Barnet
EN5 4AT
Director Name | Mr Philip Elliot Simons |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherley House Wood Street Barnet EN5 4AT |
Director Name | Mr Mitchell Barry Jacobs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 16 East Churchfield Road London W3 7LL |
Secretary Name | Diane Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 East Churchfield Road London W3 7LL |
Director Name | David Andrew Beech |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Greenways 14 Barnes Croft Hilderstone Stone Staffordshire ST15 8XU |
Director Name | Stephen Craig |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 135 South Beach Troon Ayrshire KA10 6EH Scotland |
Director Name | Mr Jonathan David Eeles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Beggars Lane Leek Staffordshire ST13 8XE |
Director Name | Marc Psarolis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Long Island House Warple Way Acton London W3 0RG |
Secretary Name | David Andrew Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Greenways 14 Barnes Croft Hilderstone Stone Staffordshire ST15 8XU |
Secretary Name | Mr David Witchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Director Name | Mr Rupinder Singh Cheema |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ |
Secretary Name | John Francis Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherley House Wood Street Barnet EN5 4AT |
Director Name | Mr Oskar Gardarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2014) |
Role | Investment Manager |
Country of Residence | Iceland |
Correspondence Address | PO Box 108 12 Sudurlandsbraut Reykjavik Iceland |
Director Name | Mr Bjorn Johannesson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 31 October 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Unit 7 Morris House Swainson Road London W3 7UP |
Director Name | Ms Bjorg Kjartansdottir |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 31 October 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Unit 7 Morris House Swainson Road London W3 7UP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | duchamplondon.com |
---|---|
Telephone | 020 72290202 |
Telephone region | London |
Registered Address | Hatherley House Wood Street Barnet EN5 4AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Duchamp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 October 2013 | Delivered on: 14 November 2013 Persons entitled: Arev Management Limited Foldungur Ehf Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 March 2012 | Delivered on: 12 April 2012 Persons entitled: Foldungur Ehf and Arev Management LTD. Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 February 2009 | Delivered on: 26 February 2009 Satisfied on: 31 March 2011 Persons entitled: Kcaj LLP Classification: Debenture Secured details: All monies due or to become due from the company and duchamp limited and duchamp holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 December 2020 | Appointment of Mr Philip Elliot Simons as a director on 30 November 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of John Francis Higgins as a secretary on 30 November 2020 (1 page) |
10 August 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
15 March 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
4 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 6 August 2016 (6 pages) |
4 May 2017 | Accounts for a dormant company made up to 6 August 2016 (6 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 August 2016 | Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP to Hatherley House Wood Street Barnet EN5 4AT on 20 August 2016 (1 page) |
20 August 2016 | Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP to Hatherley House Wood Street Barnet EN5 4AT on 20 August 2016 (1 page) |
29 May 2016 | Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016 (1 page) |
29 May 2016 | Director's details changed for John Francis Higgins on 27 May 2016 (2 pages) |
29 May 2016 | Director's details changed for John Francis Higgins on 27 May 2016 (2 pages) |
29 May 2016 | Secretary's details changed for John Francis Higgins on 27 May 2016 (1 page) |
29 May 2016 | Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016 (1 page) |
29 May 2016 | Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 (1 page) |
29 May 2016 | Secretary's details changed for John Francis Higgins on 27 May 2016 (1 page) |
29 May 2016 | Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 (1 page) |
5 May 2016 | Accounts for a dormant company made up to 1 August 2015 (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 1 August 2015 (5 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 September 2015 | Accounts for a dormant company made up to 2 August 2014 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 2 August 2014 (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 2 August 2014 (5 pages) |
5 June 2015 | Registered office address changed from Unit 1a Long Island House Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Unit 1a Long Island House Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from Unit 1a Long Island House Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 (1 page) |
4 November 2014 | Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Bjorn Johannesson as a director on 31 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Bjorn Johannesson as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Oskar Gardarsson as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Oskar Gardarsson as a director on 31 October 2014 (1 page) |
30 July 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
30 July 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 March 2014 | Termination of appointment of Marc Psarolis as a director (1 page) |
31 March 2014 | Termination of appointment of Marc Psarolis as a director (1 page) |
14 November 2013 | Registration of charge 035838710003 (40 pages) |
14 November 2013 | Registration of charge 035838710003 (40 pages) |
4 November 2013 | Accounts for a dormant company made up to 2 February 2013 (5 pages) |
4 November 2013 | Accounts for a dormant company made up to 2 February 2013 (5 pages) |
4 November 2013 | Accounts for a dormant company made up to 2 February 2013 (5 pages) |
12 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Termination of appointment of Rupinder Cheema as a director (1 page) |
3 May 2011 | Termination of appointment of Rupinder Cheema as a director (1 page) |
11 April 2011 | Appointment of Mr Oskar Gardarsson as a director (2 pages) |
11 April 2011 | Appointment of Mr Oskar Gardarsson as a director (2 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
22 June 2010 | Director's details changed for Marc Psarolis on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Marc Psarolis on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
5 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated director stephen craig (1 page) |
28 May 2009 | Appointment terminated director stephen craig (1 page) |
1 April 2009 | Accounts for a dormant company made up to 2 February 2008 (6 pages) |
1 April 2009 | Accounts for a dormant company made up to 2 February 2008 (6 pages) |
1 April 2009 | Accounts for a dormant company made up to 2 February 2008 (6 pages) |
26 March 2009 | Director appointed john francis higgins (2 pages) |
26 March 2009 | Director appointed john francis higgins (2 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2009 | Appointment terminated director jonathan eeles (1 page) |
13 February 2009 | Appointment terminated director jonathan eeles (1 page) |
2 September 2008 | Return made up to 18/06/08; full list of members (8 pages) |
2 September 2008 | Return made up to 18/06/08; full list of members (8 pages) |
6 August 2008 | Secretary appointed john francis higgins (1 page) |
6 August 2008 | Appointment terminated secretary david witchell (1 page) |
6 August 2008 | Appointment terminated secretary david witchell (1 page) |
6 August 2008 | Secretary appointed john francis higgins (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
21 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
15 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 2A west point 39-40 warple way london W3 0RG (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 2A west point 39-40 warple way london W3 0RG (1 page) |
29 January 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
29 January 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (3 pages) |
6 September 2006 | New secretary appointed;new director appointed (3 pages) |
6 September 2006 | New director appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: sterling house fulbourne road london E17 4EE (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: sterling house fulbourne road london E17 4EE (1 page) |
3 September 2004 | Return made up to 18/06/04; full list of members (6 pages) |
3 September 2004 | Return made up to 18/06/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: sterling house fulbourne road london E17 4EE (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: sterling house fulbourne road london E17 4EE (1 page) |
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 November 2002 | Return made up to 18/06/02; full list of members (6 pages) |
13 November 2002 | Return made up to 18/06/02; full list of members (6 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: elscot house arcadia avenue finchley london N3 2JU (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: elscot house arcadia avenue finchley london N3 2JU (1 page) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
16 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
28 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
14 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
14 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
13 September 1999 | Ad 15/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1999 | £ nc 1000/1098 15/05/99 (1 page) |
13 September 1999 | Ad 15/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1999 | £ nc 1000/1098 15/05/99 (1 page) |
22 July 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
22 July 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (17 pages) |
18 June 1998 | Incorporation (17 pages) |