Company NameThe Dudgeon Estate Nominee Company Ltd
Company StatusActive
Company Number07033430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Pepper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(6 years after company formation)
Appointment Duration8 years, 6 months
RoleLegacy Administration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRnib PO Box 173
Peterborough
PE2 6WS
Director NameMr Christopher Severyn Somerville Priestley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Roger Swain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed27 November 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Stephen Montgomery Morgan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
Role2
Country of ResidenceEngland
Correspondence Address9 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Director NameJennifer Franzmann
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleLegacies Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 York Close
Southwater
Horsham
West Sussex
RH13 9XJ
Director NameMr Alan Lawrence Banes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Julian John Holmes-Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2018)
RoleAssistant Director Rspca
Country of ResidenceEngland
Correspondence AddressRspca Wilberforce Way
Southwater
Horsham
West Sussex
RH13 9RS
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£48,799
Cash£35,043
Current Liabilities£75,536

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

29 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
9 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
3 December 2022Compulsory strike-off action has been discontinued (1 page)
2 December 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
1 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 November 2020Appointment of Mr Roger Swain as a director on 24 November 2020 (2 pages)
27 November 2020Termination of appointment of Alan Lawrence Banes as a director on 2 October 2020 (1 page)
16 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
18 February 2020Appointment of Mr Christopher Severyn Somerville Priestley as a director on 27 January 2020 (2 pages)
4 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Julian John Holmes-Taylor as a director on 9 August 2018 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 December 2016Appointment of Mr Julian John Holmes-Taylor as a director on 23 November 2016 (2 pages)
9 December 2016Appointment of Mr Julian John Holmes-Taylor as a director on 23 November 2016 (2 pages)
8 December 2016Termination of appointment of Jennifer Franzmann as a director on 23 November 2016 (1 page)
8 December 2016Appointment of Mr Alan Lawrence Banes as a director on 11 November 2016 (2 pages)
8 December 2016Appointment of Mr Alan Lawrence Banes as a director on 11 November 2016 (2 pages)
8 December 2016Termination of appointment of Jennifer Franzmann as a director on 23 November 2016 (1 page)
20 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
5 November 2015Appointment of Mr Daniel Pepper as a director on 9 October 2015 (2 pages)
5 November 2015Termination of appointment of Stephen Montgomery Morgan as a director on 9 October 2015 (1 page)
5 November 2015Appointment of Mr Daniel Pepper as a director on 9 October 2015 (2 pages)
5 November 2015Termination of appointment of Stephen Montgomery Morgan as a director on 9 October 2015 (1 page)
30 October 2015Annual return made up to 29 September 2015 no member list (4 pages)
30 October 2015Annual return made up to 29 September 2015 no member list (4 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 December 2014Annual return made up to 29 September 2014 no member list (4 pages)
3 December 2014Annual return made up to 29 September 2014 no member list (4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 November 2013Annual return made up to 29 September 2013 no member list (4 pages)
27 November 2013Appointment of Rysaffe Secretaries as a secretary (2 pages)
27 November 2013Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
27 November 2013Registered office address changed from 16 Old Bailey London EC4M 7EG on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
27 November 2013Registered office address changed from 16 Old Bailey London EC4M 7EG on 27 November 2013 (1 page)
27 November 2013Annual return made up to 29 September 2013 no member list (4 pages)
27 November 2013Appointment of Rysaffe Secretaries as a secretary (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
24 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
5 October 2012Annual return made up to 29 September 2012 no member list (4 pages)
5 October 2012Annual return made up to 29 September 2012 no member list (4 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
7 October 2011Annual return made up to 29 September 2011 no member list (4 pages)
7 October 2011Annual return made up to 29 September 2011 no member list (4 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 no member list (4 pages)
29 September 2010Annual return made up to 29 September 2010 no member list (4 pages)
29 September 2009Incorporation (17 pages)
29 September 2009Incorporation (17 pages)