About

Registered Number: 05218748
Date of Incorporation: 01/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Pavilion, Market Drive, London, W4 2RX

 

Dukes Meadows Trust was established in 2004, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 18 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUCHAMP, Carole Ann 20 October 2005 - 1
DAVIS, Paul Roger 01 September 2004 - 1
FIGARO, Jennifer Eleanor 28 February 2016 - 1
FLAHERTY, Dennis Brian 21 July 2019 - 1
SYKES, Clifford Robert 28 February 2016 - 1
TUCKER, Andrew 29 November 2015 - 1
ALLEN, Paul 01 September 2004 28 March 2012 1
BAILLON, Toby 15 September 2005 21 June 2007 1
BARRETT, Elizabeth Ann 01 September 2004 30 November 2010 1
COODE, Christopher Magnus 15 February 2007 29 November 2015 1
CRILLY, Nicola Elizabeth 01 September 2004 16 November 2006 1
HAMILL, Anthony Conrad 17 March 2006 18 June 2007 1
KILLICK, Roy 01 September 2004 01 September 2018 1
KIRBY, Simon Paul 01 September 2004 21 October 2004 1
POSKITT, Helen 01 September 2004 21 June 2007 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Kathleen 01 December 2010 - 1
KRZYZOSIAK, Maria 09 June 2008 30 November 2010 1
THOMSON, Verity 29 January 2007 28 December 2007 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 12 September 2019
AP01 - Appointment of director 25 July 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 01 September 2018
TM01 - Termination of appointment of director 01 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 01 September 2017
CH01 - Change of particulars for director 19 August 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 30 September 2012
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 05 September 2011
AP03 - Appointment of secretary 05 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
353 - Register of members 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 05 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
CERTNM - Change of name certificate 07 November 2006
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363a - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.