Company NameD.L. Bourne Developments Limited
Company StatusDissolved
Company Number01802591
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Leonard Bourne
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration27 years (closed 22 January 2019)
RoleProperty Developer
Correspondence AddressCurzon House, 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMrs Isabel Ann Bourne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration27 years (closed 22 January 2019)
RoleSecretary
Correspondence AddressCurzon House, 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMrs Isabel Ann Bourne
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration27 years (closed 22 January 2019)
RoleSecretary
Correspondence AddressCurzon House, 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

50 at £1Mr David Leonard Bourne
50.00%
Ordinary
50 at £1Mrs Isabel Ann Bourne
50.00%
Ordinary

Financials

Year2014
Net Worth£32,297
Current Liabilities£193,230

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 January 2005Delivered on: 29 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: 14 dundaff close, camberley t/no SY372964. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2001Delivered on: 3 May 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: Freehold property k/a unit 11 murrell green business park london road hook hampshire t/n part HP565307. 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
30 December 1996Delivered on: 6 January 1997
Persons entitled: National Westminster Bank PLC

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
4 January 1990Delivered on: 12 January 1990
Satisfied on: 25 July 2001
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
15 May 1984Delivered on: 22 May 1984
Satisfied on: 12 January 1990
Persons entitled: Lloyds 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: F/H property known as fairfield, dorchester road hook, hants.
Fully Satisfied

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 December 2016Secretary's details changed for Mrs Isabel Ann Bourne on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mr David Leonard Bourne on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mrs Isabel Ann Bourne on 2 December 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 January 2016Director's details changed for Mr David Leonard Bourne on 1 March 2015 (2 pages)
28 January 2016Director's details changed for Mrs Isabel Ann Bourne on 1 March 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Secretary's details changed for Mrs Isabel Ann Bourne on 1 March 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Registered office changed on 24/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
13 June 2002Accounts made up to 31 December 2001 (14 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2002Registered office changed on 30/01/02 from: one oak london road hook hampshire RG27 9EQ (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Particulars of mortgage/charge (3 pages)
5 April 2001Accounts made up to 31 December 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2000Accounts made up to 31 December 1999 (11 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 June 1999Accounts made up to 31 December 1998 (11 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 June 1998Accounts made up to 31 December 1997 (10 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 July 1997Accounts made up to 31 December 1996 (10 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
14 June 1996Accounts made up to 31 December 1995 (10 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)