Company NameDuke Street Capital Limited
Company StatusActive
Company Number03565631
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Alistair Charles Westray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2009(11 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Stuart Richard John Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameJames William Almond
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(25 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RolePartner Of A Private Equity Firm
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJeremy Hand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1999)
RoleBanker
Correspondence Address64 Grove Way
Esher
Surrey
KT10 8HW
Director NameJames Richard Canning Weir
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2003)
RoleBanker
Correspondence AddressFlat 5
30 Pont Street
London
SW1X 0AB
Director NameGraham William Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Devereux Lane
London
SW13 8DB
Director NameEdmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2007)
RoleBanker
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NamePeter Lance Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2001)
RoleBanker
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Secretary NameMs Martina Lyons
NationalityIrish
StatusResigned
Appointed05 June 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Rusthall Avenue
London
W4 1BP
Director NameMr John Christopher Mozeen Hudson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Neville Close
Basingstoke
Hampshire
RG21 3HG
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 24 January 2001)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Director NameThomas James Buchan Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Secretary NameThomas James Buchan Scott
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 August 2007)
RoleCommercial Director
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameJohn Leonard Rogers
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 March 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
The Square
Hannington
Northamptonshire
NN6 9SD
Director NameMr John Hazelton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2003)
RoleBanker
Correspondence Address14a Townsend Road
Harpenden
Hertfordshire
AL5 4BQ
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Sherriff Road
West Hampstead
London
NW6 2AU
Director NameMr Peter Lance Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(6 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Secretary NameMiss Lilimarlen Hoff
NationalityBritish
StatusResigned
Appointed06 August 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2013)
RoleLegal Counsel
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMs Nikola Jan Sutherland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2012)
RoleCfo/Coo
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Anthony Phillip George Pullin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2013(14 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMiss Elaine Marie Fullerton
StatusResigned
Appointed31 May 2013(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2015)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Stuart Russell McMinnies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMr Andrew Panayides
StatusResigned
Appointed22 December 2015(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMr Adam Levine
StatusResigned
Appointed01 April 2019(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2023)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitedukestreet.com
Email address[email protected]
Telephone020 74516600
Telephone regionLondon

Location

Registered AddressNations House 9th Floor
103 Wigmore Street
London
W1U 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Duke Street Private Equity LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,042,395
Net Worth£4,486,331
Cash£6,592,238
Current Liabilities£13,438,558

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

11 March 2004Delivered on: 31 March 2004
Satisfied on: 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and for and Onbehalf of the Finance Parties in Terms of the Facility Agreement

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever 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
30 March 2001Delivered on: 5 April 2001
Satisfied on: 23 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

29 September 2020Full accounts made up to 31 December 2019 (20 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (18 pages)
11 September 2019Termination of appointment of Peter Lance Taylor as a director on 30 June 2019 (1 page)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 May 2019Appointment of Mr Adam Levine as a secretary on 1 April 2019 (2 pages)
21 May 2019Termination of appointment of Andrew Panayides as a secretary on 1 April 2019 (1 page)
23 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-09
(3 pages)
23 August 2018Change of name with request to seek comments from relevant body (2 pages)
22 August 2018Change of name notice (2 pages)
21 August 2018Full accounts made up to 31 December 2017 (18 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 August 2016Full accounts made up to 31 December 2015 (18 pages)
9 August 2016Full accounts made up to 31 December 2015 (18 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(6 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(6 pages)
22 December 2015Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages)
2 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(7 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(7 pages)
8 May 2015Full accounts made up to 31 December 2014 (16 pages)
8 May 2015Full accounts made up to 31 December 2014 (16 pages)
3 March 2015Appointment of Mr Stuart Russell Mcminnies as a director on 25 February 2015 (2 pages)
3 March 2015Appointment of Mr Stuart Russell Mcminnies as a director on 25 February 2015 (2 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(6 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(6 pages)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2013Section 519 (3 pages)
3 October 2013Section 519 (3 pages)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
13 September 2013Appointment of Mr Stuart Richard John Hall as a director (2 pages)
13 September 2013Appointment of Mr Stuart Richard John Hall as a director (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Full accounts made up to 31 December 2012 (14 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
10 June 2013Appointment of Miss Elaine Marie Fullerton as a secretary (1 page)
10 June 2013Termination of appointment of Lilimarlen Hoff as a secretary (1 page)
10 June 2013Termination of appointment of Lilimarlen Hoff as a secretary (1 page)
10 June 2013Appointment of Miss Elaine Marie Fullerton as a secretary (1 page)
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary (1 page)
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary (1 page)
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary (1 page)
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary (1 page)
8 February 2013Appointment of Mr Anthony Phillip George Pullin as a director (2 pages)
8 February 2013Appointment of Mr Anthony Phillip George Pullin as a director (2 pages)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 31 December 2011 (14 pages)
12 April 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2011Full accounts made up to 31 December 2010 (14 pages)
30 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages)
9 June 2010Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page)
9 June 2010Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page)
9 June 2010Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
6 May 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Full accounts made up to 31 December 2009 (14 pages)
9 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
9 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
4 November 2009Appointment of Nikola Jan Sutherland as a director (3 pages)
4 November 2009Appointment of Nikola Jan Sutherland as a director (3 pages)
22 October 2009Appointment of Mr Alistair Charles Westray Troup as a director (3 pages)
22 October 2009Appointment of Mr Alistair Charles Westray Troup as a director (3 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 December 2008 (14 pages)
6 April 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2008Director's change of particulars / thomas scott / 27/10/2008 (1 page)
4 November 2008Director's change of particulars / thomas scott / 27/10/2008 (1 page)
4 November 2008Director's change of particulars / peter taylor / 27/10/2008 (1 page)
4 November 2008Director's change of particulars / peter taylor / 27/10/2008 (1 page)
10 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
(5 pages)
10 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
(5 pages)
29 September 2008Memorandum and Articles of Association (14 pages)
29 September 2008Memorandum and Articles of Association (14 pages)
5 August 2008Registered office changed on 05/08/2008 from, almack house, 28 king street, london, SW1Y 6XA (1 page)
5 August 2008Registered office changed on 05/08/2008 from, almack house, 28 king street, london, SW1Y 6XA (1 page)
30 July 2008Company name changed duke street capital management services LIMITED\certificate issued on 05/08/08 (2 pages)
30 July 2008Company name changed duke street capital management services LIMITED\certificate issued on 05/08/08 (2 pages)
25 June 2008Return made up to 18/05/08; no change of members (7 pages)
25 June 2008Return made up to 18/05/08; no change of members (7 pages)
16 April 2008Full accounts made up to 31 December 2007 (14 pages)
16 April 2008Full accounts made up to 31 December 2007 (14 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (3 pages)
21 August 2007New secretary appointed (3 pages)
27 June 2007Return made up to 18/05/07; full list of members (7 pages)
27 June 2007Return made up to 18/05/07; full list of members (7 pages)
8 May 2007Full accounts made up to 31 December 2006 (15 pages)
8 May 2007Full accounts made up to 31 December 2006 (15 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
5 June 2006Return made up to 18/05/06; full list of members (8 pages)
5 June 2006Return made up to 18/05/06; full list of members (8 pages)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
26 May 2005Return made up to 18/05/05; full list of members (8 pages)
26 May 2005Return made up to 18/05/05; full list of members (8 pages)
22 March 2005Full accounts made up to 31 December 2004 (15 pages)
22 March 2005Full accounts made up to 31 December 2004 (15 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Full accounts made up to 31 December 2003 (15 pages)
7 April 2004Full accounts made up to 31 December 2003 (15 pages)
31 March 2004Particulars of mortgage/charge (22 pages)
31 March 2004Particulars of mortgage/charge (22 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
29 May 2003Return made up to 18/05/03; full list of members (8 pages)
29 May 2003Return made up to 18/05/03; full list of members (8 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
2 December 2002Memorandum and Articles of Association (7 pages)
2 December 2002Memorandum and Articles of Association (7 pages)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2002Full accounts made up to 31 December 2001 (12 pages)
3 September 2002Full accounts made up to 31 December 2001 (12 pages)
17 July 2002Registered office changed on 17/07/02 from: dukes court, 32 duke street st james, london, SW1Y 6DF (1 page)
17 July 2002Registered office changed on 17/07/02 from: dukes court, 32 duke street st james, london, SW1Y 6DF (1 page)
17 May 2002Return made up to 18/05/02; full list of members (8 pages)
17 May 2002Return made up to 18/05/02; full list of members (8 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
20 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
16 May 2001Ad 06/05/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 May 2001£ nc 100/10000 06/05/01 (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001£ nc 100/10000 06/05/01 (1 page)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Ad 06/05/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
24 April 2001Full accounts made up to 31 December 2000 (14 pages)
24 April 2001Full accounts made up to 31 December 2000 (14 pages)
5 April 2001Particulars of mortgage/charge (15 pages)
5 April 2001Particulars of mortgage/charge (15 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
12 June 2000Return made up to 18/05/00; full list of members (8 pages)
12 June 2000Return made up to 18/05/00; full list of members (8 pages)
10 April 2000Full accounts made up to 31 December 1999 (12 pages)
10 April 2000Full accounts made up to 31 December 1999 (12 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
13 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
13 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998New director appointed (5 pages)
25 June 1998New director appointed (5 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998Memorandum and Articles of Association (17 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Memorandum and Articles of Association (17 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1998Secretary resigned (1 page)
5 June 1998Company name changed starnlight LIMITED\certificate issued on 05/06/98 (2 pages)
5 June 1998Company name changed starnlight LIMITED\certificate issued on 05/06/98 (2 pages)
18 May 1998Incorporation (24 pages)
18 May 1998Incorporation (24 pages)