DUKES ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 1SF

Company number 03121994
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address 86 BONDWAY, LONDON, SW8 1SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 26 November 2014 GBP 2,599 ; Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of DUKES ROAD LIMITED are www.dukesroad.co.uk, and www.dukes-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Dukes Road Limited is a Private Limited Company. The company registration number is 03121994. Dukes Road Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Dukes Road Limited is 86 Bondway London Sw8 1sf. . FULLER, David Francis is a Secretary of the company. KLOTZ, Erik Henry is a Director of the company. MILLET, Alain Gustave Paul is a Director of the company. WHITELEY, John Howard is a Director of the company. WIDLUND, Fredrik Jonas is a Director of the company. WIGZELL, Simon Laborda is a Director of the company. Secretary BOARD, Steven Francis has been resigned. Secretary GHINN, Sarah has been resigned. Secretary THOMSON, Thomas John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAVERSTAM, Dan Mikael has been resigned. Director BOARD, Steven Francis has been resigned. Director CHAPMAN, Kevin Edward has been resigned. Director HIRSCH, Glyn Vincent has been resigned. Director KLOTZ, Erik Henry has been resigned. Director MORTSTEDT, Bengt Filip has been resigned. Director SJOBERG, Per Henrik has been resigned. Director THOMSON, Thomas John has been resigned. Director TICE, Richard James Sunley has been resigned. Director WILLS, Tom Julian Lynall has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 06 March 2009

Director
KLOTZ, Erik Henry
Appointed Date: 22 January 2010
80 years old

Director
MILLET, Alain Gustave Paul
Appointed Date: 01 September 2008
57 years old

Director
WHITELEY, John Howard
Appointed Date: 22 January 2010
66 years old

Director
WIDLUND, Fredrik Jonas
Appointed Date: 06 November 2014
57 years old

Director
WIGZELL, Simon Laborda
Appointed Date: 14 February 2014
57 years old

Resigned Directors

Secretary
BOARD, Steven Francis
Resigned: 23 November 2007
Appointed Date: 05 October 2001

Secretary
GHINN, Sarah
Resigned: 06 March 2009
Appointed Date: 23 November 2007

Secretary
THOMSON, Thomas John
Resigned: 05 October 2001
Appointed Date: 10 November 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 November 1995
Appointed Date: 03 November 1995

Director
BAVERSTAM, Dan Mikael
Resigned: 23 November 2007
Appointed Date: 05 October 2001
70 years old

Director
BOARD, Steven Francis
Resigned: 08 May 2008
Appointed Date: 01 January 2006
70 years old

Director
CHAPMAN, Kevin Edward
Resigned: 06 August 2008
Appointed Date: 23 November 2007
62 years old

Director
HIRSCH, Glyn Vincent
Resigned: 05 October 2001
Appointed Date: 10 November 1995
64 years old

Director
KLOTZ, Erik Henry
Resigned: 18 December 2009
Appointed Date: 02 May 2008
80 years old

Director
MORTSTEDT, Bengt Filip
Resigned: 05 October 2001
Appointed Date: 10 November 1995
77 years old

Director
SJOBERG, Per Henrik
Resigned: 02 May 2008
Appointed Date: 01 January 2006
63 years old

Director
THOMSON, Thomas John
Resigned: 01 January 2006
Appointed Date: 05 October 2001
74 years old

Director
TICE, Richard James Sunley
Resigned: 14 February 2014
Appointed Date: 31 August 2010
61 years old

Director
WILLS, Tom Julian Lynall
Resigned: 31 August 2010
Appointed Date: 01 September 2008
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 November 1995
Appointed Date: 03 November 1995

DUKES ROAD LIMITED Events

21 Feb 2017
Second filing of a statement of capital following an allotment of shares on 26 November 2014
  • GBP 2,599

12 Oct 2016
Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,352,122

06 Dec 2015
Director's details changed for Mr Erik Henry Klotz on 1 October 2015
...
... and 133 more events
15 Nov 1995
New director appointed
15 Nov 1995
Registered office changed on 15/11/95 from: 31 corsham street london N1 6DR
15 Nov 1995
New director appointed
15 Nov 1995
Secretary resigned;new secretary appointed;director resigned
03 Nov 1995
Incorporation

DUKES ROAD LIMITED Charges

11 December 2014
Charge code 0312 1994 0011
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch
Description: Contains fixed charge…
9 August 2013
Charge code 0312 1994 0010
Delivered: 13 August 2013
Status: Satisfied on 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
1 August 2013
Charge code 0312 1994 0009
Delivered: 12 August 2013
Status: Satisfied on 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Agent)
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0312 1994 0008
Delivered: 14 June 2013
Status: Satisfied on 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Agent")
Description: Notification of addition to or amendment of charge…
17 December 2012
Debenture
Delivered: 2 January 2013
Status: Satisfied on 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Agent)
Description: Fixed and floating charge over the undertaking and all…
13 March 2007
Debenture
Delivered: 16 March 2007
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2007
Mortgage
Delivered: 16 March 2007
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 22 dukes road, london t/no NGL294449…
13 March 2007
Deposit agreement to secure own liabilities
Delivered: 16 March 2007
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 February 2000
Deed of legal charge
Delivered: 25 February 2000
Status: Satisfied on 31 March 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings and…
15 February 2000
Deed of assignment
Delivered: 25 February 2000
Status: Satisfied on 31 March 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
12 December 1995
Deed of legal charge and mortgage
Delivered: 22 December 1995
Status: Satisfied on 31 March 2007
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 22 dukes road london t/no.NGL294449. Floating charge over…