DUNE GROUP LIMITED
Overview
Company Name | DUNE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02127866 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DUNE GROUP LIMITED?
- Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DUNE GROUP LIMITED located?
Registered Office Address | The White Building 4th Floor 11 Evesham Street W11 4AJ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUNE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
WARWICK LIMITED | Jun 23, 1987 | Jun 23, 1987 |
PINEBELL LIMITED | May 05, 1987 | May 05, 1987 |
What are the latest accounts for DUNE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 27, 2024 |
What is the status of the latest confirmation statement for DUNE GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 16, 2025 |
---|---|
Next Confirmation Statement Due | Sep 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 16, 2024 |
Overdue | No |
What are the latest filings for DUNE GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Registration of charge 021278660015, created on Aug 22, 2025 | 18 pages | MR01 | ||||||
Registration of charge 021278660012, created on Jul 25, 2025 | 25 pages | MR01 | ||||||
Registration of charge 021278660013, created on Jul 25, 2025 | 23 pages | MR01 | ||||||
Registration of charge 021278660014, created on Jul 25, 2025 | 28 pages | MR01 | ||||||
Full accounts made up to Jan 27, 2024 | 44 pages | AA | ||||||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nilesh Karia as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Zoe Brookes as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Miss Alice Arnold as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Clara Eisenberg as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Clara Mary Eisenberg as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Jan 28, 2023 | 40 pages | AA | ||||||
Director's details changed for Mr Daniel Robert Rubin on Dec 06, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Anne Rubin on Dec 06, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Nilesh Karia on Dec 06, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Zoe Brookes on Dec 06, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Debra Bloom on Dec 06, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of Annette Middlebrook as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Jan 29, 2022 | 39 pages | AA | ||||||
Second filing of Confirmation Statement dated Sep 30, 2022 | 3 pages | RP04CS01 | ||||||
Appointment of Mr Nigel Robert Darwin as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 16, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Notice of completion of voluntary arrangement | 13 pages | CVA4 | ||||||
Notification of Dune Topco Limited as a person with significant control on Mar 31, 2022 | 2 pages | PSC02 | ||||||
Who are the officers of DUNE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARNOLD, Alice | Secretary | 4th Floor 11 Evesham Street W11 4AJ London The White Building England | 316572290001 | |||||||
ARNOLD, Alice | Director | 4th Floor 11 Evesham Street W11 4AJ London The White Building England | England | British | Finance Director | 209259990001 | ||||
BLOOM, Debra | Director | 11 Evesham Street W11 4AJ London The White Building 4th Floor England | England | British | Director | 177851750003 | ||||
DARWIN, Nigel Robert | Director | 4th Floor 11 Evesham Street W11 4AJ London The White Building England | England | British | Ceo | 300784750001 | ||||
GRAINGER, Andrew Ian | Director | 4th Floor 11 Evesham Street W11 4AJ London The White Building England | England | British | Technology And Digital Product Director | 288642330001 | ||||
RUBIN, Anne | Director | 11 Evesham Street W11 4AJ London The White Building 4th Floor England | England | British | Company Director | 20572620002 | ||||
RUBIN, Daniel Robert | Director | 4th Floor 11 Evesham Street W11 4AJ London The White Building England | England | British | Director | 3714490002 | ||||
COX, James Nicholas Marshall | Secretary | Hatton Street NW8 8PL London 9 | British | 155616660001 | ||||||
EISENBERG, Clara | Secretary | 4th Floor 11 Evesham Street W11 4AJ London The White Building England | 265920540001 | |||||||
GRANGER, James Winston Edward | Secretary | 29 Egerton Gardens Ealing W13 8HG London | British | 73655380001 | ||||||
MARSHALL, Barry Robert | Secretary | 25 Kings Road AL3 4TQ St Albans Hertfordshire | British | 223225500001 | ||||||
PEREZ, David | Secretary | Warwick Road New Southgate N11 2SP London 85 United Kingdom | 151725490001 | |||||||
RUBIN, Anne | Secretary | 9 Browning Close W9 1BW London | British | 20572620001 | ||||||
RUBIN, Daniel Robert | Secretary | 9 Browning Close Little Venice W9 1BW London | British | 3714490001 | ||||||
SHILLCOCK, Robert Leslie | Secretary | St Stephens Road W13 8HB London 27 | British | 130679380001 | ||||||
ACQUARI, Stephen Paul | Director | 50 Clonmore Street SW18 5EY London | British | Footwear Retailer | 67723670002 | |||||
ASHFORTH, Phillip John | Director | Woodside 17 Garth Road TN13 1RT Sevenoaks Kent Kent | United Kingdom | British | Chartered Accountant | 1311000004 | ||||
BEATTIE, Lynn Mora | Director | Hatton Street NW8 8PL London 9 | England | British | It Director | 127978460005 | ||||
BROOKES, Zoe | Director | 4th Floor 11 Evesham Street W11 4AJ London The White Building England | England | British | Retail Sales Director | 165750170005 | ||||
BURZYNSKI, Justin | Director | Hatton Street NW8 8PL London 9 | England | British | Mens Buying And Supply Chain Director | 209312310001 | ||||
COX, James Nicholas Marshall | Director | Hatton Street NW8 8PL London 9 | England | British | Chartered Accountant | 155616870002 | ||||
COX, Jenny Claire Louise | Director | Hatton Street NW8 8PL London 9 | British | Retail Operations Director | 102010160002 | |||||
DELFORGE, Cécile | Director | Hatton Street NW8 8PL London 9 | England | French | I.T. Director | 243613110001 | ||||
EGAN, John | Director | Hatton Street NW8 8PL London 9 | England | British | Ceo | 123933290003 | ||||
EISENBERG, Clara Mary | Director | 4th Floor 11 Evesham Street W11 4AJ London The White Building England | England | Irish | Solicitor | 274660430001 | ||||
ELLIS, Louise | Director | Hatton Street NW8 8PL London 9 United Kingdom | United Kingdom | British | Group Hr Director | 165749840001 | ||||
FENNER, Elizabeth Leitao | Director | Hatton Street NW8 8PL London 9 | British | Buying Director | 119253800002 | |||||
GRANGER, James Winston Edward | Director | 29 Egerton Gardens Ealing W13 8HG London | British | Chartered Accountant | 73655380001 | |||||
HARDWICK, Simon Alexander | Director | 12 Bray Gardens Loose ME15 9TR Maidstone Kent | British | Retail Operations Director | 53156960001 | |||||
KARIA, Nilesh | Director | 11 Evesham Street W11 4AJ London The White Building 4th Floor England | England | British | Merchandiser | 31218610003 | ||||
MARSHALL, Barry Robert | Director | 25 Kings Road AL3 4TQ St Albans Hertfordshire | England | British | Accountant | 223225500001 | ||||
MIDDLEBROOK, Annette | Director | 4th Floor 11 Evesham Street W11 4AJ London The White Building England | England | British | People Director | 162400980002 | ||||
MILLER, Duncan Scott | Director | Melbury Lodge 51 Gregories Road HP9 1HH Beaconsfield Buckinghamshire | England | British | Accountant | 56122300003 | ||||
MURTY, Nicholas Paul | Director | 40 Crescent West EN4 0EJ Hadley Wood Hertfordshire | England | British | Financial Director | 273257590001 | ||||
NEWMAN, Craig | Director | 215 Goldhurst Terrace NW6 3ER London | British | Director | 16227770004 |
Who are the persons with significant control of DUNE GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dune Topco Limited | Mar 31, 2022 | Evesham Street W11 4AJ London The White Building, 11 Evesham St, London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dune Holdings Limited | Apr 06, 2016 | Hatton Street NW8 8PL London 9 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Robert Rubin | Apr 06, 2016 | Hatton Street NW8 8PL London 9 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Anne Rubin | Apr 06, 2016 | Hatton Street NW8 8PL London 9 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does DUNE GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0