Amersham
HP7 0QX
Secretary Name | Mr Timothy Charles Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Little Missenden Amersham HP7 0QX |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Status | Current |
Appointed | 21 April 2017(40 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
Director Name | Richard Ashley Hickie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
Director Name | Mr Jean Sally Brunschvig |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 1993) |
Role | Lawyer |
Correspondence Address | 78 Rue Du Rhone Geneva Switzerland |
Director Name | Mr John Charles Bentlif South |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 31 years (resigned 16 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Knighton House Ferry Road Studland BH19 3AQ |
Director Name | Elie Lindenfeld |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 June 1993(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 1998) |
Role | Lawyer |
Correspondence Address | 78 Rue Du Rhone 1204 Geneve Switzerland |
Secretary Name | Nicholas John Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(30 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Michel Henri Louis Haymann |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 October 2016(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2021) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 54 Haymann Attorneys Muehlebachstrasse Zurich 8032 Switzerland |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
350k at £1 | Durban Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742,176 |
Cash | £502,899 |
Current Liabilities | £577,243 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
7 March 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1981 | Delivered 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 |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 June 2018 | Notification of Durban Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
9 May 2018 | Notification of a person with significant control statement (2 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 March 2018 | Director's details changed for Mr John Charles Bentlif South on 8 December 2017 (2 pages) |
1 March 2018 | Secretary's details changed for Mr Timothy Charles Gibson on 6 January 2017 (1 page) |
1 March 2018 | Director's details changed for Mr Timothy Charles Gibson on 6 January 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
23 June 2017 | Appointment of Mr Richard Ashley Hickie as a secretary on 21 April 2017 (2 pages) |
23 June 2017 | Appointment of Mr Richard Ashley Hickie as a secretary on 21 April 2017 (2 pages) |
23 June 2017 | Termination of appointment of Nicholas John Pidgeon as a secretary on 21 April 2017 (1 page) |
23 June 2017 | Termination of appointment of Nicholas John Pidgeon as a secretary on 21 April 2017 (1 page) |
23 June 2017 | Termination of appointment of Nicholas John Pidgeon as a secretary on 21 April 2017 (1 page) |
23 June 2017 | Termination of appointment of Nicholas John Pidgeon as a secretary on 21 April 2017 (1 page) |
22 May 2017 | Satisfaction of charge 012652440006 in full (1 page) |
22 May 2017 | Satisfaction of charge 2 in full (1 page) |
22 May 2017 | Satisfaction of charge 012652440006 in full (1 page) |
22 May 2017 | Satisfaction of charge 3 in full (2 pages) |
22 May 2017 | Satisfaction of charge 2 in full (1 page) |
22 May 2017 | Satisfaction of charge 012652440005 in full (1 page) |
22 May 2017 | Satisfaction of charge 3 in full (2 pages) |
22 May 2017 | Satisfaction of charge 012652440005 in full (1 page) |
22 May 2017 | Satisfaction of charge 012652440007 in full (1 page) |
22 May 2017 | Satisfaction of charge 012652440007 in full (1 page) |
20 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
20 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 October 2016 | Appointment of Mr Michel Henri Louis Haymann as a director on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Michel Henri Louis Haymann as a director on 5 October 2016 (2 pages) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
26 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
26 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
24 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
5 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
23 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
13 March 2014 | Registration of charge 012652440008
|
13 March 2014 | Registration of charge 012652440007
|
13 March 2014 | Registration of charge 012652440007
|
13 March 2014 | Registration of charge 012652440008
|
10 October 2013 | Registration of charge 012652440005 (9 pages) |
10 October 2013 | Registration of charge 012652440006 (12 pages) |
10 October 2013 | Registration of charge 012652440006 (12 pages) |
10 October 2013 | Registration of charge 012652440005 (9 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
1 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
13 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Secretary's details changed for Mr Timothy Charles Gibson on 14 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Timothy Charles Gibson on 14 June 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Secretary's details changed for Mr Timothy Charles Gibson on 14 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Nicholas John Pidgeon on 14 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Nicholas John Pidgeon on 14 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Timothy Charles Gibson on 14 June 2010 (2 pages) |
24 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
24 May 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
7 July 2009 | Secretary's change of particulars / nicholas pidgeon / 09/06/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / nicholas pidgeon / 09/06/2009 (1 page) |
7 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
26 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
26 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
10 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
10 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
25 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
31 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
31 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
21 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
19 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
19 May 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members
|
3 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members
|
3 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
16 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
16 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
6 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members
|
11 July 2000 | Return made up to 14/06/00; full list of members
|
8 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (5 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (5 pages) |
9 July 1998 | Return made up to 14/06/98; full list of members
|
9 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 July 1998 | Return made up to 14/06/98; full list of members
|
9 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 May 1998 | Memorandum and Articles of Association (11 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (5 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Memorandum and Articles of Association (11 pages) |
26 May 1998 | Declaration of assistance for shares acquisition (5 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Memorandum and Articles of Association (12 pages) |
22 May 1998 | Memorandum and Articles of Association (12 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 July 1997 | Return made up to 14/06/97; no change of members (5 pages) |
6 July 1997 | Return made up to 14/06/97; no change of members (5 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
5 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: hale court lincoln's inn london WC2 3UL (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: hale court lincoln's inn london WC2 3UL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |