Sidcup
Kent
DA15 9AR
Director Name | Ms Naomi Anita Gina Norma Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Edward Shohet |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Flat 25 14 Feinstein Street Ramat Aviv Gimel 69123 Israel |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mr Benjamin Daniel Perahia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 74995239 |
---|---|
Telephone region | London |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dukeminster LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £753,309 |
Current Liabilities | £840,749 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
21 December 2000 | Delivered on: 9 January 2001 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from dukeminster limited and any company from time to time which is a holding company or subsidiary of dukeminster limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: units 12 & 13 boulton road solihull west midlands t/n WM436133135 stoke lane westbury on trym bristol BL38726452 (for further details of the property charged please refer to the form 395) other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2000 | Delivered on: 9 January 2001 Persons entitled: Norwich Union Mortgage Finance LTD 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 lenders dukeminster (mc) limited is supplemental to the principal deed dated 9 january 1998 (new chargor). Particulars: The properties k/a unit 12 & 13 boulton road solihull west midland t/n WM436133, 135 stoke lane westbury on trym bristol t/n BL38726 (for further details of the property charged please refer to the form 395) fixed charge on all moneys deposited anda floating charge over 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. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
10 February 1999 | Delivered on: 23 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from dukeminster (torquay) limited (the "!company") to the chargee under the terms of the charge. Particulars: The mortgaged properties together with all rental income and other income and all debts and claims in connection thereof togethe with floating charge all assets fixtures fittings chattels equipment amd other property belonging to the company mortgaged property being;-land and buildings on the east side of cheltenham road bristol (AV115307), 548,550,552,and 554 fishponds road fishponds bristol (AV57361), the garage high street brownhills (WM507313), land and buildings on the south side of cash's lane coventry (WM293046), 2 stephenson's way three bridges crawley (WSX131153), south side of websters hill dewsbury (WYK453142), 97 london road high wycombe (BM167039), land and buildings on the north side of sydenham road sydenham (TGL63883), 5 brumby road lane scunthorpe (HS11991 & HS36479) and 19-21 barbourne road worcester (WR33165). See the mortgage charge document for full details. Outstanding |
10 February 1999 | Delivered on: 16 February 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: (I) land/blds on east side of cheltenham rd,bristol; av 115307; (ii) 548,550,552 and 554 fishponds rd,fishponds,bristol; av 57261; (iii) the garage,high st,brownhills; wm 507313 plus 7 other properties listed;all rental income and other income and all debts/claims due under the leases; all right,title and interest in any guarantee,indemnity,etc; see form 395 for details. Undertaking and all property and assets. Outstanding |
3 February 1999 | Delivered on: 12 February 1999 Persons entitled: The Canada Life Assurance Company Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 1ST february 1999 and all monies due or to become due from the company to the chargee on any account whatsoeverunder or in connection with any security document (as defined). Particulars: Unit 2 easthampstead road bracknell; 570 london road camberley county oakway london road crawley t/nos: BK234883 SY632353 WSX175039 floating charge over the whole of the company'S. Undertaking and all property and assets. Outstanding |
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages) |
---|---|
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 January 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages) |
2 September 2020 | Registered 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) |
14 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (5 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (5 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (5 pages) |
16 September 2013 | Appointment of Benjamin Daniel Perahia as a director on 30 August 2013 (3 pages) |
16 September 2013 | Appointment of Benjamin Daniel Perahia as a director on 30 August 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Termination of appointment of Adam Samuels as a secretary (2 pages) |
19 November 2012 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 13 November 2012 (2 pages) |
19 November 2012 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 13 November 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
14 November 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
2 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts made up to 30 June 2009 (6 pages) |
6 October 2009 | Appointment of Derek George Ross as a secretary (1 page) |
6 October 2009 | Appointment of Derek George Ross as a secretary (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 07/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 07/04/09; full list of members (3 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
10 July 2009 | Accounts made up to 30 June 2008 (6 pages) |
10 July 2009 | Accounts made up to 30 June 2008 (6 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
23 April 2007 | Return made up to 07/04/07; no change of members (6 pages) |
23 April 2007 | Return made up to 07/04/07; no change of members (6 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
28 June 2006 | Return made up to 07/04/06; full list of members (5 pages) |
28 June 2006 | Return made up to 07/04/06; full list of members (5 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
28 June 2005 | Full accounts made up to 30 June 2004 (14 pages) |
28 June 2005 | Full accounts made up to 30 June 2004 (14 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (5 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (5 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 May 2004 | Return made up to 07/04/04; full list of members (5 pages) |
5 May 2004 | Return made up to 07/04/04; full list of members (5 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
25 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
9 May 2003 | Return made up to 07/04/03; full list of members (5 pages) |
9 May 2003 | Return made up to 07/04/03; full list of members (5 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 6 upper grosvenor street london greater london W1X 9PA (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 6 upper grosvenor street london greater london W1X 9PA (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director's particulars changed (1 page) |
14 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
14 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
10 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
23 April 2001 | Return made up to 07/04/01; full list of members (5 pages) |
23 April 2001 | Return made up to 07/04/01; full list of members (5 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Return made up to 07/04/00; full list of members (11 pages) |
4 May 2000 | Return made up to 07/04/00; full list of members (11 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 May 1999 | Return made up to 07/04/99; full list of members (11 pages) |
4 May 1999 | Return made up to 07/04/99; full list of members (11 pages) |
23 February 1999 | Particulars of mortgage/charge (2 pages) |
23 February 1999 | Particulars of mortgage/charge (2 pages) |
16 February 1999 | Particulars of mortgage/charge (7 pages) |
16 February 1999 | Particulars of mortgage/charge (7 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (4 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (4 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 31 brechin place london SW7 4QD (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 31 brechin place london SW7 4QD (1 page) |
26 August 1998 | New director appointed (3 pages) |
21 August 1998 | Company name changed dukeminster kwik-fit LIMITED\certificate issued on 24/08/98 (2 pages) |
21 August 1998 | Company name changed dukeminster kwik-fit LIMITED\certificate issued on 24/08/98 (2 pages) |
9 June 1998 | Company name changed holaw (440) LIMITED\certificate issued on 09/06/98 (2 pages) |
9 June 1998 | Company name changed holaw (440) LIMITED\certificate issued on 09/06/98 (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 April 1998 | Incorporation (13 pages) |
7 April 1998 | Incorporation (13 pages) |