13/14 DUNCAN TERRACE LIMITED

Register to unlock more data on OkredoRegister

13/14 DUNCAN TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03785837

Incorporation date

10/06/1999

Size

Dormant

Contacts

Registered address

Registered address

14 Duncan Terrace, London N1 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon12/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon29/10/2025
Termination of appointment of Betty Margaret Harris as a director on 2025-10-29
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon16/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon15/07/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon26/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon02/01/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon22/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon22/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon03/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon27/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon27/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon12/05/2017
Termination of appointment of Anna Medova Dempster as a director on 2017-05-12
dot icon12/05/2017
Termination of appointment of Michael Villaverde as a director on 2017-05-12
dot icon06/04/2017
Accounts for a dormant company made up to 2016-10-31
dot icon06/04/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 14 Duncan Terrace London N1 8BZ on 2017-04-06
dot icon06/04/2017
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2017-04-06
dot icon15/03/2017
Appointment of Mrs Betty Margaret Harris as a director on 2017-03-07
dot icon14/03/2017
Appointment of Ms Marianna De Brito Ribeiro Santos as a director on 2017-03-07
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon23/05/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon23/05/2016
Termination of appointment of United Company Secretaires as a secretary on 2016-01-01
dot icon18/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon22/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon07/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon08/04/2013
Appointment of Dr Michael Villaverde as a director
dot icon19/09/2012
Termination of appointment of Roland Harris as a director
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon21/05/2012
Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ United Kingdom
dot icon11/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/01/2012
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2012-01-17
dot icon16/01/2012
Secretary's details changed for United Company Secretaires on 2012-01-16
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon04/10/2011
Director's details changed for Roland Kelk Harris on 2011-10-03
dot icon04/10/2011
Director's details changed for Dr Anna Medova Dempster on 2011-10-03
dot icon12/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon23/05/2011
Register inspection address has been changed from C/O Roland Harris 14 Duncan Terrace London N1 8BZ
dot icon23/05/2011
Director's details changed for Roland Kelk Harris on 2011-05-21
dot icon23/05/2011
Director's details changed for Dr Anna Medova Dempster on 2011-05-23
dot icon26/11/2010
Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 2010-11-26
dot icon25/11/2010
Secretary's details changed for United Company Secretaires on 2010-11-25
dot icon14/10/2010
Appointment of United Company Secretaires as a secretary
dot icon14/10/2010
Termination of appointment of Anna Dempster as a secretary
dot icon14/10/2010
Registered office address changed from 14 Duncan Terrace London N1 8BZ on 2010-10-14
dot icon09/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon25/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon25/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Dr Anna Medova Dempster on 2010-05-21
dot icon24/05/2010
Director's details changed for Roland Kelk Harris on 2010-05-21
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/06/2009
Return made up to 21/05/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/06/2008
Return made up to 21/05/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/07/2007
Return made up to 21/05/07; change of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/07/2006
Return made up to 21/05/06; full list of members
dot icon13/01/2006
New secretary appointed;new director appointed
dot icon22/08/2005
New director appointed
dot icon08/08/2005
New secretary appointed
dot icon25/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/07/2005
Return made up to 21/05/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: garden flat 14 duncan terrace london N1 8BZ
dot icon06/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/06/2004
Return made up to 21/05/04; full list of members
dot icon06/10/2003
Secretary resigned;director resigned
dot icon04/10/2003
New secretary appointed
dot icon09/08/2003
Return made up to 10/06/03; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon06/07/2002
Return made up to 10/06/02; full list of members
dot icon10/07/2001
Return made up to 10/06/01; full list of members
dot icon10/07/2001
New director appointed
dot icon14/04/2001
Accounts for a small company made up to 2000-10-31
dot icon29/06/2000
Return made up to 10/06/00; full list of members
dot icon04/04/2000
New director appointed
dot icon15/03/2000
Accounting reference date extended from 30/06/00 to 31/10/00
dot icon23/11/1999
Ad 17/06/99--------- £ si 4@1=4 £ ic 1/5
dot icon17/11/1999
Memorandum and Articles of Association
dot icon16/11/1999
Registered office changed on 16/11/99 from: 278/282 high holborn london WC1V 7HA
dot icon15/11/1999
Certificate of change of name
dot icon12/11/1999
New director appointed
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Secretary resigned
dot icon22/06/1999
Registered office changed on 22/06/99 from: room 5 7 leonard street london EC2A 4AQ
dot icon10/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Brito Ribeiro Santos, Marianna
Director
07/03/2017 - Present
-
Harris, Betty Margaret
Director
07/03/2017 - 29/10/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13/14 DUNCAN TERRACE LIMITED

13/14 DUNCAN TERRACE LIMITED is an(a) Active company incorporated on 10/06/1999 with the registered office located at 14 Duncan Terrace, London N1 8BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13/14 DUNCAN TERRACE LIMITED?

toggle

13/14 DUNCAN TERRACE LIMITED is currently Active. It was registered on 10/06/1999 .

Where is 13/14 DUNCAN TERRACE LIMITED located?

toggle

13/14 DUNCAN TERRACE LIMITED is registered at 14 Duncan Terrace, London N1 8BZ.

What does 13/14 DUNCAN TERRACE LIMITED do?

toggle

13/14 DUNCAN TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13/14 DUNCAN TERRACE LIMITED?

toggle

The latest filing was on 12/03/2026: Accounts for a dormant company made up to 2025-10-31.