Company NameDurhill Limited
Company StatusDissolved
Company Number01654668
CategoryPrivate Limited Company
Incorporation Date28 July 1982(41 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ian Lewen Butters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(9 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 06 October 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNutlea Ryewell Hill
Chiddingstone Hoath
Edenbridge
Kent
TN8 7BN
Secretary NameMrs Janine Claire Butters
NationalityBritish
StatusClosed
Appointed01 April 2003(20 years, 8 months after company formation)
Appointment Duration17 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutlea
Ryewell Hill Chiddingstone Hoath
Edenbridge
Kent
TN8 7BN
Director NameMrs Janine Claire Butters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNutlea
Ryewell Hill Chiddingstone Hoath
Edenbridge
Kent
TN8 7BN
Secretary NameMr Ian Lewen Butters
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutlea Ryewell Hill
Chiddingstone Hoath
Edenbridge
Kent
TN8 7BN

Contact

Websitedurhillhomes.co.uk

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ian Lewen Butters
50.00%
Ordinary
50 at £1Mrs Janine Claire Butters
50.00%
Ordinary

Financials

Year2014
Net Worth£4,212
Cash£18,913
Current Liabilities£20,615

Accounts

Latest Accounts30 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Charges

15 February 1996Delivered on: 17 February 1996
Persons entitled:
Ian Lewen Butters
Janine Claire Butters

Classification: Charge of whole
Secured details: £80,000 due or to become due from the company to the chargees.
Particulars: Dwelling k/a butterfield on the north side of serpentine road sevenoaks kent.
Outstanding
11 October 1995Delivered on: 16 October 1995
Persons entitled: National Westminster 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: F/H property k/a gabriels farm house mill hill edenbridge kent t/no.K729406 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
5 September 1994Delivered on: 12 September 1994
Persons entitled: National Westminster 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: F/H property k/a land adjoining coach house serpentine road sevenoaks kent t/n K736991 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
22 June 1994Delivered on: 30 June 1994
Persons entitled: Ian Lewen Butters

Classification: Charge of whole
Secured details: £83,500 and all other monies due or to become due from the company to the chargee.
Particulars: Gabriels farmhouse mill hill edenbridge kent.
Outstanding
22 March 2007Delivered on: 26 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £280,000.00 due or to become due from the company to.
Particulars: Land adjacent to oak lodge woodhurst lane oxted surrey.
Outstanding
21 January 2005Delivered on: 27 January 2005
Persons entitled: National Westminster 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: Plot 1 woodlands furzefield avenue speldhurst kent t/n K855622 K387297 and K542072.
Outstanding
24 September 2001Delivered on: 26 September 2001
Persons entitled: National Westminster 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: The f/h property k/a plot b the fairway furzefield avenue speldhurst kent t/n K824513.. 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
23 March 2001Delivered on: 11 August 2001
Persons entitled: National Westminster 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: Plot b fairway, furzefield avenue, speldhurst, kent.
Outstanding
27 March 1997Delivered on: 9 April 1997
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and property k/a butterfields serpentine road sevenoaks kent.
Outstanding
20 June 1990Delivered on: 5 July 1990
Satisfied on: 15 June 1994
Persons entitled: National Westminster 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: Freehold property k/a land adjoining old laundry cottage marsh green kent the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1987Delivered on: 2 November 1987
Satisfied on: 15 June 1994
Persons entitled: National Westminster 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: Land site of 1 and 2 wood bungalows uckfield lane hever kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1986Delivered on: 31 July 1986
Satisfied on: 15 June 1994
Persons entitled: National Westminster 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: All that f/h land k/a mowshurst bungalow four elms road edenbridge kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1983Delivered on: 26 October 1983
Satisfied on: 7 March 1988
Persons entitled: National Westminster 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: Land adjoining wycherleys iden green benerden kent title no:- k 155584 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 1983Delivered on: 20 May 1983
Satisfied on: 7 March 1988
Persons entitled: National Westminster 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: Plot of land adjoining wycherleys on south east side of mill street iden, green benenden, tunbridge wells, kent T.N. k 540662.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
16 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 March 2013 (7 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
18 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
14 June 2013Amended accounts made up to 30 March 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 30 March 2012 (7 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Director's details changed for Ian Lewen Butters on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Ian Lewen Butters on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
17 February 2009Amended accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 18/12/08; no change of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Return made up to 18/12/07; no change of members (2 pages)
26 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Return made up to 20/11/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 February 2006Return made up to 20/11/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Resolutions
  • RES13 ‐ Resignation appointment 01/04/03
(1 page)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
1 February 2004Return made up to 20/11/03; full list of members (7 pages)
19 January 2004Director resigned (1 page)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 December 2002Return made up to 20/11/02; full list of members (7 pages)
22 November 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
4 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (4 pages)
8 June 2001Registered office changed on 08/06/01 from: 28 culverden down tunbridge wells kent TN4 9SB (1 page)
27 February 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 November 1999 (6 pages)
21 January 2000Return made up to 20/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 October 1999Full accounts made up to 30 November 1998 (9 pages)
5 February 1999Return made up to 20/11/98; full list of members (6 pages)
1 December 1998Full accounts made up to 30 November 1997 (10 pages)
6 February 1998Return made up to 20/11/97; no change of members (4 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
13 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1996Accounts for a small company made up to 30 November 1995 (8 pages)
8 March 1996Full accounts made up to 30 November 1994 (11 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Return made up to 20/11/95; full list of members (6 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
3 April 1995Accounts for a small company made up to 30 November 1993 (10 pages)