Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JQ
Wales
Secretary Name | Mr Derek George Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chaucer Road Sidcup Kent DA15 9AR |
Director Name | Mrs Naomi Anita Gina Norma Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mr Benjamin Daniel Perahia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 75503800 |
---|---|
Telephone region | London |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dukeminster LTD 50.00% Ordinary |
---|---|
1 at £1 | Wilbur Developments LTD 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
14 August 2000 | Delivered on: 17 August 2000 Satisfied on: 9 April 2011 Persons entitled: The Secretary of State for Defence Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee described in the fifth schedule of a transfer of part of the royal naval storage depot at topsham exeter devon dated 10 september 1999 between the secretary for state of defence and dukeminster limited. Particulars: Property k/a the royal naval storage depot at topsham exeter devon. Fully Satisfied |
---|---|
11 October 1999 | Delivered on: 12 October 1999 Satisfied on: 17 August 2011 Persons entitled: N H Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being the former royal naval stores depot topsham devon. 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. Fully Satisfied |
15 September 1999 | Delivered on: 23 September 1999 Satisfied on: 17 August 2011 Persons entitled: American Express Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the former royal naval stores depot topsham devon with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
31 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
30 May 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 February 2021 | Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages) |
2 September 2020 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
29 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 January 2019 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
17 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
9 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
30 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
24 July 2017 | Notification of Wilbur Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Wilbur Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Dukeminster Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
17 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
19 June 2009 | Secretary appointed derek george ross (2 pages) |
19 June 2009 | Secretary appointed derek george ross (2 pages) |
18 September 2008 | Return made up to 13/07/08; no change of members (4 pages) |
18 September 2008 | Return made up to 13/07/08; no change of members (4 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of register of members (1 page) |
9 August 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
9 August 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (5 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (5 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
23 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
23 September 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 August 2005 | Return made up to 13/07/05; full list of members (5 pages) |
8 August 2005 | Return made up to 13/07/05; full list of members (5 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: c/o williams and co 8-10 south street epsom surrey KT8 7PF (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: c/o williams and co 8-10 south street epsom surrey KT8 7PF (1 page) |
28 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 6 upper grosvenor street london W1K 2LJ (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 6 upper grosvenor street london W1K 2LJ (1 page) |
25 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grovsner street london W1X 9PA (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 6 upper grovsner street london W1X 9PA (1 page) |
22 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
22 August 2003 | Return made up to 13/07/03; full list of members (5 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
17 July 2002 | Return made up to 13/07/02; full list of members (5 pages) |
17 July 2002 | Return made up to 13/07/02; full list of members (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
27 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
24 January 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
18 December 2000 | Secretary resigned (1 page) |
14 November 2000 | Return made up to 13/07/00; full list of members (5 pages) |
14 November 2000 | Return made up to 13/07/00; full list of members (5 pages) |
23 October 2000 | New director appointed (4 pages) |
23 October 2000 | New director appointed (4 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 31 brechin place london SW7 4QD (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 31 brechin place london SW7 4QD (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Incorporation (14 pages) |
13 July 1999 | Incorporation (14 pages) |