Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JQ
Wales
Secretary Name | Derek George Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
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(15 years, 6 months 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 |
Secretary Name | Jane Ann Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 27 Bexley Road London SE9 2UA |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 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 | 21 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (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 | 01 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
2 at £1 | Dukeminster LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £4,545,619 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
25 September 2003 | Delivered on: 26 September 2003 Persons entitled: Secretary of State for Defence Classification: Clawback legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land known as land at leydene east meon nr petersfield hampshire. Outstanding |
---|---|
16 June 2003 | Delivered on: 19 June 2003 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at leydene east meaon near petersfield hampshire t/no: SH13702. 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. Outstanding |
15 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
---|---|
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (38 pages) |
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
15 November 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages) |
19 October 2023 | Satisfaction of charge 2 in full (1 page) |
8 August 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
19 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
25 April 2022 | Amended total exemption full accounts made up to 30 June 2021 (10 pages) |
13 April 2022 | Termination of appointment of Benjamin Daniel Perahia as a director on 31 March 2022 (1 page) |
4 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
4 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
8 August 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
20 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
20 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (39 pages) |
20 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
20 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages) |
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Benjamin Daniel 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) |
8 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
31 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (34 pages) |
31 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
31 January 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages) |
22 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
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) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
10 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (11 pages) |
10 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages) |
9 January 2019 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
5 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
5 December 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
17 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
20 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
6 April 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
6 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 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) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 December 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
5 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages) |
5 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages) |
5 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages) |
5 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
5 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages) |
5 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (30 pages) |
5 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (2 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
27 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
27 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
23 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
15 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
15 November 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (4 pages) |
15 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
15 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
15 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
15 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages) |
15 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (29 pages) |
15 November 2013 | Audit exemption subsidiary accounts made up to 30 June 2013 (4 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Appointment of Benjamin Daniel Perahia as a director (3 pages) |
13 May 2013 | Appointment of Benjamin Daniel Perahia as a director (3 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
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) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 24 February 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) |
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) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 24 February 2011 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) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (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) |
16 October 2009 | Appointment of Derek George Ross as a secretary (1 page) |
16 October 2009 | Appointment of Derek George Ross as a secretary (1 page) |
10 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (5 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) |
5 March 2008 | Return made up to 24/02/08; no change of members (4 pages) |
5 March 2008 | Return made up to 24/02/08; no change of members (4 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) |
24 May 2007 | Return made up to 24/02/07; full list of members (5 pages) |
24 May 2007 | Return made up to 24/02/07; full list of members (5 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 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) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
29 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
12 October 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
12 October 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
26 April 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
26 April 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | New secretary appointed (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page) |
11 March 2005 | Ad 31/08/04--------- £ si 1@1 (2 pages) |
11 March 2005 | New secretary appointed (1 page) |
11 March 2005 | Location of register of members (1 page) |
11 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
11 March 2005 | Location of debenture register (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Location of debenture register (1 page) |
11 March 2005 | Location of register of members (1 page) |
11 March 2005 | Ad 31/08/04--------- £ si 1@1 (2 pages) |
11 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
11 March 2005 | New director appointed (3 pages) |
1 June 2004 | Return made up to 24/02/04; full list of members (6 pages) |
1 June 2004 | Return made up to 24/02/04; full list of members (6 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Memorandum and Articles of Association (16 pages) |
14 March 2003 | Memorandum and Articles of Association (16 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 2003 | Incorporation (19 pages) |
24 February 2003 | Incorporation (19 pages) |