UKBizDB.co.uk

DUNCAN CLARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duncan Clark Limited. The company was founded 37 years ago and was given the registration number 02081256. The firm's registered office is in LONDON. You can find them at 3 Cadogan Gate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DUNCAN CLARK LIMITED
Company Number:02081256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1986
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3 Cadogan Gate, London, England, SW1X 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Haygreen Road, Witham, England, CM8 1FS

Secretary03 May 2016Active
3 Cadogan Gate, 3 Cadogan Gate, London, United Kingdom, SW1X 0AS

Director03 May 2016Active
3 Cadogan Gate, 3 Cadogan Gate, London, United Kingdom, SW1X 0AS

Director03 May 2016Active
10 Rickyard Meadow, Redbourn, AL3 7HT

Secretary-Active
55, Baker Street, London, W1U 7EU

Secretary21 November 2012Active
55, Baker Street, London, W1U 7EU

Secretary01 July 2005Active
55, Baker Street, London, W1U 7EU

Secretary06 December 2013Active
10 Rickyard Meadow, Redbourn, AL3 7HT

Director-Active
Fairway Rowley Green Road, Arkley, Barnet, EN5 3HH

Director-Active
24 Hartwell Gardens, Harpenden, AL5 2RW

Director14 December 2005Active
24 Hartwell Gardens, Harpenden, AL5 2RW

Director01 January 2004Active
Quakers Rest, 20 Westfield Avenue, Chelmsford, CM1 1SF

Director23 June 2006Active
55, Baker Street, London, W1U 7EU

Director30 September 2011Active
55, Baker Street, London, W1U 7EU

Director14 October 2011Active
17 Lime Tree Place, St Albans, AL1 3BD

Director-Active
52 Noke Shot, Harpenden, AL5 5HS

Director01 July 1994Active
55, Baker Street, London, W1U 7EU

Director04 November 2010Active
55, Baker Street, London, W1U 7EU

Director06 June 2007Active
55, Baker Street, London, W1U 7EU

Director11 July 2012Active
Bdo Stoy Hayward, 55 Baker Street, London, W1U 7EU

Director31 October 2006Active
7 London Road, Stanmore, HA7 4PA

Director09 November 2001Active
55, Baker Street, London, W1U 7EU

Director29 May 2015Active
Hurst Gate, Portsmouth Road, Milford, GU8 5HH

Director23 June 2006Active
Hurst Gate, Portsmouth Road, Milford, GU8 5HH

Director09 November 2001Active
105 Blindmans Lane, Cheshunt, EN6 9DN

Director01 January 1997Active

People with Significant Control

Bgm 55 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Broadstone Group Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-21Gazette

Gazette dissolved liquidation.

Download
2022-04-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Accounts

Accounts with accounts type dormant.

Download
2016-05-16Address

Change registered office address company with date old address new address.

Download
2016-05-09Officers

Appoint person secretary company with name date.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2016-05-09Officers

Termination secretary company with name termination date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.