Company NameDuchess Street Capital Limited
Company StatusDissolved
Company Number06247382
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesKAC 11 Limited and RBS Marketing Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Karen Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Director NameDr Craig Malcolm Rochford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 February 2022)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AH
Secretary NameMiss Karen Ann Clark
StatusResigned
Appointed07 January 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Director NameMrs Corhyn Parr
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2015)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address65 Cross Lane
Newton Le Willows
Merseyside
WA12 9QA
Director NameMr Alan Raymond Brockhouse
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Gateways
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SU
Secretary NameWatlington Securities Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed01 January 2016(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 January 2022)
Correspondence Address72a Benton Street
Hadleigh
Ipswich
IP7 5AT

Location

Registered Address17 Carlton House Terrace
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £0.01Alan Raymond Brockhouse
20.00%
Ordinary
100k at £0.01Alfred Patrick Stirling
20.00%
Ordinary
100k at £0.01Craig Malcolm Rochford
20.00%
Ordinary
12.5k at £0.01G.j. Parr
2.50%
Ordinary
87.5k at £0.01Cohryn Parr
17.50%
Ordinary
50k at £0.01Alastair Graham Patrick Stirling
10.00%
Ordinary
50k at £0.01Anna Marie Rochford
10.00%
Ordinary
100 at £0.01Miss Karen Ann Clark
0.02%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 October 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 March 2019Registered office address changed from C/O Dr C M Rochford Blackwell House Guildhall Yard London EC2V 5AE England to 17 Carlton House Terrace London SW1Y 5AH on 25 March 2019 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 1 Duchess Street London W1W 6AN to C/O Dr C M Rochford Blackwell House Guildhall Yard London EC2V 5AE on 11 April 2018 (1 page)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 February 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (3 pages)
24 February 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 May 2016 (8 pages)
23 December 2016Accounts for a dormant company made up to 31 May 2016 (8 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,001
(4 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,001
(4 pages)
31 January 2016Change of name with request to seek comments from relevant body (2 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Change of name with request to seek comments from relevant body (2 pages)
31 January 2016Company name changed rbs marketing solutions LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-15
(2 pages)
31 January 2016Company name changed rbs marketing solutions LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-15
(2 pages)
15 January 2016Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page)
15 January 2016Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages)
15 January 2016Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page)
15 January 2016Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages)
14 December 2015Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page)
14 December 2015Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page)
8 September 2015Termination of appointment of Alan Raymond Brockhouse as a director on 21 May 2015 (1 page)
8 September 2015Termination of appointment of Alan Raymond Brockhouse as a director on 21 May 2015 (1 page)
28 August 2015Termination of appointment of Corhyn Parr as a director on 20 May 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 August 2015Termination of appointment of Corhyn Parr as a director on 20 May 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 July 2015Register(s) moved to registered inspection location 162 Main Road Danbury Chelmsford CM3 4DT (1 page)
20 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,001
(8 pages)
20 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,001
(8 pages)
20 July 2015Register(s) moved to registered inspection location 162 Main Road Danbury Chelmsford CM3 4DT (1 page)
19 July 2015Register inspection address has been changed to 162 Main Road Danbury Chelmsford CM3 4DT (1 page)
19 July 2015Register inspection address has been changed to 162 Main Road Danbury Chelmsford CM3 4DT (1 page)
8 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 1 Duchess Street London W1W 6AN on 25 April 2015 (1 page)
25 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 1 Duchess Street London W1W 6AN on 25 April 2015 (1 page)
13 April 2015Termination of appointment of Alfred Patrick Stirling as a director on 31 January 2015 (1 page)
13 April 2015Termination of appointment of Alfred Patrick Stirling as a director on 31 January 2015 (1 page)
27 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,001
(7 pages)
27 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,001
(7 pages)
24 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
29 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 26/01/2010
(6 pages)
29 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 26/01/2010
(6 pages)
25 June 2012Appointment of Miss Karen Ann Clark as a secretary (1 page)
25 June 2012Appointment of Dr Craig Malcolm Rochford as a director (2 pages)
25 June 2012Appointment of Dr Craig Malcolm Rochford as a director (2 pages)
25 June 2012Appointment of Miss Karen Ann Clark as a secretary (1 page)
25 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
22 June 2012Appointment of Mr Alfred Patrick Stirling as a director (2 pages)
22 June 2012Appointment of Mr Alfred Patrick Stirling as a director (2 pages)
22 June 2012Termination of appointment of Karen Clark as a director (1 page)
22 June 2012Termination of appointment of Karen Clark as a director (1 page)
20 June 2012Resolutions
  • RES13 ‐ Remove limit on share cap 01/10/2009
(1 page)
20 June 2012Memorandum and Articles of Association (13 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2012Resolutions
  • RES13 ‐ Remove limit on share cap 01/10/2009
(1 page)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2012Memorandum and Articles of Association (13 pages)
10 February 2012Memorandum and Articles of Association (9 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
10 February 2012Memorandum and Articles of Association (9 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
8 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
30 June 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
25 February 2010Appointment of Mrs Corhyn Parr as a director (2 pages)
25 February 2010Appointment of Alan Raymond Brockhouse as a director (2 pages)
25 February 2010Appointment of Alan Raymond Brockhouse as a director (2 pages)
25 February 2010Appointment of Mrs Corhyn Parr as a director (2 pages)
22 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 31
  • ANNOTATION A second filed SH01 was registered on 29/06/2012.
(3 pages)
22 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 31
  • ANNOTATION A second filed SH01 was registered on 29/06/2012.
(3 pages)
25 January 2010Appointment of Miss Karen Ann Clark as a secretary (1 page)
25 January 2010Appointment of Miss Karen Ann Clark as a secretary (1 page)
21 January 2010Termination of appointment of Watlington Securities Limited as a secretary (1 page)
21 January 2010Termination of appointment of Watlington Securities Limited as a secretary (1 page)
2 July 2009Return made up to 15/05/09; full list of members (3 pages)
2 July 2009Return made up to 15/05/09; full list of members (3 pages)
25 June 2009Memorandum and Articles of Association (13 pages)
25 June 2009Memorandum and Articles of Association (13 pages)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
19 June 2009Company name changed kac 11 LIMITED\certificate issued on 23/06/09 (2 pages)
19 June 2009Company name changed kac 11 LIMITED\certificate issued on 23/06/09 (2 pages)
28 May 2009Director's change of particulars / karen clark / 09/03/2009 (1 page)
28 May 2009Director's change of particulars / karen clark / 09/03/2009 (1 page)
9 May 2009Location of register of members (1 page)
9 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 36 elder street london E1 6BT (1 page)
5 May 2009Registered office changed on 05/05/2009 from 36 elder street london E1 6BT (1 page)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2007Incorporation (19 pages)
15 May 2007Incorporation (19 pages)