About

Registered Number: 01087068
Date of Incorporation: 15/12/1972 (51 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Commerce Park, 19 Commerce Way, Croydon, Surrey, CR0 4YL,

 

Founded in 1972, M.E. Duffell Ltd have registered office in Croydon. Kuness, Alexander, Kuness, Karen, Kuness, Patrick, Waylen, Michael Victor, Waylen, Sheila Gladys are listed as the directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNESS, Alexander 09 June 2009 - 1
KUNESS, Karen N/A - 1
KUNESS, Patrick N/A - 1
WAYLEN, Michael Victor N/A 14 July 1993 1
WAYLEN, Sheila Gladys N/A 14 July 1993 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 16 September 2019
MR04 - N/A 26 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 16 May 2018
AD01 - Change of registered office address 01 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 08 October 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AR01 - Annual Return 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AD01 - Change of registered office address 05 January 2015
AUD - Auditor's letter of resignation 22 October 2014
MISC - Miscellaneous document 13 October 2014
AA - Annual Accounts 01 October 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 December 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 21 January 2009
AAMD - Amended Accounts 15 January 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 22 September 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 05 October 2005
RESOLUTIONS - N/A 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
123 - Notice of increase in nominal capital 18 January 2005
RESOLUTIONS - N/A 17 November 2004
123 - Notice of increase in nominal capital 17 November 2004
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 02 December 2002
225 - Change of Accounting Reference Date 08 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 21 May 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 30 November 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 15 June 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 03 December 1993
169 - Return by a company purchasing its own shares 12 October 1993
AA - Annual Accounts 02 August 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
RESOLUTIONS - N/A 15 July 1993
RESOLUTIONS - N/A 15 June 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 15 October 1992
363b - Annual Return 22 November 1991
363(287) - N/A 22 November 1991
AA - Annual Accounts 12 August 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 05 February 1991
363 - Annual Return 23 November 1989
AA - Annual Accounts 16 November 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 03 November 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 24 June 2010 Outstanding

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Legal charge 06 February 1984 Fully Satisfied

N/A

Mortgage debenture 25 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.