DUNE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02127866
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DUNE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARWICK LIMITEDJun 23, 1987Jun 23, 1987
    PINEBELL LIMITEDMay 05, 1987May 05, 1987

    What are the latest accounts for DUNE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 27, 2024

    What is the status of the latest confirmation statement for DUNE GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for DUNE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 021278660015, created on Aug 22, 2025

    18 pagesMR01

    Registration of charge 021278660012, created on Jul 25, 2025

    25 pagesMR01

    Registration of charge 021278660013, created on Jul 25, 2025

    23 pagesMR01

    Registration of charge 021278660014, created on Jul 25, 2025

    28 pagesMR01

    Full accounts made up to Jan 27, 2024

    44 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nilesh Karia as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Zoe Brookes as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Miss Alice Arnold as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Clara Eisenberg as a secretary on Nov 30, 2023

    1 pagesTM02

    Termination of appointment of Clara Mary Eisenberg as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Jan 28, 2023

    40 pagesAA

    Director's details changed for Mr Daniel Robert Rubin on Dec 06, 2021

    2 pagesCH01

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Anne Rubin on Dec 06, 2021

    2 pagesCH01

    Director's details changed for Nilesh Karia on Dec 06, 2021

    2 pagesCH01

    Director's details changed for Zoe Brookes on Dec 06, 2021

    2 pagesCH01

    Director's details changed for Debra Bloom on Dec 06, 2021

    2 pagesCH01

    Termination of appointment of Annette Middlebrook as a director on Oct 19, 2022

    1 pagesTM01

    Full accounts made up to Jan 29, 2022

    39 pagesAA

    Second filing of Confirmation Statement dated Sep 30, 2022

    3 pagesRP04CS01

    Appointment of Mr Nigel Robert Darwin as a director on Sep 27, 2022

    2 pagesAP01

    Confirmation statement made on Sep 16, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 19, 2022Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 19/10/22

    Notice of completion of voluntary arrangement

    13 pagesCVA4

    Notification of Dune Topco Limited as a person with significant control on Mar 31, 2022

    2 pagesPSC02

    Who are the officers of DUNE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Alice
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    Secretary
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    316572290001
    ARNOLD, Alice
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    Director
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    EnglandBritishFinance Director209259990001
    BLOOM, Debra
    11 Evesham Street
    W11 4AJ London
    The White Building 4th Floor
    England
    Director
    11 Evesham Street
    W11 4AJ London
    The White Building 4th Floor
    England
    EnglandBritishDirector177851750003
    DARWIN, Nigel Robert
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    Director
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    EnglandBritishCeo300784750001
    GRAINGER, Andrew Ian
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    Director
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    EnglandBritishTechnology And Digital Product Director288642330001
    RUBIN, Anne
    11 Evesham Street
    W11 4AJ London
    The White Building 4th Floor
    England
    Director
    11 Evesham Street
    W11 4AJ London
    The White Building 4th Floor
    England
    EnglandBritishCompany Director20572620002
    RUBIN, Daniel Robert
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    Director
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    EnglandBritishDirector3714490002
    COX, James Nicholas Marshall
    Hatton Street
    NW8 8PL London
    9
    Secretary
    Hatton Street
    NW8 8PL London
    9
    British155616660001
    EISENBERG, Clara
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    Secretary
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    265920540001
    GRANGER, James Winston Edward
    29 Egerton Gardens
    Ealing
    W13 8HG London
    Secretary
    29 Egerton Gardens
    Ealing
    W13 8HG London
    British73655380001
    MARSHALL, Barry Robert
    25 Kings Road
    AL3 4TQ St Albans
    Hertfordshire
    Secretary
    25 Kings Road
    AL3 4TQ St Albans
    Hertfordshire
    British223225500001
    PEREZ, David
    Warwick Road
    New Southgate
    N11 2SP London
    85
    United Kingdom
    Secretary
    Warwick Road
    New Southgate
    N11 2SP London
    85
    United Kingdom
    151725490001
    RUBIN, Anne
    9 Browning Close
    W9 1BW London
    Secretary
    9 Browning Close
    W9 1BW London
    British20572620001
    RUBIN, Daniel Robert
    9 Browning Close
    Little Venice
    W9 1BW London
    Secretary
    9 Browning Close
    Little Venice
    W9 1BW London
    British3714490001
    SHILLCOCK, Robert Leslie
    St Stephens Road
    W13 8HB London
    27
    Secretary
    St Stephens Road
    W13 8HB London
    27
    British130679380001
    ACQUARI, Stephen Paul
    50 Clonmore Street
    SW18 5EY London
    Director
    50 Clonmore Street
    SW18 5EY London
    BritishFootwear Retailer67723670002
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritishChartered Accountant1311000004
    BEATTIE, Lynn Mora
    Hatton Street
    NW8 8PL London
    9
    Director
    Hatton Street
    NW8 8PL London
    9
    EnglandBritishIt Director127978460005
    BROOKES, Zoe
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    Director
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    EnglandBritishRetail Sales Director165750170005
    BURZYNSKI, Justin
    Hatton Street
    NW8 8PL London
    9
    Director
    Hatton Street
    NW8 8PL London
    9
    EnglandBritishMens Buying And Supply Chain Director209312310001
    COX, James Nicholas Marshall
    Hatton Street
    NW8 8PL London
    9
    Director
    Hatton Street
    NW8 8PL London
    9
    EnglandBritishChartered Accountant155616870002
    COX, Jenny Claire Louise
    Hatton Street
    NW8 8PL London
    9
    Director
    Hatton Street
    NW8 8PL London
    9
    BritishRetail Operations Director102010160002
    DELFORGE, Cécile
    Hatton Street
    NW8 8PL London
    9
    Director
    Hatton Street
    NW8 8PL London
    9
    EnglandFrenchI.T. Director243613110001
    EGAN, John
    Hatton Street
    NW8 8PL London
    9
    Director
    Hatton Street
    NW8 8PL London
    9
    EnglandBritishCeo123933290003
    EISENBERG, Clara Mary
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    Director
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    EnglandIrishSolicitor274660430001
    ELLIS, Louise
    Hatton Street
    NW8 8PL London
    9
    United Kingdom
    Director
    Hatton Street
    NW8 8PL London
    9
    United Kingdom
    United KingdomBritishGroup Hr Director165749840001
    FENNER, Elizabeth Leitao
    Hatton Street
    NW8 8PL London
    9
    Director
    Hatton Street
    NW8 8PL London
    9
    BritishBuying Director119253800002
    GRANGER, James Winston Edward
    29 Egerton Gardens
    Ealing
    W13 8HG London
    Director
    29 Egerton Gardens
    Ealing
    W13 8HG London
    BritishChartered Accountant73655380001
    HARDWICK, Simon Alexander
    12 Bray Gardens
    Loose
    ME15 9TR Maidstone
    Kent
    Director
    12 Bray Gardens
    Loose
    ME15 9TR Maidstone
    Kent
    BritishRetail Operations Director53156960001
    KARIA, Nilesh
    11 Evesham Street
    W11 4AJ London
    The White Building 4th Floor
    England
    Director
    11 Evesham Street
    W11 4AJ London
    The White Building 4th Floor
    England
    EnglandBritishMerchandiser31218610003
    MARSHALL, Barry Robert
    25 Kings Road
    AL3 4TQ St Albans
    Hertfordshire
    Director
    25 Kings Road
    AL3 4TQ St Albans
    Hertfordshire
    EnglandBritishAccountant223225500001
    MIDDLEBROOK, Annette
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    Director
    4th Floor
    11 Evesham Street
    W11 4AJ London
    The White Building
    England
    EnglandBritishPeople Director162400980002
    MILLER, Duncan Scott
    Melbury Lodge 51 Gregories Road
    HP9 1HH Beaconsfield
    Buckinghamshire
    Director
    Melbury Lodge 51 Gregories Road
    HP9 1HH Beaconsfield
    Buckinghamshire
    EnglandBritishAccountant56122300003
    MURTY, Nicholas Paul
    40 Crescent West
    EN4 0EJ Hadley Wood
    Hertfordshire
    Director
    40 Crescent West
    EN4 0EJ Hadley Wood
    Hertfordshire
    EnglandBritishFinancial Director273257590001
    NEWMAN, Craig
    215 Goldhurst Terrace
    NW6 3ER London
    Director
    215 Goldhurst Terrace
    NW6 3ER London
    BritishDirector16227770004

    Who are the persons with significant control of DUNE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dune Topco Limited
    Evesham Street
    W11 4AJ London
    The White Building, 11 Evesham St, London
    England
    Mar 31, 2022
    Evesham Street
    W11 4AJ London
    The White Building, 11 Evesham St, London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number13980172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Dune Holdings Limited
    Hatton Street
    NW8 8PL London
    9
    England
    Apr 06, 2016
    Hatton Street
    NW8 8PL London
    9
    England
    Yes
    Legal FormLimited
    Country RegisteredCardiff
    Legal AuthorityCompanies Act 1985
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number4150739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Daniel Robert Rubin
    Hatton Street
    NW8 8PL London
    9
    Apr 06, 2016
    Hatton Street
    NW8 8PL London
    9
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Anne Rubin
    Hatton Street
    NW8 8PL London
    9
    Apr 06, 2016
    Hatton Street
    NW8 8PL London
    9
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DUNE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2021Date of meeting to approve CVA
    Aug 10, 2022Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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