Company NameDuchamp Retail Limited
Company StatusDissolved
Company Number03583871
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJohn Francis Higgins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(10 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House Wood Street
Barnet
EN5 4AT
Director NameMr Philip Elliot Simons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House Wood Street
Barnet
EN5 4AT
Director NameMr Mitchell Barry Jacobs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address16 East Churchfield Road
London
W3 7LL
Secretary NameDiane Jacobs
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 East Churchfield Road
London
W3 7LL
Director NameDavid Andrew Beech
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressGreenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Director NameStephen Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address135 South Beach
Troon
Ayrshire
KA10 6EH
Scotland
Director NameMr Jonathan David Eeles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Beggars Lane
Leek
Staffordshire
ST13 8XE
Director NameMarc Psarolis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a
Long Island House
Warple Way Acton
London
W3 0RG
Secretary NameDavid Andrew Beech
NationalityBritish
StatusResigned
Appointed11 August 2006(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressGreenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Secretary NameMr David Witchell
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address81 Lambton Road
Raynes Park
London
SW20 0LW
Director NameMr Rupinder Singh Cheema
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HJ
Secretary NameJohn Francis Higgins
NationalityBritish
StatusResigned
Appointed31 July 2008(10 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House Wood Street
Barnet
EN5 4AT
Director NameMr Oskar Gardarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed18 March 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2014)
RoleInvestment Manager
Country of ResidenceIceland
Correspondence AddressPO Box 108
12 Sudurlandsbraut
Reykjavik
Iceland
Director NameMr Bjorn Johannesson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed31 October 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressUnit 7 Morris House Swainson Road
London
W3 7UP
Director NameMs Bjorg Kjartansdottir
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIcelander
StatusResigned
Appointed31 October 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressUnit 7 Morris House Swainson Road
London
W3 7UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteduchamplondon.com
Telephone020 72290202
Telephone regionLondon

Location

Registered AddressHatherley House
Wood Street
Barnet
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Duchamp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

31 October 2013Delivered 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 2012Delivered 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 2009Delivered 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

Filing History

1 December 2020Appointment of Mr Philip Elliot Simons as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of John Francis Higgins as a secretary on 30 November 2020 (1 page)
10 August 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
15 March 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
4 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 6 August 2016 (6 pages)
4 May 2017Accounts for a dormant company made up to 6 August 2016 (6 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 August 2016Registered 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 2016Registered 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 2016Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016 (1 page)
29 May 2016Director's details changed for John Francis Higgins on 27 May 2016 (2 pages)
29 May 2016Director's details changed for John Francis Higgins on 27 May 2016 (2 pages)
29 May 2016Secretary's details changed for John Francis Higgins on 27 May 2016 (1 page)
29 May 2016Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016 (1 page)
29 May 2016Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 (1 page)
29 May 2016Secretary's details changed for John Francis Higgins on 27 May 2016 (1 page)
29 May 2016Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 1 August 2015 (5 pages)
5 May 2016Accounts for a dormant company made up to 1 August 2015 (5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
1 September 2015Accounts for a dormant company made up to 2 August 2014 (5 pages)
1 September 2015Accounts for a dormant company made up to 2 August 2014 (5 pages)
1 September 2015Accounts for a dormant company made up to 2 August 2014 (5 pages)
5 June 2015Registered 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 2015Registered 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 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Registered 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 2014Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Ms Bjorg Kjartansdottir as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Bjorn Johannesson as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mr Bjorn Johannesson as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Oskar Gardarsson as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Oskar Gardarsson as a director on 31 October 2014 (1 page)
30 July 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
30 July 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
31 March 2014Termination of appointment of Marc Psarolis as a director (1 page)
31 March 2014Termination of appointment of Marc Psarolis as a director (1 page)
14 November 2013Registration of charge 035838710003 (40 pages)
14 November 2013Registration of charge 035838710003 (40 pages)
4 November 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
4 November 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
4 November 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
12 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
7 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
3 May 2011Termination of appointment of Rupinder Cheema as a director (1 page)
3 May 2011Termination of appointment of Rupinder Cheema as a director (1 page)
11 April 2011Appointment of Mr Oskar Gardarsson as a director (2 pages)
11 April 2011Appointment of Mr Oskar Gardarsson as a director (2 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
22 June 2010Director's details changed for Marc Psarolis on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Marc Psarolis on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
5 August 2009Return made up to 18/06/09; full list of members (4 pages)
5 August 2009Return made up to 18/06/09; full list of members (4 pages)
28 May 2009Appointment terminated director stephen craig (1 page)
28 May 2009Appointment terminated director stephen craig (1 page)
1 April 2009Accounts for a dormant company made up to 2 February 2008 (6 pages)
1 April 2009Accounts for a dormant company made up to 2 February 2008 (6 pages)
1 April 2009Accounts for a dormant company made up to 2 February 2008 (6 pages)
26 March 2009Director appointed john francis higgins (2 pages)
26 March 2009Director appointed john francis higgins (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2009Appointment terminated director jonathan eeles (1 page)
13 February 2009Appointment terminated director jonathan eeles (1 page)
2 September 2008Return made up to 18/06/08; full list of members (8 pages)
2 September 2008Return made up to 18/06/08; full list of members (8 pages)
6 August 2008Secretary appointed john francis higgins (1 page)
6 August 2008Appointment terminated secretary david witchell (1 page)
6 August 2008Appointment terminated secretary david witchell (1 page)
6 August 2008Secretary appointed john francis higgins (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned;director resigned (1 page)
21 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Return made up to 18/06/07; full list of members (3 pages)
15 August 2007Return made up to 18/06/07; full list of members (3 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 2A west point 39-40 warple way london W3 0RG (1 page)
30 May 2007Registered office changed on 30/05/07 from: 2A west point 39-40 warple way london W3 0RG (1 page)
29 January 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
29 January 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed;new director appointed (3 pages)
6 September 2006New secretary appointed;new director appointed (3 pages)
6 September 2006New director appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 July 2005Return made up to 18/06/05; full list of members (6 pages)
21 July 2005Return made up to 18/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 September 2004Registered office changed on 03/09/04 from: sterling house fulbourne road london E17 4EE (1 page)
3 September 2004Registered office changed on 03/09/04 from: sterling house fulbourne road london E17 4EE (1 page)
3 September 2004Return made up to 18/06/04; full list of members (6 pages)
3 September 2004Return made up to 18/06/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 June 2003Return made up to 18/06/03; full list of members (6 pages)
23 June 2003Return made up to 18/06/03; full list of members (6 pages)
20 March 2003Registered office changed on 20/03/03 from: sterling house fulbourne road london E17 4EE (1 page)
20 March 2003Registered office changed on 20/03/03 from: sterling house fulbourne road london E17 4EE (1 page)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 November 2002Return made up to 18/06/02; full list of members (6 pages)
13 November 2002Return made up to 18/06/02; full list of members (6 pages)
8 November 2002Registered office changed on 08/11/02 from: elscot house arcadia avenue finchley london N3 2JU (1 page)
8 November 2002Registered office changed on 08/11/02 from: elscot house arcadia avenue finchley london N3 2JU (1 page)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 July 2001Return made up to 18/06/01; full list of members (6 pages)
16 July 2001Return made up to 18/06/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
28 July 2000Return made up to 18/06/00; full list of members (6 pages)
28 July 2000Return made up to 18/06/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (3 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (3 pages)
14 September 1999Return made up to 18/06/99; full list of members (6 pages)
14 September 1999Return made up to 18/06/99; full list of members (6 pages)
13 September 1999Ad 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 1999Ad 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 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
22 July 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
18 June 1998Incorporation (17 pages)
18 June 1998Incorporation (17 pages)