Background WavePink WaveYellow Wave

DUKEMINSTER (M C) LIMITED (03541559)

DUKEMINSTER (M C) LIMITED (03541559) is an active UK company. incorporated on 7 April 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUKEMINSTER (M C) LIMITED has been registered for 27 years. Current directors include PERAHIA, Naomi Anita Gina Norma.

Company Number
03541559
Status
active
Type
ltd
Incorporated
7 April 1998
Age
27 years
Address
100 Wigmore Street, London, W1U 3RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERAHIA, Naomi Anita Gina Norma
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKEMINSTER (M C) LIMITED

DUKEMINSTER (M C) LIMITED is an active company incorporated on 7 April 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUKEMINSTER (M C) LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03541559

LTD Company

Age

27 Years

Incorporated 7 April 1998

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 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

DUKEMINSTER KWIK-FIT LIMITED
From: 9 June 1998To: 24 August 1998
HOLAW (440) LIMITED
From: 7 April 1998To: 9 June 1998
Contact
Address

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

Previous Addresses

6 Upper Grosvenor Street London W1K 2LJ
From: 7 April 1998To: 2 September 2020
Timeline

5 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Sept 13
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROSS, Derek George

Active
Chaucer Road, SidcupDA15 9AR
Secretary
Appointed 29 Sept 2009

PERAHIA, Naomi Anita Gina Norma

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

SAMUELS, Adam Bernard Andrew

Resigned
12 Park Mount, HarpendenAL5 3AR
Secretary
Appointed 28 Jun 1998
Resigned 13 Nov 2012

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 07 Apr 1998
Resigned 28 Jun 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Apr 1998
Resigned 07 Apr 1998

PERAHIA, Benjamin Daniel

Resigned
Wigmore Street, LondonW1U 3RN
Born November 1983
Director
Appointed 30 Aug 2013
Resigned 31 Mar 2022

SHOHET, Edward

Resigned
Flat 25, Ramat Aviv Gimel
Born August 1925
Director
Appointed 28 Jun 1998
Resigned 22 Jan 2004

SHOHET, Saleh Haron

Resigned
Flat J Upper Fielde, LondonW1Y 3HB
Born March 1929
Director
Appointed 28 Jun 1998
Resigned 29 Apr 2018

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 07 Apr 1998
Resigned 28 Jun 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Apr 1998
Resigned 07 Apr 1998

Persons with significant control

1

Upper Grosvenor Street, LondonW1K 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
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
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Legacy
27 February 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2013
AR01AR01
Termination Secretary Company With Name Termination Date
19 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Gazette Notice Compulsory
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Made Up Date
1 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
353353
Accounts With Made Up Date
10 July 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Legacy
3 May 2005
244244
Legacy
5 May 2004
363aAnnual Return
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
9 May 2003
363aAnnual Return
Legacy
9 May 2003
287Change of Registered Office
Legacy
3 May 2003
244244
Legacy
9 January 2003
288cChange of Particulars
Legacy
7 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
3 May 2002
244244
Legacy
3 May 2002
363aAnnual Return
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
26 April 2001
244244
Legacy
23 April 2001
363aAnnual Return
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2000
363aAnnual Return
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1998
225Change of Accounting Reference Date
Legacy
7 October 1998
353353
Legacy
26 August 1998
287Change of Registered Office
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Incorporation Company
7 April 1998
NEWINCIncorporation