Download leads from Nexok and grow your business. Find out more

Duke Street General Partner Limited

Documents

Total Documents377
Total Pages2,043

Filing History

29 September 2020Full accounts made up to 31 December 2019
19 May 2020Confirmation statement made on 18 May 2020 with no updates
21 January 2020Appointment of Mr Jason Lawford as a director on 12 September 2019
21 January 2020Appointment of Mr James William Almond as a director on 12 September 2019
12 September 2019Full accounts made up to 31 December 2018
11 September 2019Termination of appointment of Peter Lance Taylor as a director on 30 June 2019
22 May 2019Confirmation statement made on 18 May 2019 with no updates
21 May 2019Termination of appointment of Andrew Panayides as a secretary on 1 April 2019
21 May 2019Appointment of Mr Adam Levine as a secretary on 1 April 2019
21 August 2018Full accounts made up to 31 December 2017
18 May 2018Confirmation statement made on 18 May 2018 with no updates
24 August 2017Full accounts made up to 31 December 2016
24 August 2017Full accounts made up to 31 December 2016
31 May 2017Confirmation statement made on 18 May 2017 with updates
31 May 2017Confirmation statement made on 18 May 2017 with updates
9 August 2016Full accounts made up to 31 December 2015
9 August 2016Full accounts made up to 31 December 2015
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 55,000
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 55,000
28 April 2016Termination of appointment of Miles Marius Cresswell-Turner as a director on 28 April 2016
28 April 2016Termination of appointment of Miles Marius Cresswell-Turner as a director on 28 April 2016
6 January 2016Termination of appointment of Elaine Marie Fulerton as a director on 22 December 2015
6 January 2016Termination of appointment of Elaine Marie Fulerton as a director on 22 December 2015
22 December 2015Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015
22 December 2015Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015
22 December 2015Appointment of Mr Andrew Panayides as a secretary on 22 December 2015
22 December 2015Appointment of Mr Andrew Panayides as a secretary on 22 December 2015
2 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015
2 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015
15 June 2015Appointment of Mr Stuart Russell Mcminnies as a director on 15 June 2015
15 June 2015Appointment of Mr Stuart Russell Mcminnies as a director on 15 June 2015
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 55,000
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 55,000
8 May 2015Full accounts made up to 31 December 2014
8 May 2015Full accounts made up to 31 December 2014
25 February 2015Appointment of Miss Elaine Marie Fulerton as a director on 17 February 2015
25 February 2015Appointment of Miss Elaine Marie Fulerton as a director on 17 February 2015
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 55,000
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 55,000
1 May 2014Full accounts made up to 31 December 2013
1 May 2014Full accounts made up to 31 December 2013
3 October 2013Section 519
3 October 2013Section 519
27 September 2013Appointment of Mr Stuart Richard John Hall as a director
27 September 2013Appointment of Mr Stuart Richard John Hall as a director
18 September 2013Termination of appointment of Anthony Pullin as a director
18 September 2013Termination of appointment of Anthony Pullin as a director
17 July 2013Full accounts made up to 31 December 2012
17 July 2013Full accounts made up to 31 December 2012
5 July 2013Termination of appointment of Iain Kennedy as a director
5 July 2013Termination of appointment of Iain Kennedy as a director
24 June 2013Satisfaction of charge 19 in full
24 June 2013Satisfaction of charge 10 in full
24 June 2013Satisfaction of charge 9 in full
24 June 2013Satisfaction of charge 26 in full
24 June 2013Satisfaction of charge 23 in full
24 June 2013Satisfaction of charge 8 in full
24 June 2013Satisfaction of charge 4 in full
24 June 2013Satisfaction of charge 13 in full
24 June 2013Satisfaction of charge 5 in full
24 June 2013Satisfaction of charge 6 in full
24 June 2013Satisfaction of charge 13 in full
24 June 2013Satisfaction of charge 25 in full
24 June 2013Satisfaction of charge 25 in full
24 June 2013Satisfaction of charge 4 in full
24 June 2013Satisfaction of charge 17 in full
24 June 2013Satisfaction of charge 22 in full
24 June 2013Satisfaction of charge 14 in full
24 June 2013Satisfaction of charge 18 in full
24 June 2013Satisfaction of charge 18 in full
24 June 2013Satisfaction of charge 21 in full
24 June 2013Satisfaction of charge 24 in full
24 June 2013Satisfaction of charge 14 in full
24 June 2013Satisfaction of charge 5 in full
24 June 2013Satisfaction of charge 22 in full
24 June 2013Satisfaction of charge 26 in full
24 June 2013Satisfaction of charge 3 in full
24 June 2013Satisfaction of charge 12 in full
24 June 2013Satisfaction of charge 16 in full
24 June 2013Satisfaction of charge 6 in full
24 June 2013Satisfaction of charge 7 in full
24 June 2013Satisfaction of charge 23 in full
24 June 2013Satisfaction of charge 8 in full
24 June 2013Satisfaction of charge 21 in full
24 June 2013Satisfaction of charge 7 in full
24 June 2013Satisfaction of charge 19 in full
24 June 2013Satisfaction of charge 16 in full
24 June 2013Satisfaction of charge 11 in full
24 June 2013Satisfaction of charge 11 in full
24 June 2013Satisfaction of charge 17 in full
24 June 2013Satisfaction of charge 20 in full
24 June 2013Satisfaction of charge 10 in full
24 June 2013Satisfaction of charge 20 in full
24 June 2013Satisfaction of charge 3 in full
24 June 2013Satisfaction of charge 24 in full
24 June 2013Satisfaction of charge 15 in full
24 June 2013Satisfaction of charge 12 in full
24 June 2013Satisfaction of charge 9 in full
24 June 2013Satisfaction of charge 15 in full
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary
20 February 2013Appointment of Mr Anthony Phillip George Pullin as a director
20 February 2013Appointment of Mr Anthony Phillip George Pullin as a director
7 January 2013Termination of appointment of Nikola Sutherland as a director
7 January 2013Termination of appointment of Nikola Sutherland as a director
5 July 2012Termination of appointment of Oliver Mayer as a director
5 July 2012Termination of appointment of Oliver Mayer as a director
27 June 2012Termination of appointment of John Harper as a director
27 June 2012Termination of appointment of John Harper as a director
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
12 April 2012Full accounts made up to 31 December 2011
12 April 2012Full accounts made up to 31 December 2011
22 December 2011Particulars of a mortgage or charge / charge no: 12
22 December 2011Particulars of a mortgage or charge / charge no: 7
22 December 2011Particulars of a mortgage or charge / charge no: 20
22 December 2011Particulars of a mortgage or charge / charge no: 25
22 December 2011Particulars of a mortgage or charge / charge no: 7
22 December 2011Particulars of a mortgage or charge / charge no: 16
22 December 2011Particulars of a mortgage or charge / charge no: 19
22 December 2011Particulars of a mortgage or charge / charge no: 14
22 December 2011Particulars of a mortgage or charge / charge no: 5
22 December 2011Particulars of a mortgage or charge / charge no: 21
22 December 2011Particulars of a mortgage or charge / charge no: 6
22 December 2011Particulars of a mortgage or charge / charge no: 11
22 December 2011Particulars of a mortgage or charge / charge no: 4
22 December 2011Particulars of a mortgage or charge / charge no: 4
22 December 2011Particulars of a mortgage or charge / charge no: 8
22 December 2011Particulars of a mortgage or charge / charge no: 11
22 December 2011Particulars of a mortgage or charge / charge no: 12
22 December 2011Particulars of a mortgage or charge / charge no: 22
22 December 2011Particulars of a mortgage or charge / charge no: 15
22 December 2011Particulars of a mortgage or charge / charge no: 10
22 December 2011Particulars of a mortgage or charge / charge no: 6
22 December 2011Particulars of a mortgage or charge / charge no: 26
22 December 2011Particulars of a mortgage or charge / charge no: 3
22 December 2011Particulars of a mortgage or charge / charge no: 23
22 December 2011Particulars of a mortgage or charge / charge no: 24
22 December 2011Particulars of a mortgage or charge / charge no: 23
22 December 2011Particulars of a mortgage or charge / charge no: 16
22 December 2011Particulars of a mortgage or charge / charge no: 19
22 December 2011Particulars of a mortgage or charge / charge no: 18
22 December 2011Particulars of a mortgage or charge / charge no: 20
22 December 2011Particulars of a mortgage or charge / charge no: 17
22 December 2011Particulars of a mortgage or charge / charge no: 17
22 December 2011Particulars of a mortgage or charge / charge no: 10
22 December 2011Particulars of a mortgage or charge / charge no: 14
22 December 2011Particulars of a mortgage or charge / charge no: 9
22 December 2011Particulars of a mortgage or charge / charge no: 9
22 December 2011Particulars of a mortgage or charge / charge no: 21
22 December 2011Particulars of a mortgage or charge / charge no: 3
22 December 2011Particulars of a mortgage or charge / charge no: 22
22 December 2011Particulars of a mortgage or charge / charge no: 18
22 December 2011Particulars of a mortgage or charge / charge no: 15
22 December 2011Particulars of a mortgage or charge / charge no: 13
22 December 2011Particulars of a mortgage or charge / charge no: 24
22 December 2011Particulars of a mortgage or charge / charge no: 8
22 December 2011Particulars of a mortgage or charge / charge no: 5
22 December 2011Particulars of a mortgage or charge / charge no: 26
22 December 2011Particulars of a mortgage or charge / charge no: 25
22 December 2011Particulars of a mortgage or charge / charge no: 13
30 August 2011Group of companies' accounts made up to 31 December 2010
30 August 2011Group of companies' accounts made up to 31 December 2010
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
5 May 2011Termination of appointment of Timothy Lebus as a director
5 May 2011Termination of appointment of Timothy Lebus as a director
23 March 2011Particulars of a mortgage or charge / charge no: 2
23 March 2011Particulars of a mortgage or charge / charge no: 2
14 February 2011Director's details changed for Mr Iain Alexander Kennedy on 11 February 2011
14 February 2011Director's details changed for Mr Iain Alexander Kennedy on 11 February 2011
4 June 2010Director's details changed for Peter Lance Taylor on 18 May 2010
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
4 June 2010Director's details changed for Thomas James Buchan Scott on 18 May 2010
4 June 2010Director's details changed for Peter Lance Taylor on 18 May 2010
4 June 2010Director's details changed for Thomas James Buchan Scott on 18 May 2010
3 June 2010Secretary's details changed for Lilimarlen Hoff on 18 May 2010
3 June 2010Director's details changed for Mr Iain Alexander Kennedy on 18 May 2010
3 June 2010Director's details changed for Timothy Andrew Lebus on 18 May 2010
3 June 2010Director's details changed for John David Harper on 18 May 2010
3 June 2010Director's details changed for Miles Marius Cresswell-Turner on 18 May 2010
3 June 2010Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010
3 June 2010Director's details changed for Mr Iain Alexander Kennedy on 18 May 2010
3 June 2010Director's details changed for Timothy Andrew Lebus on 18 May 2010
3 June 2010Director's details changed for John David Harper on 18 May 2010
3 June 2010Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010
3 June 2010Secretary's details changed for Lilimarlen Hoff on 18 May 2010
3 June 2010Director's details changed for Miles Marius Cresswell-Turner on 18 May 2010
6 May 2010Group of companies' accounts made up to 31 December 2009
6 May 2010Group of companies' accounts made up to 31 December 2009
9 April 2010Termination of appointment of Colin Curvey as a director
9 April 2010Termination of appointment of Colin Curvey as a director
19 March 2010Appointment of Oliver Paul Mayer as a director
19 March 2010Appointment of Oliver Paul Mayer as a director
10 November 2009Termination of appointment of Jeffrey Belkin as a director
10 November 2009Termination of appointment of Jeffrey Belkin as a director
3 November 2009Appointment of Nikola Jan Sutherland as a director
3 November 2009Appointment of Nikola Jan Sutherland as a director
6 August 2009Appointment terminated director frederic chauffier
6 August 2009Appointment terminated director frederic chauffier
30 July 2009Director's change of particulars / iain kennedy / 24/07/2009
30 July 2009Director's change of particulars / iain kennedy / 24/07/2009
29 May 2009Return made up to 18/05/09; full list of members
29 May 2009Return made up to 18/05/09; full list of members
6 April 2009Group of companies' accounts made up to 31 December 2008
6 April 2009Group of companies' accounts made up to 31 December 2008
7 January 2009Director's change of particulars / colin curvey / 19/12/2008
7 January 2009Director's change of particulars / colin curvey / 19/12/2008
18 December 2008Director appointed miles marius cresswell-turner
18 December 2008Director appointed miles marius cresswell-turner
11 December 2008Resolutions
  • RES13 ‐ Company business 19/11/2008
11 December 2008Resolutions
  • RES13 ‐ Company business 19/11/2008
10 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
10 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
29 September 2008Memorandum and Articles of Association
29 September 2008Memorandum and Articles of Association
23 September 2008Director appointed colin kennedy curvey
23 September 2008Director appointed colin kennedy curvey
15 September 2008Director appointed john david harper
15 September 2008Director appointed john david harper
5 August 2008Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA
5 August 2008Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA
30 July 2008Company name changed duke street capital general partner LIMITED\certificate issued on 05/08/08
30 July 2008Company name changed duke street capital general partner LIMITED\certificate issued on 05/08/08
25 June 2008Return made up to 18/05/08; no change of members
25 June 2008Return made up to 18/05/08; no change of members
16 April 2008Group of companies' accounts made up to 31 December 2007
16 April 2008Group of companies' accounts made up to 31 December 2007
20 March 2008Particulars of a mortgage or charge / charge no: 1
20 March 2008Particulars of a mortgage or charge / charge no: 1
21 August 2007New secretary appointed
21 August 2007New secretary appointed
21 August 2007Secretary resigned
21 August 2007Secretary resigned
8 June 2007Return made up to 18/05/07; no change of members
8 June 2007Return made up to 18/05/07; no change of members
6 June 2007Group of companies' accounts made up to 31 December 2006
6 June 2007Group of companies' accounts made up to 31 December 2006
13 April 2007Director resigned
13 April 2007Director resigned
5 June 2006Return made up to 18/05/06; full list of members
5 June 2006Return made up to 18/05/06; full list of members
7 April 2006Group of companies' accounts made up to 31 December 2005
7 April 2006Group of companies' accounts made up to 31 December 2005
14 March 2006New director appointed
14 March 2006New director appointed
10 February 2006Company name changed duke street capital iv LIMITED\certificate issued on 10/02/06
10 February 2006Company name changed duke street capital iv LIMITED\certificate issued on 10/02/06
11 November 2005Director resigned
11 November 2005Director resigned
26 October 2005Director's particulars changed
26 October 2005Director's particulars changed
26 October 2005Director's particulars changed
26 October 2005Director's particulars changed
26 May 2005Return made up to 18/05/05; full list of members
26 May 2005Return made up to 18/05/05; full list of members
22 March 2005Group of companies' accounts made up to 31 December 2004
22 March 2005Group of companies' accounts made up to 31 December 2004
8 September 2004Director's particulars changed
8 September 2004Director's particulars changed
28 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 March 2004Group of companies' accounts made up to 31 December 2003
31 March 2004Group of companies' accounts made up to 31 December 2003
1 October 2003Director resigned
1 October 2003Director resigned
10 September 2003Director's particulars changed
10 September 2003Director's particulars changed
10 September 2003Director's particulars changed
10 September 2003Director's particulars changed
12 August 2003Director resigned
12 August 2003Director resigned
29 May 2003Return made up to 18/05/03; full list of members
29 May 2003Return made up to 18/05/03; full list of members
3 May 2003Group of companies' accounts made up to 31 December 2002
3 May 2003Group of companies' accounts made up to 31 December 2002
10 April 2003Director resigned
10 April 2003Director resigned
17 December 2002Group of companies' accounts made up to 31 December 2001
17 December 2002Group of companies' accounts made up to 31 December 2001
2 December 2002Memorandum and Articles of Association
2 December 2002Memorandum and Articles of Association
26 November 2002Secretary's particulars changed;director's particulars changed
26 November 2002Secretary's particulars changed;director's particulars changed
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 July 2002Registered office changed on 17/07/02 from: dukes court 32 duke street st james london SW1Y 6DF
17 July 2002Registered office changed on 17/07/02 from: dukes court 32 duke street st james london SW1Y 6DF
5 July 2002Director resigned
5 July 2002Director resigned
17 May 2002Return made up to 18/05/02; full list of members
17 May 2002Return made up to 18/05/02; full list of members
26 March 2002New director appointed
26 March 2002New director appointed
18 March 2002New director appointed
18 March 2002New director appointed
1 February 2002New director appointed
1 February 2002New director appointed
3 July 2001New director appointed
3 July 2001New director appointed
11 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2001Director's particulars changed
1 June 2001Director's particulars changed
15 May 2001Director's particulars changed
15 May 2001Director's particulars changed
30 April 2001Full group accounts made up to 31 December 2000
30 April 2001Director resigned
30 April 2001Full group accounts made up to 31 December 2000
30 April 2001Director resigned
9 February 2001New director appointed
9 February 2001New director appointed
21 July 2000Director's particulars changed
21 July 2000Director's particulars changed
12 June 2000Return made up to 18/05/00; full list of members
12 June 2000Return made up to 18/05/00; full list of members
24 May 2000Full group accounts made up to 31 December 1999
24 May 2000Full group accounts made up to 31 December 1999
23 February 2000Secretary resigned
23 February 2000Secretary resigned
23 February 2000New secretary appointed;new director appointed
23 February 2000New secretary appointed;new director appointed
21 January 2000New director appointed
21 January 2000New director appointed
25 November 1999New director appointed
25 November 1999New director appointed
24 August 1999Full accounts made up to 31 December 1998
24 August 1999Full accounts made up to 31 December 1998
24 June 1999Ad 16/06/99--------- £ si 50000@1=50000 £ ic 5000/55000
24 June 1999Ad 16/06/99--------- £ si 50000@1=50000 £ ic 5000/55000
15 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
13 April 1999Ad 07/04/99--------- £ si 4900@1=4900 £ ic 100/5000
13 April 1999Ad 07/04/99--------- £ si 4900@1=4900 £ ic 100/5000
13 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
13 April 1999£ nc 100/1000000 07/04/99
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
13 April 1999£ nc 100/1000000 07/04/99
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
9 April 1999Director resigned
9 April 1999New director appointed
9 April 1999New director appointed
9 April 1999Director resigned
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
13 January 1999Resolutions
  • ELRES ‐ Elective resolution
25 June 1998New director appointed
25 June 1998Memorandum and Articles of Association
25 June 1998New director appointed
25 June 1998New director appointed
25 June 1998Director resigned
25 June 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100
25 June 1998Ad 17/06/98--------- £ si 99@1=99 £ ic 1/100
25 June 1998New director appointed
25 June 1998New director appointed
25 June 1998Director resigned
25 June 1998New secretary appointed
25 June 1998New director appointed
25 June 1998New director appointed
25 June 1998Director resigned
25 June 1998New director appointed
25 June 1998New director appointed
25 June 1998New director appointed
25 June 1998Secretary resigned
25 June 1998Director resigned
25 June 1998Secretary resigned
25 June 1998Memorandum and Articles of Association
25 June 1998New secretary appointed
5 June 1998Company name changed oxenjade LIMITED\certificate issued on 05/06/98
5 June 1998Company name changed oxenjade LIMITED\certificate issued on 05/06/98
18 May 1998Incorporation
18 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing