Company NameThe Durrant Group Limited
Company StatusDissolved
Company Number01951328
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NamesChislehurst Business Centre Limited(The) and The Chislehurst Business Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMargaret Durrant
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration30 years, 10 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY
Director NameNeil John Durrant
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(18 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 01 November 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address49 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY
Director NameJohn Durrant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMargaret Durrant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration30 years, 6 months (resigned 30 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address49 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY
Director NamePaul Stephen Durrant
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(16 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 June 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address49 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY
Director NameMr Andrew Philip Durrant
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2005(19 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2022)
RoleDevelopment Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY

Contact

Websitecbc-online.co.uk
Email address[email protected]
Telephone020 84681000
Telephone regionLondon

Location

Registered Address49 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1John Durrant
26.00%
Ordinary
26 at £1Margaret Durrant
26.00%
Ordinary
16 at £1Andrew Durrant
16.00%
Ordinary
16 at £1Neil Durrant
16.00%
Ordinary
16 at £1Paul Durrant
16.00%
Ordinary

Financials

Year2014
Net Worth£3,837
Cash£14,252
Current Liabilities£125,539

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 September 2020Secretary's details changed for Margaret Durrant on 1 August 2020 (1 page)
9 September 2020Director's details changed for Margaret Durrant on 1 August 2020 (2 pages)
9 September 2020Director's details changed for Paul Stephen Durrant on 1 August 2020 (2 pages)
9 September 2020Director's details changed for Neil John Durrant on 1 August 2020 (2 pages)
9 September 2020Director's details changed for Margaret Durrant on 1 August 2020 (2 pages)
9 September 2020Director's details changed for Mr Andrew Philip Durrant on 1 August 2020 (2 pages)
12 August 2020Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 49 Windsor Drive Chelsfield Orpington Kent BR6 6EY on 12 August 2020 (1 page)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 October 2019Change of name notice (2 pages)
12 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-20
(2 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Termination of appointment of John Durrant as a director on 17 April 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Termination of appointment of John Durrant as a director on 17 April 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(9 pages)
15 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(9 pages)
4 January 2014Director's details changed for Mr Andrew Philip Durrant on 31 December 2013 (2 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(9 pages)
4 January 2014Director's details changed for Mr Andrew Philip Durrant on 31 December 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
9 January 2012Director's details changed for Paul Stephen Durrant on 31 December 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
9 January 2012Director's details changed for Paul Stephen Durrant on 31 December 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 January 2011Director's details changed for Andrew Philip Durrant on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Andrew Philip Durrant on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Director's details changed for Andrew Philip Durrant on 1 October 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Paul Stephen Durrant on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Andrew Philip Durrant on 31 December 2009 (2 pages)
19 January 2010Director's details changed for John Durrant on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Neil John Durrant on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Neil John Durrant on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Paul Stephen Durrant on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Margaret Durrant on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Margaret Durrant on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Andrew Philip Durrant on 31 December 2009 (2 pages)
19 January 2010Director's details changed for John Durrant on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from sunnymead 1,bromley lane, chislehurst kent BR7 6LH (1 page)
12 January 2009Registered office changed on 12/01/2009 from sunnymead 1,bromley lane, chislehurst kent BR7 6LH (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 September 1985Incorporation (16 pages)
30 September 1985Incorporation (16 pages)