London
W1U 1QS
Director Name | Mr Stuart Richard John Hall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(13 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Mr Jason Lawford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(19 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Mr James William Almond |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(19 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr Patrick Ronald Vernon Maxwell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Centre Avenue, Acton London W3 7JX |
Director Name | Mr Peter Lance Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 June 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Thomas James Buchan Scott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 September 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | James Richard Canning Weir |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2003) |
Role | Banker |
Correspondence Address | Flat 5 30 Pont Street London SW1X 0AB |
Director Name | Edmund George Imjin Fosbroke Truell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2007) |
Role | Banker |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Director Name | Graham William Lee |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Devereux Lane London SW13 8DB |
Director Name | Mr John Christopher Mozeen Hudson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Neville Close Basingstoke Hampshire RG21 3HG |
Director Name | Frederic Jean Marie Joseph Chauffier |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2009) |
Role | Banker |
Correspondence Address | 34 Rue Guy Nemer Paris 75006 Foreign |
Secretary Name | Thomas James Buchan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2007) |
Role | Commercial Director |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Director Name | Julian Richard Christopher Brock |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | Haredell Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Director Name | Mr Timothy Andrew Lebus |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Sherriff Road West Hampstead London NW6 2AU |
Director Name | Giles Ashley Cheek |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Mr Iain Alexander Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 July 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Miss Lilimarlen Hoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2013) |
Role | Legal Counsel |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Mr John David Harper |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2012) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Colin Kennedy Curvey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2008(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elsworthy Road London NW3 3DJ |
Director Name | Mr Miles Marius Cresswell-Turner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2008(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 April 2016) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Ms Nikola Jan Sutherland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2012) |
Role | Chief Financial Officer Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Mr Anthony Phillip George Pullin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 2013(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Miss Elaine Marie Fullerton |
---|---|
Status | Resigned |
Appointed | 31 May 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Mr Andrew Panayides |
---|---|
Status | Resigned |
Appointed | 22 December 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Mr Stuart Russell McMinnies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 December 2023) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Mr Adam Levine |
---|---|
Status | Resigned |
Appointed | 01 April 2019(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2023) |
Role | Company Director |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | dukestreet.com |
---|---|
Email address | [email protected] |
Telephone | 020 76638500 |
Telephone region | London |
Registered Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Duke Street Private Equity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,702 |
Net Worth | £1,479,032 |
Cash | £476,414 |
Current Liabilities | £5,256,554 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
2 October 2008 | Delivered on: 14 October 2008 Satisfied on: 21 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Charge over bank account Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details. Fully Satisfied |
---|---|
2 October 2008 | Delivered on: 14 October 2008 Satisfied on: 21 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Charge over bank account Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details. Fully Satisfied |
22 September 2009 | Delivered on: 30 September 2009 Satisfied on: 21 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over bank account Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and interest in and to the security account and the account balance see image for full details. Fully Satisfied |
2 October 2008 | Delivered on: 14 October 2008 Satisfied on: 21 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Charge over bank account Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details. Fully Satisfied |
2 October 2008 | Delivered on: 14 October 2008 Satisfied on: 21 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Charge over bank account Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details. Fully Satisfied |
2 October 2008 | Delivered on: 14 October 2008 Satisfied on: 21 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Charge over bank account Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details. Fully Satisfied |
2 October 2008 | Delivered on: 14 October 2008 Satisfied on: 21 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Charge over bank account Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details. Fully Satisfied |
29 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr James William Almond as a director on 12 September 2019 (2 pages) |
21 January 2020 | Appointment of Mr Jason Lawford as a director on 12 September 2019 (2 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
11 September 2019 | Termination of appointment of Peter Lance Taylor as a director on 30 June 2019 (1 page) |
21 May 2019 | Appointment of Mr Adam Levine as a secretary on 1 April 2019 (2 pages) |
21 May 2019 | Termination of appointment of Andrew Panayides as a secretary on 1 April 2019 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 April 2016 | Termination of appointment of Miles Marius Cresswell-Turner as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Miles Marius Cresswell-Turner as a director on 27 April 2016 (1 page) |
22 March 2016 | Appointment of Mr Stuart Russell Mcminnies as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Stuart Russell Mcminnies as a director on 22 March 2016 (2 pages) |
22 December 2015 | Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page) |
2 October 2015 | Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 October 2013 | Section 519 (3 pages) |
3 October 2013 | Section 519 (3 pages) |
18 September 2013 | Appointment of Mr Stuart Richard John Hall as a director (2 pages) |
18 September 2013 | Termination of appointment of Anthony Pullin as a director (1 page) |
18 September 2013 | Appointment of Mr Stuart Richard John Hall as a director (2 pages) |
18 September 2013 | Termination of appointment of Anthony Pullin as a director (1 page) |
18 September 2013 | Termination of appointment of Anthony Pullin as a director (1 page) |
18 September 2013 | Termination of appointment of Anthony Pullin as a director (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 July 2013 | Termination of appointment of Iain Kennedy as a director (1 page) |
5 July 2013 | Termination of appointment of Iain Kennedy as a director (1 page) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Appointment of Miss Elaine Marie Fullerton as a secretary (1 page) |
31 May 2013 | Appointment of Miss Elaine Marie Fullerton as a secretary (1 page) |
31 May 2013 | Termination of appointment of Lilimarlen Hoff as a secretary (1 page) |
31 May 2013 | Termination of appointment of Lilimarlen Hoff as a secretary (1 page) |
20 February 2013 | Appointment of Mr Anthongy Pullin as a director (2 pages) |
20 February 2013 | Appointment of Mr Anthongy Pullin as a director (2 pages) |
7 January 2013 | Termination of appointment of Nikola Sutherland as a director (1 page) |
7 January 2013 | Termination of appointment of Nikola Sutherland as a director (1 page) |
27 June 2012 | Termination of appointment of John Harper as a director (1 page) |
27 June 2012 | Termination of appointment of John Harper as a director (1 page) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Termination of appointment of Timothy Lebus as a director (1 page) |
5 May 2011 | Termination of appointment of Timothy Lebus as a director (1 page) |
14 February 2011 | Director's details changed for Mr Iain Alexander Kennedy on 11 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Iain Alexander Kennedy on 11 February 2011 (2 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
16 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
9 June 2010 | Director's details changed for Timothy Andrew Lebus on 18 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Timothy Andrew Lebus on 18 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Miles Marius Cresswell-Turner on 18 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Miles Marius Cresswell-Turner on 18 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages) |
9 June 2010 | Director's details changed for John David Harper on 18 May 2010 (2 pages) |
9 June 2010 | Director's details changed for John David Harper on 18 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Mr Iain Alexander Kennedy on 18 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Iain Alexander Kennedy on 18 May 2010 (2 pages) |
6 May 2010 | Group of companies' accounts made up to 31 December 2009 (13 pages) |
6 May 2010 | Group of companies' accounts made up to 31 December 2009 (13 pages) |
9 April 2010 | Termination of appointment of Colin Curvey as a director (2 pages) |
9 April 2010 | Termination of appointment of Colin Curvey as a director (2 pages) |
10 November 2009 | Termination of appointment of Jeffrey Belkin as a director (2 pages) |
10 November 2009 | Termination of appointment of Jeffrey Belkin as a director (2 pages) |
3 November 2009 | Appointment of Nikola Jan Sutherland as a director (3 pages) |
3 November 2009 | Appointment of Nikola Jan Sutherland as a director (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
6 August 2009 | Appointment terminated director frederic chauffier (1 page) |
6 August 2009 | Appointment terminated director frederic chauffier (1 page) |
30 July 2009 | Director's change of particulars / iain kennedy / 24/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / iain kennedy / 24/07/2009 (1 page) |
22 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
6 April 2009 | Group of companies' accounts made up to 31 December 2008 (13 pages) |
6 April 2009 | Group of companies' accounts made up to 31 December 2008 (13 pages) |
7 January 2009 | Director's change of particulars / colin curvey / 19/12/2008 (1 page) |
7 January 2009 | Director's change of particulars / colin curvey / 19/12/2008 (1 page) |
18 December 2008 | Director appointed miles marius cresswell-turner (3 pages) |
18 December 2008 | Director appointed miles marius cresswell-turner (3 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
4 November 2008 | Director's change of particulars / peter taylor / 27/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / peter taylor / 27/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / thomas scott / 27/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / thomas scott / 27/10/2008 (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
3 October 2008 | Director appointed colin kennedy curvey (3 pages) |
3 October 2008 | Director appointed colin kennedy curvey (3 pages) |
29 September 2008 | Memorandum and Articles of Association (15 pages) |
29 September 2008 | Memorandum and Articles of Association (15 pages) |
15 September 2008 | Director appointed john david harper (3 pages) |
15 September 2008 | Director appointed john david harper (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA (1 page) |
30 July 2008 | Company name changed duke street capital v LIMITED\certificate issued on 05/08/08 (2 pages) |
30 July 2008 | Company name changed duke street capital v LIMITED\certificate issued on 05/08/08 (2 pages) |
25 June 2008 | Return made up to 18/05/08; no change of members (9 pages) |
25 June 2008 | Return made up to 18/05/08; no change of members (9 pages) |
16 April 2008 | Group of companies' accounts made up to 31 December 2007 (13 pages) |
16 April 2008 | Group of companies' accounts made up to 31 December 2007 (13 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (4 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (4 pages) |
8 June 2007 | Return made up to 18/05/07; no change of members (9 pages) |
8 June 2007 | Return made up to 18/05/07; no change of members (9 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
5 June 2006 | Return made up to 18/05/06; full list of members (10 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (10 pages) |
7 April 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
7 April 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 18/05/05; full list of members (10 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (10 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 18/05/04; full list of members
|
28 May 2004 | Return made up to 18/05/04; full list of members
|
31 March 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
31 March 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 18/05/03; full list of members (11 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (11 pages) |
3 May 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
3 May 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
18 December 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
18 December 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
2 December 2002 | Memorandum and Articles of Association (7 pages) |
2 December 2002 | Memorandum and Articles of Association (7 pages) |
26 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
17 July 2002 | Registered office changed on 17/07/02 from: duke street capital dukes court 32 duke street st james's london SW1Y 6DF (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: duke street capital dukes court 32 duke street st james's london SW1Y 6DF (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 18/05/02; full list of members (12 pages) |
17 May 2002 | Return made up to 18/05/02; full list of members (12 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
13 September 2001 | Return made up to 14/09/01; full list of members (9 pages) |
13 September 2001 | Return made up to 14/09/01; full list of members (9 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
2 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
1 March 2001 | Ad 18/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
1 March 2001 | Nc inc already adjusted 18/01/01 (1 page) |
1 March 2001 | Nc inc already adjusted 18/01/01 (1 page) |
1 March 2001 | Ad 18/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
7 November 2000 | Company name changed wavehurst LIMITED\certificate issued on 08/11/00 (3 pages) |
7 November 2000 | Company name changed wavehurst LIMITED\certificate issued on 08/11/00 (3 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
14 September 2000 | Incorporation (24 pages) |
14 September 2000 | Incorporation (24 pages) |