Company NameM & S Duggal Limited
DirectorsSonia Haynes and Manu Duggal
Company StatusActive
Company Number03585030
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Director NameMrs Sonia Haynes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence Address165-7 The Broadway
Wimbledon
London
SW19 1NE
Director NameMr Manu Duggal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lodge Old School Lane
Maidstone
ME15 8FF
Secretary NameSonia Haynes
NationalityBritish
StatusCurrent
Appointed28 December 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleInsurance Brokers
Country of ResidenceUnited Kingdom
Correspondence Address165-7 The Broadway
Wimbledon
London
SW19 1NE
Secretary NameMichael John Powell
NationalityBritish
StatusResigned
Appointed30 June 1998(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 August 1998)
RoleInsurance Broker
Correspondence Address16 Priors Lodge 56 Richmond Hill
Richmond
Surrey
TW10 6BB
Secretary NameStephen James Larner
NationalityBritish
StatusResigned
Appointed25 August 1998(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 December 2000)
RoleFinancial Adviser
Correspondence Address66 Gubbins Lane
Romford
Essex
RM3 0BL
Director NameStephen James Larner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 December 2000)
RoleFinancial Adviser
Correspondence Address66 Gubbins Lane
Romford
Essex
RM3 0BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.msduggal.com
Telephone020 30561162
Telephone regionLondon

Location

Registered Address165-7 The Broadway
Wimbledon
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

750 at £1Sonia Duggal
75.00%
Ordinary
250 at £1Manu Duggal
25.00%
Ordinary

Financials

Year2014
Net Worth£32,489
Cash£60,255
Current Liabilities£59,889

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

16 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 July 2014Director's details changed for Sonia Duggal on 1 July 2014 (2 pages)
18 July 2014Secretary's details changed for Sonia Duggal on 1 July 2014 (1 page)
18 July 2014Secretary's details changed for Sonia Duggal on 1 July 2014 (1 page)
18 July 2014Director's details changed for Sonia Duggal on 1 July 2014 (2 pages)
23 June 2014Secretary's details changed for Sonia Duggal on 1 June 2014 (1 page)
23 June 2014Director's details changed for Sonia Duggal on 1 June 2014 (2 pages)
23 June 2014Secretary's details changed for Sonia Duggal on 1 June 2014 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Director's details changed for Sonia Duggal on 1 June 2014 (2 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 June 2013Director's details changed for Manu Duggal on 20 June 2013 (2 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Sonia Duggal on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Sonia Duggal on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 August 2009Return made up to 22/06/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 February 2009Return made up to 22/06/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 22/06/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 August 2006Return made up to 22/06/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Return made up to 22/06/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 June 2004Return made up to 22/06/04; full list of members (7 pages)
4 August 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2002Return made up to 22/06/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 August 2001 (12 pages)
26 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Full accounts made up to 31 August 2000 (10 pages)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
12 July 2000Return made up to 22/06/00; full list of members (7 pages)
4 January 2000Full accounts made up to 31 August 1999 (10 pages)
27 July 1999Secretary's particulars changed;director's particulars changed (1 page)
27 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1998New director appointed (2 pages)
30 September 1998Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
30 September 1998Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
22 June 1998Incorporation (17 pages)