DUELGUIDE HOLDINGS LIMITED
LONDON CHELSFIELD LIMITED

Hellopages » Greater London » Camden » WC1V 6EA

Company number 02636872
Status Active
Incorporation Date 12 August 1991
Company Type Private Limited Company
Address 6TH FLOOR MIDCITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of DUELGUIDE HOLDINGS LIMITED are www.duelguideholdings.co.uk, and www.duelguide-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duelguide Holdings Limited is a Private Limited Company. The company registration number is 02636872. Duelguide Holdings Limited has been working since 12 August 1991. The present status of the company is Active. The registered address of Duelguide Holdings Limited is 6th Floor Midcity Place 71 High Holborn London Wc1v 6ea. . SHELLEY, Leon is a Secretary of the company. HODES, Jonathan Andrew is a Director of the company. MILLER, Peter Howard is a Director of the company. SHELLEY, Leon is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Secretary DRAPER, Jennifer has been resigned. Secretary MCCARTHY, Murray Peter has been resigned. Secretary OSBORNE, Ian has been resigned. Director ANDERSON, John Huxley Fordyce has been resigned. Director BERNERD, Elliott has been resigned. Director BROKE, Michael Haviland Adlington has been resigned. Director BUTLER, Robin Elliott has been resigned. Director COLLINS, David John has been resigned. Director GRABINER, Michael has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director HARDCASTLE, Alan John, Sir has been resigned. Director HUGILL, William Nigel has been resigned. Director LI, David Kwok Po has been resigned. Director LOWY, Peter Simon has been resigned. Director MACKRILL, Brian James has been resigned. Director MACPHAIL, Bruce Dugald, Sir has been resigned. Director MCDIVEN, Ross Arnold has been resigned. Director MILLER, Peter Howard has been resigned. Director MONTAGU, David Charles Samuel, The Right Hon Lord Swaythling has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director O'DRISCOLL, Patrick Colin has been resigned. Director OLAYAN, Lubna Suliman has been resigned. Director OURY, Jean Marc has been resigned. Director PHILLIPS, David has been resigned. Director ROBERTS, Andrew Timothy has been resigned. Director SCHWARTZ, Peter Rueben has been resigned. Director SLAVIN, Philip Simon has been resigned. Director WANG, Nina, Mdm has been resigned. Director WEBB, Barrie John has been resigned. Director WISNIEWSKI, Damian Mark Alan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SHELLEY, Leon
Appointed Date: 30 October 2006

Director
HODES, Jonathan Andrew
Appointed Date: 21 January 2015
56 years old

Director
MILLER, Peter Howard
Appointed Date: 24 April 2015
60 years old

Director
SHELLEY, Leon
Appointed Date: 24 April 2015
53 years old

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 03 October 2006
Appointed Date: 01 December 1993

Secretary
DRAPER, Jennifer
Resigned: 30 June 2010
Appointed Date: 20 November 2008

Secretary
MCCARTHY, Murray Peter
Resigned: 20 November 2008
Appointed Date: 06 October 2005

Secretary
OSBORNE, Ian
Resigned: 01 December 1993

Director
ANDERSON, John Huxley Fordyce
Resigned: 01 July 2006
Appointed Date: 08 September 2003
80 years old

Director
BERNERD, Elliott
Resigned: 23 November 2004
80 years old

Director
BROKE, Michael Haviland Adlington
Resigned: 08 June 2004
89 years old

Director
BUTLER, Robin Elliott
Resigned: 30 May 2006
66 years old

Director
COLLINS, David John
Resigned: 30 June 2010
Appointed Date: 12 July 2007
55 years old

Director
GRABINER, Michael
Resigned: 08 June 2004
Appointed Date: 15 August 2002
75 years old

Director
GUTMAN, Michael Joseph
Resigned: 22 April 2015
Appointed Date: 14 June 2010
69 years old

Director
GUTMAN, Michael Joseph
Resigned: 16 May 2008
Appointed Date: 23 November 2004
69 years old

Director
HARDCASTLE, Alan John, Sir
Resigned: 10 September 2001
Appointed Date: 08 April 1994
72 years old

Director
HUGILL, William Nigel
Resigned: 30 May 2006
67 years old

Director
LI, David Kwok Po
Resigned: 08 June 2004
86 years old

Director
LOWY, Peter Simon
Resigned: 27 March 2008
Appointed Date: 23 November 2004
66 years old

Director
MACKRILL, Brian James
Resigned: 01 January 2011
Appointed Date: 27 March 2008
56 years old

Director
MACPHAIL, Bruce Dugald, Sir
Resigned: 08 June 2004
Appointed Date: 21 May 1999
86 years old

Director
MCDIVEN, Ross Arnold
Resigned: 04 February 2006
Appointed Date: 05 August 2005
76 years old

Director
MILLER, Peter Howard
Resigned: 14 June 2010
Appointed Date: 16 May 2008
60 years old

Director
MONTAGU, David Charles Samuel, The Right Hon Lord Swaythling
Resigned: 16 April 1998
Appointed Date: 08 December 1993
97 years old

Director
NAHUM, Stephane Abraham Joseph
Resigned: 17 December 2007
Appointed Date: 23 November 2004
49 years old

Director
O'DRISCOLL, Patrick Colin
Resigned: 30 June 2010
Appointed Date: 17 December 2007
50 years old

Director
OLAYAN, Lubna Suliman
Resigned: 08 June 2004
Appointed Date: 01 April 1996
70 years old

Director
OURY, Jean Marc
Resigned: 18 May 1999
Appointed Date: 08 December 1993
73 years old

Director
PHILLIPS, David
Resigned: 31 July 2006
65 years old

Director
ROBERTS, Andrew Timothy
Resigned: 08 June 2007
Appointed Date: 23 November 2004
58 years old

Director
SCHWARTZ, Peter Rueben
Resigned: 27 March 2008
Appointed Date: 05 August 2005
65 years old

Director
SLAVIN, Philip Simon
Resigned: 22 April 2015
Appointed Date: 12 July 2010
50 years old

Director
WANG, Nina, Mdm
Resigned: 08 June 2004
Appointed Date: 01 April 1996
88 years old

Director
WEBB, Barrie John
Resigned: 08 June 2004
Appointed Date: 21 January 1993
89 years old

Director
WISNIEWSKI, Damian Mark Alan
Resigned: 30 June 2005
Appointed Date: 08 September 2003
64 years old

Persons With Significant Control

Duelguide Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUELGUIDE HOLDINGS LIMITED Events

08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

06 Oct 2015
Full accounts made up to 31 December 2014
28 Jul 2015
Satisfaction of charge 28 in full
...
... and 240 more events
12 Jun 2001
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

07 Jun 2001
Full group accounts made up to 31 December 2000
31 May 2001
Ad 21/05/01--------- £ si [email protected]=139173 £ ic 49082387/49221560
24 Apr 2001
Ad 03/04/01--------- £ si [email protected]=2492 £ ic 49079895/49082387
22 Dec 2000
Particulars of mortgage/charge

DUELGUIDE HOLDINGS LIMITED Charges

15 September 2004
Permanent finance security deed
Delivered: 4 October 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
15 September 2004
A cash collateral account charge
Delivered: 4 October 2004
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The chargor charged by way of a first fixed charge all of…
15 September 2004
A cash collateral account charge
Delivered: 4 October 2004
Status: Satisfied on 3 December 2005
Persons entitled: Barclays Bank PLC
Description: The chargor charged by way of a first fixed charge all of…
15 September 2004
A restricted hedging collateral account charge
Delivered: 4 October 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: The company charged by way of a first priority fixed charge…
15 September 2004
A restricted hedging collateral account charge
Delivered: 4 October 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: The company charged by way of a first priority fixed charge…
15 September 2004
A restricted hedging collateral account charge
Delivered: 4 October 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: The company charged by way of a first priority fixed charge…
16 December 2003
Mortgage of shares
Delivered: 22 December 2003
Status: Satisfied on 30 September 2004
Persons entitled: Hypo Real Estate Bank International (The Junior Agent)
Description: All moneys standing to the credit of each of the security…
22 October 2003
Subordination agreement
Delivered: 7 November 2003
Status: Satisfied on 19 January 2005
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties
Description: The company as a junior creditor under the subordination…
8 April 2002
A floating charge
Delivered: 10 April 2002
Status: Satisfied on 30 September 2004
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank,London Branch
Description: Floating charge over all obligations,assets and undertaking…
8 April 2002
A shares charge
Delivered: 10 April 2002
Status: Satisfied on 30 September 2004
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank,London Branch
Description: First fixed charge over all shares and all other…
4 April 2002
Mortgage of shares
Delivered: 19 April 2002
Status: Satisfied on 30 September 2004
Persons entitled: Bayerische Hypo-Nd Vereinsbank Aktiengesellschaft,London Branch,as Agent and Trustee for Thefinance Parties
Description: Fixed charge over all moneys standing to the credit of each…
24 December 2001
An equitable mortgage over securities
Delivered: 8 January 2002
Status: Satisfied on 30 September 2004
Persons entitled: Westdeutsche Immobilienbank
Description: The investments being the securities and the derivative…
9 October 2001
Share charge
Delivered: 17 October 2001
Status: Satisfied on 30 September 2004
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the disposals account. See the…
15 December 2000
Equitable mortgage over securities
Delivered: 22 December 2000
Status: Satisfied on 30 September 2004
Persons entitled: Westdeutsche Immobilienbank London Branch
Description: The investments and all right title and interest in and to…
31 March 1999
Supplemental mortgage of shares
Delivered: 12 April 1999
Status: Satisfied on 30 September 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: By way of first equitable mortgage all shares and/or all…
15 December 1998
Mortgage of shares
Delivered: 5 January 1999
Status: Satisfied on 18 September 2004
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all moneys standing to the…
15 December 1998
Floating charge
Delivered: 5 January 1999
Status: Satisfied on 25 October 2001
Persons entitled: Barclays Bank PLC
Description: By way of floating charge the assets which means the…
15 December 1998
Memorandum of charge
Delivered: 30 December 1998
Status: Satisfied on 18 September 2004
Persons entitled: Foreningssparbanken Ab (Publ)
Description: First fixed charge,as sole beneficial owner and as security…
24 June 1998
Floating charge
Delivered: 9 July 1998
Status: Satisfied on 18 December 2003
Persons entitled: Frankfurter Hypothekenbank Centralboden Ag
Description: Undertaking and all property and assets.
20 February 1998
Floating charge
Delivered: 12 March 1998
Status: Satisfied on 30 September 2004
Persons entitled: Bayerische Hypotheken - Und Wechsel-Bank Aktiengesellschaft, London Branch
Description: Floating charge over all the assets and assets not charged…
20 February 1998
Mortgage of shares
Delivered: 12 March 1998
Status: Satisfied on 30 September 2004
Persons entitled: Bayerische Hypotheken-Und Wechsel - Bank Aktiengesellschaft London Branch
Description: First fixed charge all monies standing to the credit of…
25 March 1997
Charge of agreement for sale
Delivered: 4 April 1997
Status: Satisfied on 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement made between pearl assurance PLC and the…
23 December 1996
Floating charge
Delivered: 2 January 1997
Status: Satisfied on 25 October 2001
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets whatsoever.
31 October 1994
Floating charge
Delivered: 9 November 1994
Status: Satisfied on 25 October 2001
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
31 October 1994
Floating charge
Delivered: 4 November 1994
Status: Satisfied on 30 September 2004
Persons entitled: Lloyds Bank PLC
Description: The whole of the company's undertaking property and assets…
7 April 1994
Memorandum of deposit
Delivered: 14 April 1994
Status: Satisfied on 21 January 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale(As Security Trustee for and on Behalf of the Beneficiaries)
Description: Right title & interest in & to 500 ordinary shares of £1…
24 December 1992
Deed of subordination
Delivered: 30 December 1992
Status: Satisfied on 15 January 1997
Persons entitled: The Hingkong and Shanghai Banking Corporation Limited(The "Senior Creditor")
Description: All liabilities of the borrower (see doc ref M586C for full…
24 December 1992
Charge
Delivered: 30 December 1992
Status: Satisfied on 15 January 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All rights title & interest in & to all present & future…
7 May 1992
Subordination deed
Delivered: 26 May 1992
Status: Satisfied on 10 December 1994
Persons entitled: Barclays Bank PLC
Description: The particulars as defined on form 395 see 395 for full…