13/14 DUNCAN TERRACE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

16/11/2416 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

27/05/1827 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA DEMPSTER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VILLAVERDE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS BETTY MARGARET HARRIS

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MS MARIANNA DE BRITO RIBEIRO SANTOS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETAIRES

View Document

23/05/1623 May 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED DR MICHAEL VILLAVERDE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROLAND HARRIS

View Document

21/05/1221 May 2012 SAIL ADDRESS CHANGED FROM: C/O ROLAND HARRIS 14 DUNCAN TERRACE LONDON N1 8BZ UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

16/01/1216 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETAIRES / 16/01/2012

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MEDOVA DEMPSTER / 03/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KELK HARRIS / 03/10/2011

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

23/05/1123 May 2011 SAIL ADDRESS CHANGED FROM: C/O ROLAND HARRIS 14 DUNCAN TERRACE LONDON N1 8BZ

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MEDOVA DEMPSTER / 23/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KELK HARRIS / 21/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 10-12 THE FORBURY READING BERKS RG1 3EJ UNITED KINGDOM

View Document

25/11/1025 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETAIRES / 25/11/2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 14 DUNCAN TERRACE LONDON N1 8BZ

View Document

14/10/1014 October 2010 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETAIRES

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY ANNA DEMPSTER

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KELK HARRIS / 21/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MEDOVA DEMPSTER / 21/05/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: GARDEN FLAT 14 DUNCAN TERRACE LONDON N1 8BZ

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/08/039 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

17/11/9917 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 278/282 HIGH HOLBORN LONDON WC1V 7HA

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED Y.Y.U. LIMITED CERTIFICATE ISSUED ON 16/11/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

10/06/9910 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company