Background WavePink WaveYellow Wave

DUKEMINSTER LIMITED (03154201)

DUKEMINSTER LIMITED (03154201) is an active UK company. incorporated on 2 February 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUKEMINSTER LIMITED has been registered for 30 years. Current directors include PERAHIA, Naomi Anita Gina Norma, SHOHET, David, SHOHET, Meir Miro.

Company Number
03154201
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
100 Wigmore Street, London, W1U 3RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERAHIA, Naomi Anita Gina Norma, SHOHET, David, SHOHET, Meir Miro
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKEMINSTER LIMITED

DUKEMINSTER LIMITED is an active company incorporated on 2 February 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUKEMINSTER LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03154201

LTD Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026

Previous Company Names

HOLAW (363) LIMITED
From: 2 February 1996To: 19 September 1997
Contact
Address

100 Wigmore Street 2nd Floor London, W1U 3RN,

Previous Addresses

6 Upper Grosvenor Street London W1K 2LJ
From: 2 February 1996To: 2 September 2020
Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Oct 11
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 22
Director Left
May 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Cleared
Oct 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ROSS, Derek George

Active
34 Chaucer Road, SidcupDA15 9AR
Secretary
Appointed 21 Jan 2009

PERAHIA, Naomi Anita Gina Norma

Active
Wigmore Street, LondonW1U 3RN
Born June 1955
Director
Appointed 03 Sept 2018

SHOHET, David

Active
Goya 47, MadridFOREIGN
Born June 1933
Director
Appointed 04 Sept 1997

SHOHET, Meir Miro

Active
Goya 47, Madrid
Born February 1962
Director
Appointed 04 Sept 1997

SAMUELS, Adam Bernard Andrew

Resigned
12 Park Mount, HarpendenAL5 3AR
Secretary
Appointed 04 Sept 1997
Resigned 04 Oct 2017

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 02 Feb 1996
Resigned 04 Sept 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Feb 1996
Resigned 02 Feb 1996

PERAHIA, Benjamin Daniel

Resigned
Wigmore Street, LondonW1U 3RN
Born November 1983
Director
Appointed 19 Oct 2011
Resigned 31 Mar 2022

PERAHIA, Naomi

Resigned
10 Mortimer Road, LondonW13 8NG
Born June 1955
Director
Appointed 01 Jan 1998
Resigned 09 Nov 2004

SHOHET, Edward

Resigned
Flat 25, Ramat Aviv Gimel
Born August 1925
Director
Appointed 04 Sept 1997
Resigned 22 Jan 2004

SHOHET, Henry Enrico Haron

Resigned
Wigmore Street, LondonW1U 3RN
Born January 1954
Director
Appointed 30 Jun 2006
Resigned 04 May 2022

SHOHET, Saleh Haron

Resigned
Flat J Upper Fielde, LondonW1Y 3HB
Born March 1929
Director
Appointed 04 Sept 1997
Resigned 29 Apr 2018

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 02 Feb 1996
Resigned 04 Sept 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Feb 1996
Resigned 02 Feb 1996

Persons with significant control

3

1 Active
2 Ceased
Herrengasse 21, Fl-9490 Vaduz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2023

Mr Claude Brechbuhl

Ceased
65, Rue Du Rhône, Genève 3CH 1211
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2023

Mr Bernard Lachenal

Ceased
65, Rue Du Rhône, Genève 3CH 1211
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Auditors Resignation Company
12 January 2024
AUDAUD
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
22 January 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Change Sail Address Company With Old Address New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Group
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Group
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Legacy
5 September 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Gazette Filings Brought Up To Date
7 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
10 October 2009
AAAnnual Accounts
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
363aAnnual Return
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Group
9 January 2008
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Group
9 August 2005
AAAnnual Accounts
Legacy
3 May 2005
244244
Legacy
11 March 2005
363aAnnual Return
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363aAnnual Return
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 February 2004
AAAnnual Accounts
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
5 September 2003
AAMDAAMD
Legacy
23 August 2003
287Change of Registered Office
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
244244
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
363aAnnual Return
Legacy
9 January 2003
288cChange of Particulars
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
288cChange of Particulars
Legacy
3 May 2002
244244
Legacy
21 February 2002
363aAnnual Return
Accounts With Accounts Type Full Group
24 May 2001
AAAnnual Accounts
Legacy
26 April 2001
244244
Legacy
22 February 2001
363aAnnual Return
Legacy
25 February 2000
363aAnnual Return
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
403aParticulars of Charge Subject to s859A
Legacy
3 August 1999
403aParticulars of Charge Subject to s859A
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
395Particulars of Mortgage or Charge
Legacy
1 March 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
3 December 1998
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
353353
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Statement Of Affairs
14 July 1998
SASA
Legacy
14 July 1998
88(2)P88(2)P
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
23 June 1998
88(2)R88(2)R
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
123Notice of Increase in Nominal Capital
Legacy
19 June 1998
363aAnnual Return
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
4 March 1998
225Change of Accounting Reference Date
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
287Change of Registered Office
Incorporation Company
2 February 1996
NEWINCIncorporation