Company NameDukeminster (M C) Limited
DirectorNaomi Anita Gina Norma Perahia
Company StatusActive
Company Number03541559
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Previous NamesHolaw (440) Limited and Dukeminster Kwik-Fit Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDerek George Ross
NationalityBritish
StatusCurrent
Appointed29 September 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMs Naomi Anita Gina Norma Perahia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(20 years, 5 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
Appointed28 June 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 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
Appointed28 June 1998(2 months, 3 weeks after company formation)
Appointment Duration19 years, 10 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
Appointed28 June 1998(2 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameMr Benjamin Daniel Perahia
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(15 years, 4 months after company formation)
Appointment Duration8 years, 7 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
Appointed07 April 1998(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1998(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

2 at £1Dukeminster LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£753,309
Current Liabilities£840,749

Accounts

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

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Charges

21 December 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

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 Ms Naomi Anita Gina Norma Perahia on 4 January 2021 (2 pages)
4 February 2021Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 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)
14 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 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)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 June 2017 (8 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders (5 pages)
16 September 2013Appointment of Benjamin Daniel Perahia as a director on 30 August 2013 (3 pages)
16 September 2013Appointment of Benjamin Daniel Perahia as a director on 30 August 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
19 November 2012Termination of appointment of Adam Samuels as a secretary (2 pages)
19 November 2012Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 13 November 2012 (2 pages)
19 November 2012Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 13 November 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
14 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
2 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Accounts made up to 30 June 2009 (6 pages)
6 October 2009Appointment of Derek George Ross as a secretary (1 page)
6 October 2009Appointment of Derek George Ross as a secretary (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 07/04/09; full list of members (3 pages)
14 July 2009Return made up to 07/04/09; full list of members (3 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
10 July 2009Accounts made up to 30 June 2008 (6 pages)
10 July 2009Accounts made up to 30 June 2008 (6 pages)
14 April 2008Return made up to 07/04/08; full list of members (3 pages)
14 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 January 2008Full accounts made up to 30 June 2007 (13 pages)
9 January 2008Full accounts made up to 30 June 2007 (13 pages)
23 April 2007Return made up to 07/04/07; no change of members (6 pages)
23 April 2007Return made up to 07/04/07; no change of members (6 pages)
3 January 2007Full accounts made up to 30 June 2006 (16 pages)
3 January 2007Full accounts made up to 30 June 2006 (16 pages)
28 June 2006Return made up to 07/04/06; full list of members (5 pages)
28 June 2006Return made up to 07/04/06; full list of members (5 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
11 April 2006Full accounts made up to 30 June 2005 (14 pages)
11 April 2006Full accounts made up to 30 June 2005 (14 pages)
28 June 2005Full accounts made up to 30 June 2004 (14 pages)
28 June 2005Full accounts made up to 30 June 2004 (14 pages)
4 May 2005Return made up to 07/04/05; full list of members (5 pages)
4 May 2005Return made up to 07/04/05; full list of members (5 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)
5 May 2004Return made up to 07/04/04; full list of members (5 pages)
5 May 2004Return made up to 07/04/04; full list of members (5 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
25 February 2004Full accounts made up to 30 June 2003 (13 pages)
25 February 2004Full accounts made up to 30 June 2003 (13 pages)
28 July 2003Full accounts made up to 30 June 2002 (13 pages)
28 July 2003Full accounts made up to 30 June 2002 (13 pages)
9 May 2003Return made up to 07/04/03; full list of members (5 pages)
9 May 2003Return made up to 07/04/03; full list of members (5 pages)
9 May 2003Registered office changed on 09/05/03 from: 6 upper grosvenor street london greater london W1X 9PA (1 page)
9 May 2003Registered office changed on 09/05/03 from: 6 upper grosvenor street london greater london W1X 9PA (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
14 May 2002Full accounts made up to 30 June 2001 (11 pages)
14 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002Return made up to 07/04/02; full list of members (5 pages)
3 May 2002Return made up to 07/04/02; full list of members (5 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 August 2001Full accounts made up to 30 June 2000 (11 pages)
10 August 2001Full accounts made up to 30 June 2000 (11 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)
23 April 2001Return made up to 07/04/01; full list of members (5 pages)
23 April 2001Return made up to 07/04/01; full list of members (5 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
4 May 2000Return made up to 07/04/00; full list of members (11 pages)
4 May 2000Return made up to 07/04/00; full list of members (11 pages)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 30 June 1999 (10 pages)
4 February 2000Full accounts made up to 30 June 1999 (10 pages)
4 May 1999Return made up to 07/04/99; full list of members (11 pages)
4 May 1999Return made up to 07/04/99; full list of members (11 pages)
23 February 1999Particulars of mortgage/charge (2 pages)
23 February 1999Particulars of mortgage/charge (2 pages)
16 February 1999Particulars of mortgage/charge (7 pages)
16 February 1999Particulars of mortgage/charge (7 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
7 October 1998Location of register of members (1 page)
7 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
7 October 1998Location of register of members (1 page)
7 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (4 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (4 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 31 brechin place london SW7 4QD (1 page)
26 August 1998Registered office changed on 26/08/98 from: 31 brechin place london SW7 4QD (1 page)
26 August 1998New director appointed (3 pages)
21 August 1998Company name changed dukeminster kwik-fit LIMITED\certificate issued on 24/08/98 (2 pages)
21 August 1998Company name changed dukeminster kwik-fit LIMITED\certificate issued on 24/08/98 (2 pages)
9 June 1998Company name changed holaw (440) LIMITED\certificate issued on 09/06/98 (2 pages)
9 June 1998Company name changed holaw (440) LIMITED\certificate issued on 09/06/98 (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 1998Incorporation (13 pages)
7 April 1998Incorporation (13 pages)