London
NW5 2SG
Secretary Name | Josephine Ouvry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Torriano Avenue London NW5 2SG |
Director Name | Mr Michael Peter Leavey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Spring Lane Watlington Oxford Oxfordshire OX49 5QN |
Secretary Name | Niels Juergen Reidock |
---|---|
Status | Resigned |
Appointed | 11 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 42 Thackley End Oxford Oxfordshire OX2 6LB |
Director Name | Roger Vakharia |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 1527 Rancho Hills Drive Chino Hills California Ca 91709 United States |
Director Name | Mr Matthew Jonathan Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 March 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Water Lane London NW1 8NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.10duke.com |
---|
Registered Address | 85 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80.8k at £0.001 | Mallesons Finance Sa 69.64% Ordinary |
---|---|
6.7k at £0.001 | Michael Peter Leavey 5.74% Ordinary |
4.8k at £0.001 | Richard Emanuel 4.17% Ordinary |
4.5k at £0.001 | Niels Juergen Reidock 3.85% Ordinary |
14k at £0.001 | Frej Salminiitty 12.06% Ordinary |
2.1k at £0.001 | Matthew Jonathan Cooper 1.83% Ordinary |
1.2k at £0.001 | Paul Steggall 1.04% Ordinary |
958 at £0.001 | Elke Reidock 0.83% Ordinary |
958 at £0.001 | Rudolf Reidock 0.83% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £251,423 |
Cash | £224,474 |
Current Liabilities | £105,459 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
12 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
3 December 2020 | Termination of appointment of Roger Vakharia as a director on 1 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Niels Juergen Reidock as a secretary on 1 December 2020 (1 page) |
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from 2 Water Lane London NW1 8NZ to 85 Bayham Street London NW1 0AG on 11 April 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 March 2014 | Termination of appointment of Matthew Cooper as a director (1 page) |
21 March 2014 | Termination of appointment of Matthew Cooper as a director (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 December 2013 | Registered office address changed from 5 Stucley Place Camden Town Camden London NW1 8NS United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 5 Stucley Place Camden Town Camden London NW1 8NS United Kingdom on 20 December 2013 (1 page) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Registered office address changed from Chancery Court Lincolns Inn Lincoln Road High Wycombe Buckinghamshire HP12 3RE on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from Chancery Court Lincolns Inn Lincoln Road High Wycombe Buckinghamshire HP12 3RE on 22 July 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 29 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 January 2009 | Appointment terminated director michael leavey (1 page) |
31 January 2009 | Appointment terminated director michael leavey (1 page) |
26 August 2008 | Director's change of particulars / neil fenton / 30/11/2007 (1 page) |
26 August 2008 | Director's change of particulars / neil fenton / 30/11/2007 (1 page) |
13 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
13 August 2008 | Secretary's change of particulars / niels reidock / 17/07/2008 (1 page) |
13 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
13 August 2008 | Secretary's change of particulars / niels reidock / 17/07/2008 (1 page) |
27 December 2007 | Ad 11/10/07--------- £ si [email protected]=2 £ ic 112/114 (2 pages) |
27 December 2007 | Ad 26/09/07--------- £ si [email protected]=6 £ ic 106/112 (2 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Ad 11/12/07--------- £ si [email protected]=1 £ ic 114/115 (2 pages) |
27 December 2007 | Ad 11/12/07--------- £ si [email protected]=1 £ ic 114/115 (2 pages) |
27 December 2007 | Ad 11/10/07--------- £ si [email protected]=2 £ ic 112/114 (2 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Ad 26/09/07--------- £ si [email protected]=6 £ ic 106/112 (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 September 2007 | Return made up to 30/07/07; full list of members (4 pages) |
14 September 2007 | Return made up to 30/07/07; full list of members (4 pages) |
14 September 2007 | Secretary's particulars changed (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: unit b bourne end business park cores end road bourne end buckinghamshire SL8 5AS (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: unit b bourne end business park cores end road bourne end buckinghamshire SL8 5AS (1 page) |
30 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
30 January 2007 | Ad 14/12/06--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Ad 14/12/06--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Ad 30/07/02--------- £ si 99@1 (2 pages) |
23 January 2007 | Ad 30/07/02--------- £ si 99@1 (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 63 torriano avenue london NW5 2SG (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 63 torriano avenue london NW5 2SG (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | Conso 31/10/06 (1 page) |
8 December 2006 | Conso 31/10/06 (1 page) |
30 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
7 July 2006 | Company name changed elysium information LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed elysium information LIMITED\certificate issued on 07/07/06 (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
6 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 September 2003 | Return made up to 30/07/03; full list of members
|
2 September 2003 | Return made up to 30/07/03; full list of members
|
16 May 2003 | Registered office changed on 16/05/03 from: 1 granary cottages high street, brasted westerham kent TN16 1JA (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 granary cottages high street, brasted westerham kent TN16 1JA (1 page) |
1 November 2002 | Secretary's particulars changed (1 page) |
1 November 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
30 July 2002 | Incorporation (19 pages) |
30 July 2002 | Incorporation (19 pages) |