Watford
Hertfordshire
WD24 4WW
Director Name | Ruth Elizabeth Tilbrook |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD2 4WW |
Director Name | Charistopher Carl Brennan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 January 2019(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr John Forster |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1993) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 59 Front Street East Boldon Tyne & Wear NE36 0SD |
Director Name | Mr Alan Foots |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Associate Director Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Seaton Grove Seaham County Durham SR7 0LU |
Director Name | Malcolm Gordon Durham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westcombe Park Road Blackheath London SE3 7RZ |
Director Name | Mr Robert Alan Davison |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1993) |
Role | Contracts Director Managing |
Correspondence Address | 13 North Street Cleadon Sunderland Tyne & Wear SR6 7PL |
Director Name | Mr Cuthbert Ian Bonar |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 April 1998) |
Role | Associate Director Quantity Surveying |
Correspondence Address | 54 Park Road North Chester Le Street County Durham DH3 3SD |
Secretary Name | Mr John Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 59 Front Street East Boldon Tyne & Wear NE36 0SD |
Director Name | Donald Stuart King |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1998) |
Role | Contracts Director |
Correspondence Address | Old Farm Cottage,School Aycliffe Darlington County Durham DL5 6QY |
Secretary Name | Malcolm Gordon Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(57 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westcombe Park Road Blackheath London SE3 7RZ |
Director Name | Sir David Robert Macgowan Chapman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1997) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Westmount 14 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Mr Anthony Brewis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(61 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 20 January 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Old Course Road Cleadon Sunderland Tyne And Wear SR6 7TS |
Director Name | Gerald Austin Rouse |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(61 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2011) |
Role | Estimator |
Correspondence Address | 28 Huntingdon Close Newcastle Upon Tyne Tyne & Wear NE3 2XY |
Director Name | Raymond Atkinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(61 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2010) |
Role | Builder |
Correspondence Address | 38 Souter View Whitburn Sunderland Tyne And Wear SR6 7HX |
Director Name | Mr David Anthony Langford Joyce |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodfur House 5 The Common Quarndon Derbyshire DE22 5JY |
Director Name | Paul Tuplin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ballinger Court Halsey Road Watford Hertfordshire WD18 0JR |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(78 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Website | gordondurham.com |
---|
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
216.9k at £1 | Gordon Durham Holdings LTD 70.81% Cumulative Preference B |
---|---|
84.4k at £1 | Gordon Durham Holdings LTD 27.54% Ordinary |
5k at £1 | Gordon Durham Holdings LTD 1.62% Cumulative Preference A |
100k at £0.001 | Gordon Durham Holdings LTD 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,816,000 |
Cash | £6,595,000 |
Current Liabilities | £564,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 1993 | Delivered on: 4 August 1993 Satisfied on: 22 December 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a st margarets hospital durham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
20 July 1990 | Delivered on: 2 August 1990 Satisfied on: 5 June 1993 Persons entitled: Centreland Newcastle Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or newcastle-upon-tyne city council and/or any receiver under or in connection with the debenture and/or any other relevant documents. Particulars: All the company's right title and interest in the land situate in market street newcastle-upon-tyne (please see doc for full details). Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 3 August 1990 Persons entitled: Centreland Newcastle Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the site agreement (as defined) and this charge. Particulars: Part ii of an agreement dated 10.4.89 and a supplemental agreement dated 7.7.89 and all of the company's interest to property k/a: plummer tower and land at market street, newcastle upon tyne. Fully Satisfied |
19 September 1989 | Delivered on: 29 September 1989 Satisfied on: 5 June 1993 Persons entitled: Tabgain Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to part ii of an agreement dated 10/7/89, the supplemental building agreement dated 7/7/89, an agreement for lease dated 15/7/89 and all moneys due or to become due pursuant to the debenture. Particulars: The whole of the company's right title & interest in and to part ii of the agreement dated 10/4/89 and the supplemental building agreement dated 7/7/89 and the whole of the companys right title & interest to the property k/a plummer tower and land at market street, newcastle upon tyne. Fully Satisfied |
27 September 1989 | Delivered on: 29 September 1989 Satisfied on: 8 March 1991 Persons entitled: North of England Building Society Classification: Mortgage Secured details: £576,000 including further advances due from the company to the chargee under the terms of the charge. Particulars: Piece of land lying to the north of dykelands road sunderland tyne and wear containing approx. 5.00 acres. Fully Satisfied |
26 May 1989 | Delivered on: 30 May 1989 Satisfied on: 29 September 1989 Persons entitled: North of England Building Society Classification: Mortgage Secured details: £545,000 due from the company to north of england building society under the terms of the charge. Particulars: Mortgage dated 26.5.89 all the right & interest of the company in all that parcel of land lying to the north of dykelands road sunderland, tyne & wear containing 5.00 acres. Fully Satisfied |
10 April 1989 | Delivered on: 18 April 1989 Satisfied on: 6 November 1991 Persons entitled: Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of agreements dated 10.4.89 and this charge. Particulars: Benefit of an agreement dated 10.4.89 relates to the site & centre situate at market street newcastle upon tyne being 1812 sq yds and the drug & alcohol treatment centre. Fully Satisfied |
10 February 1986 | Delivered on: 17 February 1986 Satisfied on: 22 December 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
10 May 2004 | Delivered on: 27 May 2004 Satisfied on: 22 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings at the junction of moor lane east boldon t/n TY14008. Fully Satisfied |
24 April 1998 | Delivered on: 30 April 1998 Satisfied on: 22 December 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 1996 | Delivered on: 14 February 1996 Satisfied on: 2 October 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St margarets hospital crossgate durham with all rights,licences,goodwill of business,rent deposits contracts,deeds.....etc......any rental money payable.......... See the mortgage charge document for full details. Fully Satisfied |
3 April 1979 | Delivered on: 17 April 1979 Satisfied on: 22 December 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises land at the junction of bank moor lane and whitburn rd east baldon together with all fixtures title no ty 14008. Fully Satisfied |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
---|---|
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 April 2014 | Termination of appointment of Anthony Brewis as a director (2 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 February 2012 | Director's details changed for Anthony Brewis on 1 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Director's details changed for Anthony Brewis on 1 January 2012 (2 pages) |
21 December 2011 | Termination of appointment of David Joyce as a director (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 March 2011 | Termination of appointment of Gerald Rouse as a director (2 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (19 pages) |
14 December 2010 | Termination of appointment of Raymond Atkinson as a director (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (20 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 January 2009 | Return made up to 15/01/09; full list of members (8 pages) |
5 March 2008 | Secretary appointed alexander michael comba (2 pages) |
5 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 March 2008 | Director appointed paul tuplin (4 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Registered office changed on 05/03/2008 from moor lane, east boldon, tyne & wear NE36 0AG (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Appointment terminated director and secretary malcolm durham (1 page) |
5 March 2008 | Director appointed david anthony langford joyce (5 pages) |
5 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
5 March 2008 | Auditor's resignation (1 page) |
8 February 2008 | Full accounts made up to 31 July 2007 (23 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (5 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Full accounts made up to 31 July 2006 (22 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (10 pages) |
2 February 2006 | Full accounts made up to 31 July 2005 (20 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (11 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (11 pages) |
25 January 2005 | Full accounts made up to 31 July 2004 (20 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Full accounts made up to 31 July 2003 (18 pages) |
12 February 2004 | Ad 24/07/03--------- £ si [email protected]=1000 £ ic 306258/307258 (2 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (9 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Memorandum and Articles of Association (20 pages) |
27 February 2003 | Nc inc already adjusted 11/02/03 (2 pages) |
27 February 2003 | Resolutions
|
21 January 2003 | Return made up to 15/01/03; full list of members (9 pages) |
21 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
23 April 2002 | Memorandum and Articles of Association (18 pages) |
23 April 2002 | Resolutions
|
21 January 2002 | Full accounts made up to 31 July 2001 (17 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
7 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
7 February 2001 | Full accounts made up to 31 July 2000 (23 pages) |
30 January 2000 | Full accounts made up to 31 July 1999 (22 pages) |
30 January 2000 | Return made up to 15/01/00; full list of members
|
4 February 1999 | Full accounts made up to 31 July 1998 (22 pages) |
4 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Director resigned (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
20 January 1998 | Director resigned (1 page) |
12 January 1998 | Full accounts made up to 31 July 1997 (24 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
22 April 1997 | Full accounts made up to 31 July 1996 (25 pages) |
11 February 1997 | Return made up to 15/01/97; no change of members
|
10 June 1996 | Auditor's resignation (1 page) |
13 April 1996 | Full accounts made up to 31 July 1995 (27 pages) |
23 February 1996 | Director's particulars changed;new director appointed (3 pages) |
23 February 1996 | Return made up to 15/01/96; no change of members
|
14 February 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1995 | Full accounts made up to 31 July 1994 (22 pages) |
7 February 1995 | Return made up to 15/01/95; full list of members
|
1 February 1995 | Secretary's particulars changed (4 pages) |
27 September 1994 | Resolutions
|
13 March 1994 | Ad 29/07/93--------- £ si 216936@1=216936 £ ic 89322/306258 (3 pages) |
13 March 1994 | Return made up to 15/01/94; full list of members (5 pages) |
23 February 1994 | Full accounts made up to 31 July 1993 (20 pages) |
12 December 1993 | Resolutions
|
12 December 1993 | Nc inc already adjusted 29/07/93 (1 page) |
12 December 1993 | Memorandum and Articles of Association (15 pages) |
24 September 1993 | Secretary resigned;new secretary appointed;director resigned (3 pages) |
8 April 1993 | New director appointed (4 pages) |
8 April 1993 | Director resigned (3 pages) |
21 February 1993 | Return made up to 15/01/93; full list of members (9 pages) |
21 February 1993 | Full accounts made up to 31 July 1992 (20 pages) |
15 February 1993 | £ ic 142152/89364 16/09/92 £ sr 52788@1=52788 (1 page) |
12 October 1992 | Resolutions
|
31 May 1992 | Memorandum and Articles of Association (16 pages) |
12 March 1992 | Resolutions
|
17 February 1992 | Full accounts made up to 31 July 1991 (19 pages) |
17 February 1992 | Return made up to 15/01/92; full list of members
|
24 January 1991 | Return made up to 15/01/91; full list of members (7 pages) |
24 January 1991 | Full accounts made up to 31 July 1990 (18 pages) |
22 May 1990 | Return made up to 18/05/90; full list of members (5 pages) |
22 May 1990 | Full accounts made up to 31 July 1989 (18 pages) |
26 October 1989 | Director resigned (3 pages) |
17 February 1989 | Return made up to 22/01/89; full list of members (4 pages) |
17 February 1989 | Full accounts made up to 31 July 1988 (19 pages) |
24 November 1988 | Director resigned (3 pages) |
4 May 1988 | Return made up to 02/02/88; full list of members (5 pages) |
26 April 1988 | New director appointed (2 pages) |
6 April 1988 | New director appointed (4 pages) |
15 March 1988 | Full accounts made up to 31 July 1987 (17 pages) |
2 November 1987 | New director appointed (2 pages) |
2 October 1987 | New director appointed (2 pages) |
20 February 1987 | Return made up to 30/01/87; full list of members (4 pages) |
20 February 1987 | Accounts for a medium company made up to 31 July 1986 (16 pages) |
16 February 1983 | Annual return made up to 23/12/82 (7 pages) |
9 February 1982 | Annual return made up to 31/12/81 (7 pages) |
10 January 1981 | Accounts made up to 31 July 1980 (9 pages) |
10 January 1981 | Annual return made up to 29/12/80 (7 pages) |
23 May 1936 | Certificate of incorporation (2 pages) |