Company NameDurban Estates Limited
DirectorsTimothy Charles Gibson and Richard Ashley Hickie
Company StatusActive
Company Number01265244
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 10 months ago)
Previous NameTertan Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Charles Gibson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Little Missenden
Amersham
HP7 0QX
Secretary NameMr Timothy Charles Gibson
NationalityBritish
StatusCurrent
Appointed29 July 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Little Missenden
Amersham
HP7 0QX
Secretary NameMr Richard Ashley Hickie
StatusCurrent
Appointed21 April 2017(40 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address4 Dovedale Studios 465 Battersea Park Road
London
SW11 4LR
Director NameRichard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
Director NameMr Jean Sally Brunschvig
Date of BirthMay 1914 (Born 110 years ago)
NationalitySwiss
StatusResigned
Appointed29 July 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 1993)
RoleLawyer
Correspondence Address78 Rue Du Rhone
Geneva
Switzerland
Director NameMr John Charles Bentlif South
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(15 years, 1 month after company formation)
Appointment Duration31 years (resigned 16 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKnighton House Ferry Road
Studland
BH19 3AQ
Director NameElie Lindenfeld
Date of BirthDecember 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1993(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1998)
RoleLawyer
Correspondence Address78 Rue Du Rhone
1204 Geneve
Switzerland
Secretary NameNicholas John Pidgeon
NationalityBritish
StatusResigned
Appointed12 June 2007(30 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Michel Henri Louis Haymann
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed05 October 2016(40 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2021)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address54 Haymann Attorneys
Muehlebachstrasse
Zurich 8032
Switzerland

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

350k at £1Durban Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£742,176
Cash£502,899
Current Liabilities£577,243

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

7 March 2014Delivered on: 13 March 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 2A primrose mansions prince of wales drive london. Notification of addition to or amendment of charge.
Outstanding
7 March 2014Delivered on: 13 March 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 24 primrose mansions prince of wales drive london. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Property known as flats 54A, 57A and 70A fitzgeorge avenue london title no BGL89636, BGL89667 and BGL89662. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All legal interest in land at flat 15 fitzjames avenue london title no BGL89659. Notification of addition to or amendment of charge.
Outstanding
8 December 2011Delivered on: 14 December 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 8, 11, 12, 65, 90 and 111 ivor court gloucester place london.
Outstanding
20 May 1998Delivered on: 22 May 1998
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a broadwalk court 79 palace gardens kensington london t/n BGL12464, the f/h property k/a ivor court gloucester place london t/n LN88456, the f/h property k/a 1-7 (odd) fitzgeorge avenue hammersmith london t/n NGL88000 (for details of further properties charged please refer to form 395). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 May 1998Delivered on: 22 May 1998
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 December 1981Delivered on: 7 January 1982
Satisfied on: 3 June 2008
Persons entitled: Coutts and Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivor court, gloucester place, london borough of city of westminister title no ln 88456. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 June 2018Notification of Durban Investments Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
9 May 2018Notification of a person with significant control statement (2 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 March 2018Director's details changed for Mr John Charles Bentlif South on 8 December 2017 (2 pages)
1 March 2018Secretary's details changed for Mr Timothy Charles Gibson on 6 January 2017 (1 page)
1 March 2018Director's details changed for Mr Timothy Charles Gibson on 6 January 2017 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
23 June 2017Appointment of Mr Richard Ashley Hickie as a secretary on 21 April 2017 (2 pages)
23 June 2017Appointment of Mr Richard Ashley Hickie as a secretary on 21 April 2017 (2 pages)
23 June 2017Termination of appointment of Nicholas John Pidgeon as a secretary on 21 April 2017 (1 page)
23 June 2017Termination of appointment of Nicholas John Pidgeon as a secretary on 21 April 2017 (1 page)
23 June 2017Termination of appointment of Nicholas John Pidgeon as a secretary on 21 April 2017 (1 page)
23 June 2017Termination of appointment of Nicholas John Pidgeon as a secretary on 21 April 2017 (1 page)
22 May 2017Satisfaction of charge 012652440006 in full (1 page)
22 May 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Satisfaction of charge 012652440006 in full (1 page)
22 May 2017Satisfaction of charge 3 in full (2 pages)
22 May 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Satisfaction of charge 012652440005 in full (1 page)
22 May 2017Satisfaction of charge 3 in full (2 pages)
22 May 2017Satisfaction of charge 012652440005 in full (1 page)
22 May 2017Satisfaction of charge 012652440007 in full (1 page)
22 May 2017Satisfaction of charge 012652440007 in full (1 page)
20 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
20 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 October 2016Appointment of Mr Michel Henri Louis Haymann as a director on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr Michel Henri Louis Haymann as a director on 5 October 2016 (2 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 350,000
(7 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 350,000
(7 pages)
26 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
26 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 350,000
(5 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 350,000
(5 pages)
24 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
24 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
5 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 350,000
(5 pages)
5 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 350,000
(5 pages)
23 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
23 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
13 March 2014Registration of charge 012652440008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
13 March 2014Registration of charge 012652440007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
13 March 2014Registration of charge 012652440007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
13 March 2014Registration of charge 012652440008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
10 October 2013Registration of charge 012652440005 (9 pages)
10 October 2013Registration of charge 012652440006 (12 pages)
10 October 2013Registration of charge 012652440006 (12 pages)
10 October 2013Registration of charge 012652440005 (9 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
22 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
22 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
13 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Mr Timothy Charles Gibson on 14 June 2010 (1 page)
23 June 2010Director's details changed for Mr Timothy Charles Gibson on 14 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Secretary's details changed for Mr Timothy Charles Gibson on 14 June 2010 (1 page)
23 June 2010Secretary's details changed for Nicholas John Pidgeon on 14 June 2010 (1 page)
23 June 2010Secretary's details changed for Nicholas John Pidgeon on 14 June 2010 (1 page)
23 June 2010Director's details changed for Mr Timothy Charles Gibson on 14 June 2010 (2 pages)
24 May 2010Accounts for a small company made up to 30 September 2009 (5 pages)
24 May 2010Accounts for a small company made up to 30 September 2009 (5 pages)
7 July 2009Secretary's change of particulars / nicholas pidgeon / 09/06/2009 (1 page)
7 July 2009Secretary's change of particulars / nicholas pidgeon / 09/06/2009 (1 page)
7 July 2009Return made up to 14/06/09; full list of members (4 pages)
7 July 2009Return made up to 14/06/09; full list of members (4 pages)
26 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
26 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
24 June 2009Registered office changed on 24/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
24 June 2009Registered office changed on 24/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
10 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
4 July 2007Return made up to 14/06/07; no change of members (7 pages)
4 July 2007Return made up to 14/06/07; no change of members (7 pages)
31 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
31 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
30 June 2006Return made up to 14/06/06; full list of members (7 pages)
30 June 2006Return made up to 14/06/06; full list of members (7 pages)
21 July 2005Return made up to 14/06/05; full list of members (7 pages)
21 July 2005Return made up to 14/06/05; full list of members (7 pages)
19 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
19 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
8 July 2004Return made up to 14/06/04; full list of members (7 pages)
8 July 2004Return made up to 14/06/04; full list of members (7 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 July 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
3 July 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
16 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
6 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 July 2001Return made up to 14/06/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 July 2001Return made up to 14/06/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
9 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 May 1998Memorandum and Articles of Association (11 pages)
26 May 1998Declaration of assistance for shares acquisition (5 pages)
26 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 May 1998Memorandum and Articles of Association (11 pages)
26 May 1998Declaration of assistance for shares acquisition (5 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Memorandum and Articles of Association (12 pages)
22 May 1998Memorandum and Articles of Association (12 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 July 1997Return made up to 14/06/97; no change of members (5 pages)
6 July 1997Return made up to 14/06/97; no change of members (5 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 July 1996Return made up to 14/06/96; full list of members (7 pages)
5 July 1996Return made up to 14/06/96; full list of members (7 pages)
4 July 1995Return made up to 14/06/95; no change of members (6 pages)
4 July 1995Return made up to 14/06/95; no change of members (6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
29 March 1995Registered office changed on 29/03/95 from: hale court lincoln's inn london WC2 3UL (1 page)
29 March 1995Registered office changed on 29/03/95 from: hale court lincoln's inn london WC2 3UL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)