London
W1U 1QS
Director Name | Mr Stuart Richard John Hall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | James William Almond |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(25 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Partner Of A Private Equity Firm |
Country of Residence | England |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Jeremy Hand |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 1999) |
Role | Banker |
Correspondence Address | 64 Grove Way Esher Surrey KT10 8HW |
Director Name | James Richard Canning Weir |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2003) |
Role | Banker |
Correspondence Address | Flat 5 30 Pont Street London SW1X 0AB |
Director Name | Graham William Lee |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Devereux Lane London SW13 8DB |
Director Name | Edmund George Imjin Fosbroke Truell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2007) |
Role | Banker |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Director Name | Peter Lance Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2001) |
Role | Banker |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Secretary Name | Ms Martina Lyons |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Rusthall Avenue London W4 1BP |
Director Name | Mr John Christopher Mozeen Hudson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Neville Close Basingstoke Hampshire RG21 3HG |
Director Name | Mr Patrick Ronald Vernon Maxwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2001) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Centre Avenue, Acton London W3 7JX |
Director Name | Thomas James Buchan Scott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Secretary Name | Thomas James Buchan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 August 2007) |
Role | Commercial Director |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Director Name | John Leonard Rogers |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Square Hannington Northamptonshire NN6 9SD |
Director Name | Mr John Hazelton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2003) |
Role | Banker |
Correspondence Address | 14a Townsend Road Harpenden Hertfordshire AL5 4BQ |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Sherriff Road West Hampstead London NW6 2AU |
Director Name | Mr Peter Lance Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Secretary Name | Miss Lilimarlen Hoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2013) |
Role | Legal Counsel |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Ms Nikola Jan Sutherland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2012) |
Role | Cfo/Coo |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Mr Anthony Phillip George Pullin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Miss Elaine Marie Fullerton |
---|---|
Status | Resigned |
Appointed | 31 May 2013(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Mr Stuart Russell McMinnies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Mr Andrew Panayides |
---|---|
Status | Resigned |
Appointed | 22 December 2015(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Mr Adam Levine |
---|---|
Status | Resigned |
Appointed | 01 April 2019(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2023) |
Role | Company Director |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | dukestreet.com |
---|---|
Email address | [email protected] |
Telephone | 020 74516600 |
Telephone region | London |
Registered Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Duke Street Private Equity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,042,395 |
Net Worth | £4,486,331 |
Cash | £6,592,238 |
Current Liabilities | £13,438,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
11 March 2004 | Delivered 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 2001 | Delivered 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 |
29 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 September 2019 | Termination of appointment of Peter Lance Taylor as a director on 30 June 2019 (1 page) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mr Adam Levine as a secretary on 1 April 2019 (2 pages) |
21 May 2019 | Termination of appointment of Andrew Panayides as a secretary on 1 April 2019 (1 page) |
23 August 2018 | Resolutions
|
23 August 2018 | Change of name with request to seek comments from relevant body (2 pages) |
22 August 2018 | Change of name notice (2 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 December 2015 | Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages) |
2 October 2015 | Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 March 2015 | Appointment of Mr Stuart Russell Mcminnies as a director on 25 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Stuart Russell Mcminnies as a director on 25 February 2015 (2 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2013 | Section 519 (3 pages) |
3 October 2013 | Section 519 (3 pages) |
18 September 2013 | Termination of appointment of Anthony Pullin as a director (1 page) |
18 September 2013 | Termination of appointment of Anthony Pullin as a director (1 page) |
13 September 2013 | Appointment of Mr Stuart Richard John Hall as a director (2 pages) |
13 September 2013 | Appointment of Mr Stuart Richard John Hall as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Appointment of Miss Elaine Marie Fullerton as a secretary (1 page) |
10 June 2013 | Termination of appointment of Lilimarlen Hoff as a secretary (1 page) |
10 June 2013 | Termination of appointment of Lilimarlen Hoff as a secretary (1 page) |
10 June 2013 | Appointment of Miss Elaine Marie Fullerton as a secretary (1 page) |
31 May 2013 | Termination of appointment of Lilimarlen Hoff as a secretary (1 page) |
31 May 2013 | Appointment of Miss Elaine Marie Fullerton as a secretary (1 page) |
31 May 2013 | Termination of appointment of Lilimarlen Hoff as a secretary (1 page) |
31 May 2013 | Appointment of Miss Elaine Marie Fullerton as a secretary (1 page) |
8 February 2013 | Appointment of Mr Anthony Phillip George Pullin as a director (2 pages) |
8 February 2013 | Appointment of Mr Anthony Phillip George Pullin as a director (2 pages) |
7 January 2013 | Termination of appointment of Nikola Sutherland as a director (1 page) |
7 January 2013 | Termination of appointment of Nikola Sutherland as a director (1 page) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 November 2009 | Termination of appointment of Jeffrey Belkin as a director (2 pages) |
9 November 2009 | Termination of appointment of Jeffrey Belkin as a director (2 pages) |
4 November 2009 | Appointment of Nikola Jan Sutherland as a director (3 pages) |
4 November 2009 | Appointment of Nikola Jan Sutherland as a director (3 pages) |
22 October 2009 | Appointment of Mr Alistair Charles Westray Troup as a director (3 pages) |
22 October 2009 | Appointment of Mr Alistair Charles Westray Troup as a director (3 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2008 | Director's change of particulars / thomas scott / 27/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / thomas scott / 27/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / peter taylor / 27/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / peter taylor / 27/10/2008 (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
29 September 2008 | Memorandum and Articles of Association (14 pages) |
29 September 2008 | Memorandum and Articles of Association (14 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from, almack house, 28 king street, london, SW1Y 6XA (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from, almack house, 28 king street, london, SW1Y 6XA (1 page) |
30 July 2008 | Company name changed duke street capital management services LIMITED\certificate issued on 05/08/08 (2 pages) |
30 July 2008 | Company name changed duke street capital management services LIMITED\certificate issued on 05/08/08 (2 pages) |
25 June 2008 | Return made up to 18/05/08; no change of members (7 pages) |
25 June 2008 | Return made up to 18/05/08; no change of members (7 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (3 pages) |
21 August 2007 | New secretary appointed (3 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
5 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members
|
2 June 2004 | Return made up to 18/05/04; full list of members
|
7 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 March 2004 | Particulars of mortgage/charge (22 pages) |
31 March 2004 | Particulars of mortgage/charge (22 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
2 December 2002 | Memorandum and Articles of Association (7 pages) |
2 December 2002 | Memorandum and Articles of Association (7 pages) |
26 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
3 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: dukes court, 32 duke street st james, london, SW1Y 6DF (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: dukes court, 32 duke street st james, london, SW1Y 6DF (1 page) |
17 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
17 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
20 June 2001 | Return made up to 18/05/01; full list of members
|
20 June 2001 | Return made up to 18/05/01; full list of members
|
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
16 May 2001 | Ad 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 2001 | New director appointed (2 pages) |
16 May 2001 | £ nc 100/10000 06/05/01 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Ad 06/05/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 April 2001 | Particulars of mortgage/charge (15 pages) |
5 April 2001 | Particulars of mortgage/charge (15 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Return made up to 18/05/99; full list of members
|
15 June 1999 | Return made up to 18/05/99; full list of members
|
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
13 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
13 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
13 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
25 June 1998 | New director appointed (5 pages) |
25 June 1998 | New director appointed (5 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Memorandum and Articles of Association (17 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Memorandum and Articles of Association (17 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Company name changed starnlight LIMITED\certificate issued on 05/06/98 (2 pages) |
5 June 1998 | Company name changed starnlight LIMITED\certificate issued on 05/06/98 (2 pages) |
18 May 1998 | Incorporation (24 pages) |
18 May 1998 | Incorporation (24 pages) |