DUNE GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

DUNE GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DUNE GROUP LIMITED was incorporated 36 years ago on 05/05/1987 and has the registered number: 02127866. The accounts status is FULL and accounts are next due on 31/10/2024.

DUNE GROUP LIMITED - LONDON

This company is listed in the following categories:
47721 - Retail sale of footwear in specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 28/01/2023 31/10/2024

Registered Office

THE WHITE BUILDING 4TH FLOOR
LONDON
W11 4AJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WARWICK LIMITED (until 14/09/2009)

Confirmation Statements

Last Statement Next Statement Due
16/09/2023 30/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ALICE ARNOLD Jan 1976 British Director 2016-05-19 CURRENT
MISS ALICE ARNOLD Secretary 2023-11-30 CURRENT
DANIEL ROBERT RUBIN Jul 1947 British Director CURRENT
DEBRA BLOOM Jul 1965 British Director 2012-02-20 CURRENT
ZOE BROOKES Mar 1971 British Director 2012-01-01 CURRENT
ANNE RUBIN Apr 1952 British Director 1996-01-06 CURRENT
NILESH KARIA Dec 1971 British Director 2009-10-21 CURRENT
MR ANDREW IAN GRAINGER Jun 1972 British Director 2021-10-11 CURRENT
MR NIGEL ROBERT DARWIN Jun 1970 British Director 2022-09-27 CURRENT
MR BARRY ROBERT MARSHALL Apr 1963 British Secretary 2002-04-26 UNTIL 2008-09-19 RESIGNED
MR ROBERT SILSBURY Mar 1975 British Director 2017-04-24 UNTIL 2020-05-15 RESIGNED
CRAIG NEWMAN Mar 1967 British Director 2001-06-29 UNTIL 2004-09-09 RESIGNED
MR JAMIE OVENDEN Feb 1976 British Director 2013-01-01 UNTIL 2014-09-05 RESIGNED
MR ROBERT LESLIE SHILLCOCK Jan 1956 British Director 2007-11-21 UNTIL 2010-04-30 RESIGNED
MRS LOUISE ELLIS Jul 1966 British Director 2011-09-09 UNTIL 2012-12-31 RESIGNED
GAYATRI SINGH Dec 1971 British Director 2019-12-05 UNTIL 2020-03-10 RESIGNED
MR DUNCAN SCOTT MILLER Aug 1964 British Director 2001-03-02 UNTIL 2008-06-25 RESIGNED
CLARA EISENBERG Secretary 2020-01-09 UNTIL 2023-11-30 RESIGNED
JAMES WINSTON EDWARD GRANGER Aug 1965 Secretary 1996-01-06 UNTIL 1999-02-26 RESIGNED
DAVID PEREZ Secretary 2010-04-30 UNTIL 2010-08-02 RESIGNED
ANNE RUBIN Apr 1952 British Secretary RESIGNED
DANIEL ROBERT RUBIN Jul 1947 British Secretary 1999-03-08 UNTIL 2002-04-26 RESIGNED
MR ROBERT LESLIE SHILLCOCK Jan 1956 British Secretary 2008-09-19 UNTIL 2010-04-30 RESIGNED
JAMES NICHOLAS MARSHALL COX British Secretary 2010-08-02 UNTIL 2020-01-09 RESIGNED
MR CHRISTOPHER JOHN TANNER Aug 1946 British Director 1997-07-01 UNTIL 2018-01-26 RESIGNED
ELIZABETH LEITAO FENNER Jan 1967 British Director 2007-01-15 UNTIL 2011-07-07 RESIGNED
JENNY CLAIRE LOUISE COX Jul 1968 British Director 2004-12-01 UNTIL 2012-01-01 RESIGNED
MR JUSTIN BURZYNSKI Dec 1967 British Director 2016-05-19 UNTIL 2019-01-31 RESIGNED
MISS LYNN MORA BEATTIE Sep 1976 British Director 2015-03-09 UNTIL 2016-09-30 RESIGNED
PHILLIP JOHN ASHFORTH May 1955 British Director 1999-04-06 UNTIL 2001-03-02 RESIGNED
JOHN EGAN Mar 1957 British Director 2008-09-08 UNTIL 2017-08-31 RESIGNED
STEPHEN PAUL ACQUARI Mar 1963 British Director 2003-03-17 UNTIL 2004-01-05 RESIGNED
MRS CLARA EISENBERG May 1975 Irish Director 2021-06-18 UNTIL 2023-11-30 RESIGNED
MR JAMES NICHOLAS MARSHALL COX May 1967 British Director 2010-08-02 UNTIL 2020-03-10 RESIGNED
CATHERINE SMYTH Nov 1972 British Director 2013-01-01 UNTIL 2016-12-30 RESIGNED
JAMES WINSTON EDWARD GRANGER Aug 1965 Director 1997-07-01 UNTIL 1999-02-26 RESIGNED
SIMON ALEXANDER HARDWICK Apr 1962 British Director 1997-04-21 UNTIL 2002-12-31 RESIGNED
MR BARRY ROBERT MARSHALL Apr 1963 British Director 2001-01-31 UNTIL 2008-09-19 RESIGNED
C??CILE DELFORGE Jul 1978 French Director 2017-07-01 UNTIL 2021-09-03 RESIGNED
MS ANNETTE MIDDLEBROOK Jul 1961 British Director 2019-12-05 UNTIL 2022-10-19 RESIGNED
MR NICHOLAS PAUL MURTY May 1974 British Director 2007-07-01 UNTIL 2007-12-07 RESIGNED
MR STEVEN MARK SWABY Jun 1967 British Director 2003-11-21 UNTIL 2006-11-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dune Topco Limited 2022-03-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Dune Holdings Limited 2016-04-06 - 2022-03-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Daniel Robert Rubin 2016-04-06 - 2016-04-06 7/1947 London   Significant influence or control
Mrs Anne Rubin 2016-04-06 - 2016-04-06 4/1952 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KWIKTHERM LIMITED MANCHESTER ... DORMANT 7499 - Non-trading company
BANDT PROPERTIES LIMITED LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
VAN LEEUWEN DISTRIBUTION LIMITED BOLTON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BANDT P J H LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
STYLE GROUP BRANDS LIMITED LONDON Dissolved... FULL 47710 - Retail sale of clothing in specialised stores
FINCHAM INDUSTRIAL SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LANCASHIRE TUBE STOCKHOLDERS LIMITED BOLTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
JEWELLERY BY WEST LIMITED Dissolved... DORMANT 74990 - Non-trading company
ALAIN CANNELLE LIMITED Dissolved... DORMANT 74990 - Non-trading company
JACQUES VERT (RETAIL) LTD LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
JACQUES VERT (WHOLESALE) LIMITED Dissolved... DORMANT 74990 - Non-trading company
BROWNING ENTERPRISES LIMITED LONDON Active DORMANT 46420 - Wholesale of clothing and footwear
INTERSERVE BUILDING LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
COLLAGE BRANDS LIMITED Dissolved... DORMANT 74990 - Non-trading company
COLLAGE FASHIONS LIMITED Dissolved... DORMANT 74990 - Non-trading company
JACQUES VERT BRANDS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
35 ROEHAMPTON PROPERTY LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE CLARENDON FOUNDATION LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BANDT LIMITED EDINBURGH SCOTLAND ... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMAAZING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74202 - Other specialist photography
RODIAL LTD LONDON ENGLAND Active FULL 47750 - Retail sale of cosmetic and toilet articles in specialised stores
RITA KONIG LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
COLLAGERIE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
BRICK PRINT FASHION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
PARTNER FILMS LTD LONDON UNITED KINGDOM Active FULL 74209 - Photographic activities not elsewhere classified
LERINS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47721 - Retail sale of footwear in specialised stores
DUNE TOPCO LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
DUNE BRAND LIMITED LONDON ENGLAND Active SMALL 77400 - Leasing of intellectual property and similar products, except copyright works
DL NOMINEE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 66190 - Activities auxiliary to financial intermediation n.e.c.