Company NameDukeminster Limited
Company StatusActive
Company Number03154201
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Previous NameHolaw (363) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Shohet
Date of BirthJune 1933 (Born 90 years ago)
NationalitySpanish
StatusCurrent
Appointed04 September 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressGoya 47
Madrid
28001
Foreign
Director NameMeir Miro Shohet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGoya 47
Madrid
28001
Spain
Secretary NameMr Derek George Ross
NationalityBritish
StatusCurrent
Appointed21 January 2009(12 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMrs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameEdward Shohet
Date of BirthAugust 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed04 September 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressFlat 25
14 Feinstein Street
Ramat Aviv Gimel
69123
Israel
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(1 year, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed04 September 1997(1 year, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameNaomi Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 2004)
RoleCompany Director
Correspondence Address10 Mortimer Road
London
W13 8NG
Director NameHenry Enrico Haron Shohet
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(15 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wigmore Street
2nd Floor
London
W1U 3RN
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 74995239
Telephone regionLondon

Location

Registered Address100 Wigmore Street
2nd Floor
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.2m at £1Etablissment Finital
100.00%
Ordinary

Financials

Year2014
Turnover£5,077,000
Gross Profit£4,122,000
Net Worth£53,515,000
Cash£185,000
Current Liabilities£19,864,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

17 February 1999Delivered on: 1 March 1999
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the whatsoever and wheresoever present and future. Undertaking and all property and assets.
Fully Satisfied
10 August 1998Delivered on: 26 August 1998
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dukeminster (bb) limited to the chargee on any account whatsoever.
Particulars: Flat j upper feilde 71 park street l/b of city of westminster t/no.NGL557023.
Fully Satisfied
10 August 1998Delivered on: 26 August 1998
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dukeminster (bb) limited to the chargee on any account whatsoever.
Particulars: Flat 41 sandringham court, maida vale l/b of city of westminster t/no.NGL652908.
Fully Satisfied
10 August 1998Delivered on: 26 August 1998
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dukeminster (bb) limited to the chargee on any account whatsoever.
Particulars: Flat 8 queensborough house 19/21 queensborough terrace paddington l/b of city of westminster t/no.NGL545235.
Fully Satisfied
10 August 1998Delivered on: 26 August 1998
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dukeminster (bb) limited to the chargee on any account whatsoever.
Particulars: 6 upper grosvenor street l/b of city of westminster t/no.NGL40941.
Fully Satisfied
30 July 1998Delivered on: 6 August 1998
Satisfied on: 27 August 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed of legal charge
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 9TH january 1998.
Particulars: The properties listed below together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto, subject to and with the benefit of all existing leases, underleases, tenancies, agreements to lease, rights, covenants under conditions affecting the same but otherwise free from encumbrance. Union house union street torquay torbay - DN237677.
Fully Satisfied
19 June 1998Delivered on: 1 July 1998
Satisfied on: 3 August 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88612955. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
19 February 1998Delivered on: 27 February 1998
Satisfied on: 27 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a crown house faraday road newbury berkshire t/no bk 176127.
Fully Satisfied
14 May 2009Delivered on: 20 May 2009
Satisfied on: 23 December 2010
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 unit together with any additional units held in the glanmore chester guernsey unit trust dated 17 march 2006 see image for full details.
Fully Satisfied
7 July 2003Delivered on: 24 July 2003
Satisfied on: 27 August 2011
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 9 january 1998)
Secured details: All monies due or to become due from dukeminster limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold land and buildings known as crown house faraday road newbury west berkshire t/n BK176127 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking.
Fully Satisfied
16 June 2003Delivered on: 27 June 2003
Satisfied on: 23 December 2010
Persons entitled: N H Finance Limited

Classification: Deed of assumption and guarantee
Secured details: £2,800,000 due or to become due from london house (GB) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 175 regent street in the city of westminster t/n 341453 flat 2A 50-51 great russell street l/b of camden. See the mortgage charge document for full details.
Fully Satisfied
25 May 2002Delivered on: 13 June 2002
Satisfied on: 27 August 2011
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
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: All that land and buildings at the south west end of valley road upper dovercourt harwich in the trendring district of the county of essex t/n EX582835 and land and buildings at sealand road chester CH96779 and CH233052 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
14 January 2000Delivered on: 20 January 2000
Satisfied on: 23 December 2010
Persons entitled: The Secretary of State for Defence

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a conveyance of even date.
Particulars: Land containing 29.830 hectares or thereabouts situate at wroughton swindon wiltshire.
Fully Satisfied
5 October 1999Delivered on: 14 October 1999
Satisfied on: 2 September 2011
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the fifth schedule to a transfer dated 10TH september 1999.
Particulars: The former royal navy storage depot topsham exeter devon.
Fully Satisfied
23 September 1999Delivered on: 30 September 1999
Satisfied on: 27 August 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 09 january 1998.
Particulars: Properties k/a land and buildings on the south side of whalley road accrington lancashire t/n LA559799 for the further properties listed please refer to form 395 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by by way of fixed charge all moneys deposited with the trustee and by way of floating charge the whole of its undertaking.
Fully Satisfied
15 April 1999Delivered on: 28 April 1999
Satisfied on: 27 August 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of supplemental charge
Secured details: All monies and indebtedness due from and all monies covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to a deed dated 9TH january 1998.
Particulars: F/H land and buildings on the north side of instone road and at lowfield street in the dartford district of the county of kent comprising the priory centre the priory market place and car park lowfield street dartford t/nos K626204, K672711 & K321533 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon.. See the mortgage charge document for full details.
Fully Satisfied
19 February 1998Delivered on: 27 February 1998
Satisfied on: 3 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2-5 st johns square finsbury city of london t/no ngl 232165.
Fully Satisfied
7 March 2003Delivered on: 8 March 2003
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
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: All that f/h property known as land at leydene east meon near petersfield hampshire.
Outstanding

Filing History

4 February 2021Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages)
3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Benjamin Daniel Perahia on 7 March 2019 (2 pages)
22 January 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
11 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
10 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
3 December 2018Group of companies' accounts made up to 30 June 2018 (36 pages)
19 October 2018Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages)
8 October 2018Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page)
6 April 2018Group of companies' accounts made up to 30 June 2017 (30 pages)
14 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages)
25 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
16 December 2016Group of companies' accounts made up to 30 June 2016 (45 pages)
16 December 2016Group of companies' accounts made up to 30 June 2016 (45 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9,170,595
(9 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9,170,595
(9 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 9,170,595
(9 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 9,170,595
(9 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 9,170,595
(9 pages)
22 January 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
22 January 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 9,170,595
(9 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 9,170,595
(9 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 9,170,595
(9 pages)
15 November 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
15 November 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (9 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (31 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (31 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (9 pages)
26 October 2011Appointment of Benjamin Daniel Perahia as a director (3 pages)
26 October 2011Appointment of Benjamin Daniel Perahia as a director (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
31 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
6 July 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
10 October 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
10 October 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
10 March 2009Return made up to 02/02/09; full list of members (7 pages)
10 March 2009Return made up to 02/02/09; full list of members (7 pages)
3 February 2009Secretary appointed derek george ross (2 pages)
3 February 2009Secretary appointed derek george ross (2 pages)
5 March 2008Return made up to 02/02/08; no change of members (5 pages)
5 March 2008Return made up to 02/02/08; no change of members (5 pages)
9 January 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
9 January 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
22 February 2007Return made up to 02/02/07; full list of members (6 pages)
22 February 2007Return made up to 02/02/07; full list of members (6 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
11 April 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
11 April 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
31 March 2006Return made up to 02/02/06; full list of members (6 pages)
31 March 2006Return made up to 02/02/06; full list of members (6 pages)
9 August 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
9 August 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 March 2005Return made up to 02/02/05; full list of members (6 pages)
11 March 2005Return made up to 02/02/05; full list of members (6 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
8 April 2004Return made up to 02/02/04; full list of members (6 pages)
8 April 2004Return made up to 02/02/04; full list of members (6 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
25 February 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
25 February 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2003Amended group of companies' accounts made up to 30 June 2002 (23 pages)
5 September 2003Amended group of companies' accounts made up to 30 June 2002 (23 pages)
23 August 2003Registered office changed on 23/08/03 from: 6 upper grosvenor street london greater london W1X 9PA (1 page)
23 August 2003Registered office changed on 23/08/03 from: 6 upper grosvenor street london greater london W1X 9PA (1 page)
28 July 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
28 July 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
3 August 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
3 August 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 February 2002Return made up to 02/02/02; full list of members (7 pages)
21 February 2002Return made up to 02/02/02; full list of members (7 pages)
24 May 2001Full group accounts made up to 30 June 2000 (23 pages)
24 May 2001Full group accounts made up to 30 June 2000 (23 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
22 February 2001Return made up to 02/02/01; full list of members (7 pages)
22 February 2001Return made up to 02/02/01; full list of members (7 pages)
25 February 2000Return made up to 02/02/00; full list of members (14 pages)
25 February 2000Return made up to 02/02/00; full list of members (14 pages)
4 February 2000Full group accounts made up to 30 June 1999 (24 pages)
4 February 2000Full group accounts made up to 30 June 1999 (24 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Particulars of mortgage/charge (7 pages)
28 April 1999Particulars of mortgage/charge (7 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 February 1999Return made up to 02/02/99; full list of members (14 pages)
9 February 1999Return made up to 02/02/99; full list of members (14 pages)
3 December 1998Full group accounts made up to 30 June 1998 (27 pages)
3 December 1998Full group accounts made up to 30 June 1998 (27 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
7 October 1998Location of register of members (1 page)
7 October 1998Location of register of members (1 page)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
14 July 1998Ad 21/11/97--------- £ si 9170593@1 (2 pages)
14 July 1998Statement of affairs (2 pages)
14 July 1998Statement of affairs (2 pages)
14 July 1998Ad 21/11/97--------- £ si 9170593@1 (2 pages)
1 July 1998Particulars of mortgage/charge (5 pages)
1 July 1998Particulars of mortgage/charge (5 pages)
23 June 1998Ad 21/11/97--------- £ si 9170593@1 (2 pages)
23 June 1998Ad 21/11/97--------- £ si 9170593@1 (2 pages)
22 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 June 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
22 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 June 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
22 June 1998£ nc 100/10000000 21/11/97 (1 page)
22 June 1998£ nc 100/10000000 21/11/97 (1 page)
22 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
19 June 1998Return made up to 02/02/98; full list of members (12 pages)
19 June 1998Return made up to 02/02/98; full list of members (12 pages)
15 April 1998Full accounts made up to 25 February 1997 (6 pages)
15 April 1998Full accounts made up to 25 February 1997 (6 pages)
4 March 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
4 March 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 31 brechin place london greater london SW7 4QD (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 31 brechin place london greater london SW7 4QD (1 page)
19 September 1997Company name changed holaw (363) LIMITED\certificate issued on 19/09/97 (2 pages)
19 September 1997Company name changed holaw (363) LIMITED\certificate issued on 19/09/97 (2 pages)
28 February 1997Return made up to 02/02/97; full list of members (6 pages)
28 February 1997Return made up to 02/02/97; full list of members (6 pages)
13 February 1996Secretary resigned;director resigned (2 pages)
13 February 1996Registered office changed on 13/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 February 1996New secretary appointed (2 pages)
13 February 1996Secretary resigned;director resigned (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New secretary appointed (2 pages)
2 February 1996Incorporation (13 pages)
2 February 1996Incorporation (13 pages)