

Classification: Intercreditor deed
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "senior finance documents" (as defined as the senior finance).
Particulars: Save for any payment made pursuant to clause 4 (permitted payments) of the deed means a payment permitted to be made by the obligor to a junior creditor in respect of the junior debt under the terms of the deed for further details see ch microfiche.
Fully Satisfied
26 September 1997Delivered on: 6 October 1997
Satisfied on: 4 July 2003
Persons entitled: The Sakura Bank, Limited (The "Senior Creditor")

Classification: Supplemental inter-creditor deed
Secured details: All present and future liabilities of stockley park consortium limited (the "borrower") and/or stockley park investments limited to the chargee under the senior finance documents as defined therein.
Particulars: Receipt of any of the junior debt.. See the mortgage charge document for full details.
Fully Satisfied
30 May 1997Delivered on: 10 June 1997
Satisfied on: 4 July 2003
Persons entitled: The Sakura Bank, Limited ("the Senior Creditor")

Classification: Intercreditor deed
Secured details: All present and future liabilities of stockley park consortium limited to the chargee under the senior finance documents as defined therein.
Particulars: Receipt of a payment or distribution in cash or kind in respect of or on account of any of the junior debt.. See the mortgage charge document for full details.
Fully Satisfied
24 October 1995Delivered on: 13 November 1995
Satisfied on: 19 June 1997
Persons entitled: The Sumitoto Bank Limitedthe "Senior Creditor"

Classification: Intercreditor deed
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "senior finance documents" (as defined as the senior finance).
Particulars: Receipt of a payment or distribution in cash or kind together with the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(5 pages)
10 November 2015Statement of capital on 10 November 2015
  • GBP 2,000
(4 pages)
22 October 2015Statement by Directors (1 page)
22 October 2015Solvency Statement dated 12/10/15 (1 page)
22 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
23 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
21 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 July 2011Registered office address changed from 25 Harley Street London W1G 9BR on 14 July 2011 (1 page)
14 July 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
14 July 2011Termination of appointment of E L Services Limited as a secretary (1 page)
14 July 2011Register inspection address has been changed (1 page)
13 May 2011Termination of appointment of Jennifer Draper as a director (1 page)
10 February 2011Termination of appointment of Jennifer Draper as a director (2 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 August 2010Appointment of Ms Jennifer Grace Draper as a director (2 pages)
6 August 2010Termination of appointment of David Collins as a director (1 page)
15 February 2010Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
9 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
7 December 2007Director resigned (1 page)
11 October 2007Auditor's resignation (1 page)
11 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007New director appointed (9 pages)
29 August 2007Full accounts made up to 31 December 2006 (10 pages)
15 April 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 28/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
10 July 2006Director resigned (1 page)
12 April 2006Full accounts made up to 31 December 2004 (8 pages)
23 February 2006Director's particulars changed (1 page)
15 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
16 January 2006Return made up to 28/12/05; full list of members (3 pages)
9 December 2005New director appointed (4 pages)
16 November 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Director resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
1 August 2005New secretary appointed (2 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
7 June 2005Company name changed chelsfield (stockley park) limit ed\certificate issued on 07/06/05 (2 pages)
26 May 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
11 February 2005New director appointed (7 pages)
11 February 2005New director appointed (5 pages)
11 February 2005New director appointed (4 pages)
11 February 2005New director appointed (3 pages)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page)
5 January 2005Return made up to 28/12/04; full list of members (3 pages)
14 October 2004Auditor's resignation (1 page)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(17 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Section 394 (1 page)
23 August 2004Full accounts made up to 31 December 2003 (8 pages)
12 January 2004Return made up to 28/12/03; full list of members (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Return made up to 28/12/02; full list of members (3 pages)
26 November 2002New secretary appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (8 pages)
17 September 2002Secretary resigned (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
9 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2001Full accounts made up to 31 December 2000 (8 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
9 October 2000Full accounts made up to 31 December 1999 (8 pages)
28 January 2000Return made up to 28/12/99; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
15 July 1999Particulars of mortgage/charge (6 pages)
28 January 1999Return made up to 28/12/98; no change of members (7 pages)
24 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 June 1998Director resigned (1 page)
13 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 1997Particulars of mortgage/charge (11 pages)
22 July 1997Full accounts made up to 31 December 1996 (9 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (6 pages)
10 June 1997Particulars of mortgage/charge (9 pages)
10 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
28 April 1996Director resigned (1 page)
13 November 1995Particulars of mortgage/charge (14 pages)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)
2 March 1994Company name changed S.C. business parks LIMITED\certificate issued on 02/03/94 (2 pages)
29 April 1993Full accounts made up to 30 June 1992 (10 pages)
2 December 1988Company name changed leveltrans LIMITED\certificate issued on 05/12/88 (2 pages)
27 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(20 pages)
2 August 1988Memorandum and Articles of Association (7 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1988Incorporation (9 pages)