London
EC2V 6EE
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 80 Cheapside London |
Director Name | Ms Jacqueline Susan Elton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Elliott Road London W4 1PE |
Secretary Name | Ms Jacqueline Susan Elton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Elliott Road London W4 1PE |
Director Name | Mr Michael Norman Armstrong |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stokenchurch Street London SW6 3TR |
Secretary Name | Mr Michael Norman Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stokenchurch Street London SW6 3TR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2014) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | www.wimbledondebentureholders.com/ |
---|---|
Telephone | 01962 733649 |
Telephone region | Winchester |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Duncary 11 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,518 |
Cash | £578,628 |
Current Liabilities | £393,843 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
23 July 2020 | Delivered on: 27 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Director's details changed for Philippa Jane Winton on 7 November 2023 (2 pages) |
1 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
4 November 2022 | Director's details changed for Philippa Jane Winton on 31 July 2019 (2 pages) |
31 October 2022 | Change of details for Duncary 11 Limited as a person with significant control on 3 March 2022 (2 pages) |
17 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
10 June 2022 | Secretary's details changed for Mh Secretaries Limited on 1 May 2022 (1 page) |
3 May 2022 | Registered office address changed from 11 Staple Inn London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
27 July 2020 | Registration of charge 060136590001, created on 23 July 2020 (10 pages) |
1 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 March 2015 | Registered office address changed from 7 Laurel House Station Approach Alresford Hampshire SO24 9JH to 11 Staple Inn London WC1V 7QH on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 7 Laurel House Station Approach Alresford Hampshire SO24 9JH to 11 Staple Inn London WC1V 7QH on 18 March 2015 (1 page) |
15 January 2015 | Appointment of Mh Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mh Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mh Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 March 2014 | Registered office address changed from Staple Court 11 Staple Inn Buidlings London WC1V 7QH on 3 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
3 March 2014 | Registered office address changed from Staple Court 11 Staple Inn Buidlings London WC1V 7QH on 3 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
3 March 2014 | Registered office address changed from Staple Court 11 Staple Inn Buidlings London WC1V 7QH on 3 March 2014 (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Director's details changed for Philippa Jane Winton on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Philippa Jane Winton on 30 October 2012 (2 pages) |
17 August 2012 | Amended accounts made up to 30 November 2011 (5 pages) |
17 August 2012 | Amended accounts made up to 30 November 2011 (5 pages) |
2 July 2012 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
2 July 2012 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 March 2012 | Termination of appointment of Jacqueline Elton as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Jacqueline Elton as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Michael Armstrong as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Michael Armstrong as a director (2 pages) |
27 March 2012 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 27 March 2012 (2 pages) |
27 March 2012 | Termination of appointment of Michael Armstrong as a director (2 pages) |
27 March 2012 | Termination of appointment of Michael Armstrong as a secretary (2 pages) |
27 March 2012 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 27 March 2012 (2 pages) |
27 March 2012 | Termination of appointment of Jacqueline Elton as a director (2 pages) |
27 March 2012 | Termination of appointment of Jacqueline Elton as a director (2 pages) |
9 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | Incorporation (13 pages) |