Company Name13/14 Duncan Terrace Limited
DirectorsBetty Margaret Harris and Marianna De Brito Ribeiro Santos
Company StatusActive
Company Number03785837
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NameY.Y.U. Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Betty Margaret Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(17 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Duncan Terrace
London
N1 8BZ
Director NameMs Marianna De Brito Ribeiro Santos
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBrazilian
StatusCurrent
Appointed07 March 2017(17 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address14 Duncan Terrace
London
N1 8BZ
Director NameSonia Billett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2003)
RoleSolicitor
Correspondence AddressFirst Floor Flat
14 Duncan Terrace
London
N1 8BZ
Director NameJames Edward Eastwood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration6 years (resigned 30 June 2005)
RoleEngineer
Correspondence AddressGarden Flat
14 Duncan Terrace
London
N1 8BZ
Director NameDr Rosamund Yu
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 2006)
RoleJournalist
Correspondence AddressFlat 1 13 Duncan Terrace
London
N1 8BZ
Secretary NameSonia Billett
NationalityBritish
StatusResigned
Appointed17 June 1999(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2003)
RoleSolicitor
Correspondence AddressFirst Floor Flat
14 Duncan Terrace
London
N1 8BZ
Director NameJens Otto Nielsen
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed09 April 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2005)
RoleInvestment Banker
Correspondence AddressFlat 3 14 Duncan Terrace
London
N1 8BZ
Secretary NameRebecca Marie Eastwood
NationalityBritish
StatusResigned
Appointed29 September 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressGarden Flat
14 Duncan Terrace
London
N1 8BZ
Director NameRoland Kelk Harris
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 19 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameDr Rosamund Yu
NationalityBritish
StatusResigned
Appointed08 July 2005(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 May 2006)
RoleJournalist
Correspondence AddressFlat 1 13 Duncan Terrace
London
N1 8BZ
Director NameDr Anna Medova Dempster
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 May 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address14 Duncan Terrace
London
N1 8BZ
Secretary NameDr Anna Medova Dempster
NationalityBritish
StatusResigned
Appointed03 January 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2010)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThird Floor Flat
14 Duncan Terrace
London
N1 8BZ
Director NameDr Michael Villaverde
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2017)
RoleHedge Fund Manager
Country of ResidenceEngland
Correspondence Address14 Duncan Terrace
London
N1 8BZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed14 October 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2017)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address14 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Amanda Noonan
20.00%
Ordinary
1 at £1Michael Villaverde & Ms Anna Medova Demster
20.00%
Ordinary
1 at £1Mr Brian Martin Thomas Kennedy
20.00%
Ordinary
1 at £1Mr Roland Kelk Harris
20.00%
Ordinary
1 at £1Neil James Hamilton
20.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

26 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
2 January 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
22 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
22 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
22 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
3 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
27 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
12 May 2017Termination of appointment of Michael Villaverde as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Anna Medova Dempster as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Anna Medova Dempster as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Michael Villaverde as a director on 12 May 2017 (1 page)
6 April 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 14 Duncan Terrace London N1 8BZ on 6 April 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 April 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 14 Duncan Terrace London N1 8BZ on 6 April 2017 (1 page)
15 March 2017Appointment of Mrs Betty Margaret Harris as a director on 7 March 2017 (2 pages)
15 March 2017Appointment of Mrs Betty Margaret Harris as a director on 7 March 2017 (2 pages)
14 March 2017Appointment of Ms Marianna De Brito Ribeiro Santos as a director on 7 March 2017 (2 pages)
14 March 2017Appointment of Ms Marianna De Brito Ribeiro Santos as a director on 7 March 2017 (2 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(5 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(5 pages)
23 May 2016Termination of appointment of United Company Secretaires as a secretary on 1 January 2016 (1 page)
23 May 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
23 May 2016Termination of appointment of United Company Secretaires as a secretary on 1 January 2016 (1 page)
23 May 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(5 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(5 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(5 pages)
27 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
8 April 2013Appointment of Dr Michael Villaverde as a director (2 pages)
8 April 2013Appointment of Dr Michael Villaverde as a director (2 pages)
19 September 2012Termination of appointment of Roland Harris as a director (1 page)
19 September 2012Termination of appointment of Roland Harris as a director (1 page)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 May 2012Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ United Kingdom (1 page)
21 May 2012Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ United Kingdom (1 page)
11 May 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
17 January 2012Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 17 January 2012 (1 page)
16 January 2012Secretary's details changed for United Company Secretaires on 16 January 2012 (2 pages)
16 January 2012Secretary's details changed for United Company Secretaires on 16 January 2012 (2 pages)
18 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page)
4 October 2011Director's details changed for Roland Kelk Harris on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Dr Anna Medova Dempster on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Dr Anna Medova Dempster on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Dr Anna Medova Dempster on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Roland Kelk Harris on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Roland Kelk Harris on 3 October 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
23 May 2011Director's details changed for Roland Kelk Harris on 21 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Dr Anna Medova Dempster on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Roland Kelk Harris on 21 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
23 May 2011Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ (1 page)
23 May 2011Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ (1 page)
23 May 2011Director's details changed for Dr Anna Medova Dempster on 23 May 2011 (2 pages)
26 November 2010Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 26 November 2010 (1 page)
25 November 2010Secretary's details changed for United Company Secretaires on 25 November 2010 (2 pages)
25 November 2010Secretary's details changed for United Company Secretaires on 25 November 2010 (2 pages)
14 October 2010Appointment of United Company Secretaires as a secretary (2 pages)
14 October 2010Appointment of United Company Secretaires as a secretary (2 pages)
14 October 2010Termination of appointment of Anna Dempster as a secretary (1 page)
14 October 2010Registered office address changed from 14 Duncan Terrace London N1 8BZ on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 14 Duncan Terrace London N1 8BZ on 14 October 2010 (1 page)
14 October 2010Termination of appointment of Anna Dempster as a secretary (1 page)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
9 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Roland Kelk Harris on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Dr Anna Medova Dempster on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Roland Kelk Harris on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Dr Anna Medova Dempster on 21 May 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 June 2009Return made up to 21/05/09; full list of members (5 pages)
29 June 2009Return made up to 21/05/09; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 June 2008Return made up to 21/05/08; full list of members (6 pages)
4 June 2008Return made up to 21/05/08; full list of members (6 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
25 July 2007Return made up to 21/05/07; change of members (7 pages)
25 July 2007Return made up to 21/05/07; change of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/07/06
(10 pages)
31 July 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 31/07/06
(10 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 July 2005Return made up to 21/05/05; full list of members (8 pages)
21 July 2005Return made up to 21/05/05; full list of members (8 pages)
12 May 2005Registered office changed on 12/05/05 from: garden flat 14 duncan terrace london N1 8BZ (1 page)
12 May 2005Registered office changed on 12/05/05 from: garden flat 14 duncan terrace london N1 8BZ (1 page)
6 October 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 October 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
17 June 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(8 pages)
17 June 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(8 pages)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
9 August 2003Return made up to 10/06/03; full list of members (9 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
9 August 2003Return made up to 10/06/03; full list of members (9 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 July 2002Return made up to 10/06/02; full list of members (9 pages)
6 July 2002Return made up to 10/06/02; full list of members (9 pages)
10 July 2001Return made up to 10/06/01; full list of members (9 pages)
10 July 2001Return made up to 10/06/01; full list of members (9 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
14 April 2001Accounts for a small company made up to 31 October 2000 (2 pages)
14 April 2001Accounts for a small company made up to 31 October 2000 (2 pages)
29 June 2000Return made up to 10/06/00; full list of members (7 pages)
29 June 2000Return made up to 10/06/00; full list of members (7 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
15 March 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
15 March 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
23 November 1999Ad 17/06/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 November 1999Ad 17/06/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 November 1999Memorandum and Articles of Association (13 pages)
17 November 1999Memorandum and Articles of Association (13 pages)
16 November 1999Registered office changed on 16/11/99 from: 278/282 high holborn london WC1V 7HA (1 page)
16 November 1999Registered office changed on 16/11/99 from: 278/282 high holborn london WC1V 7HA (1 page)
15 November 1999Company name changed Y.Y.U. LIMITED\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed Y.Y.U. LIMITED\certificate issued on 16/11/99 (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
22 June 1999Registered office changed on 22/06/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
10 June 1999Incorporation (14 pages)
10 June 1999Incorporation (14 pages)