DUNCANS OF LONDON LTD.
Status | ACTIVE |
Company No. | 06914766 |
Category | Private Limited Company |
Incorporated | 26 May 2009 |
Age | 14 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DUNCANS OF LONDON LTD. is an active private limited company with number 06914766. It was incorporated 14 years, 11 months, 1 day ago, on 26 May 2009. The company address is 12 Old Bond Street 12 Old Bond Street, London, W1S 4PW, England.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
Old address: 4 Old Park Lane Old Park Lane Mayfair London W1K 1QW England
Change date: 2024-03-27
New address: 12 Old Bond Street Mayfair London W1S 4PW
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Elect to keep the directors residential address register information on the public register
Date: 20 May 2022
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change person secretary company with change date
Date: 20 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Jane Duncan
Change date: 2022-05-20
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-01
Old address: 84 Brook Street Brook Street Mayfair London W1K 5EH England
New address: 4 Old Park Lane Old Park Lane Mayfair London W1K 1QW
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2020
Action Date: 26 Jul 2020
Category: Address
Type: AD01
New address: 84 Brook Street Brook Street Mayfair London W1K 5EH
Old address: Greenways Church Lane Ford End Chelmsford CM3 1LH England
Change date: 2020-07-26
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2015
Action Date: 20 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-20
New address: Greenways Church Lane Ford End Chelmsford CM3 1LH
Old address: 84 Brook Street London W1K 5EH
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 03 Aug 2013
Action Date: 03 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-03
Old address: 1 Grosvenor Crescent Belgravia London SW1X 7EF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Change person director company with change date
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Jane Duncan
Change date: 2013-06-24
Documents
Change person secretary company with change date
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-24
Officer name: Lisa Jane Duncan
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 23 Jul 2012
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-21
Officer name: Lisa Jane Duncan
Documents
Change person secretary company with change date
Date: 23 Jul 2012
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Jane Duncan
Change date: 2012-07-21
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-01
Old address: C/O Duncans of London Unit 36 88-90 Hatton Garden London EC1N 8PN
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change registered office address company with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: AD01
Old address: 24 Loftin Way Great Baddon Chelmsford Essex CM2 9TN
Change date: 2010-03-16
Documents
Some Companies
CAREBROOK (WALTHAMSTOW) LIMITED
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11333482 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER HOUSE, 35,REDHILL,RH1 1QH
Number: | 10386587 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 ETON ROAD,ILFORD,IG1 2UQ
Number: | 10492192 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ASHLEIGH CLOSE,PLYMOUTH,PL5 4PZ
Number: | 09747391 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEMORIAL WOODLANDS FUNERAL PLAN LIMITED
C/O MEMORIAL WOODLANDS EARTHCOTT GREEN,BRISTOL,BS35 3TA
Number: | 06271362 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 DEERSWOOD,KINGSWOOD,BS15 4QA
Number: | 07658180 |
Status: | ACTIVE |
Category: | Private Limited Company |