Company NameDarenth Property Investments Limited
Company StatusDissolved
Company Number02365637
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan George Hood
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Correspondence AddressThe Vine House 1 Park Lane
Sevenoaks
Kent
TN13 3UP
Director NameMrs Barbara Rosemary Hood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressThe Vine House
Sevenoaks
Kent
TN13 3UP
Director NameMrs Gillian Sheila Simon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCoxs Field
Ide Hill
Sevenoaks
Kent
TN14 6JY
Director NameMr John Murray Simon
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCoxs Fields
Ide Hill
Sevenoaks
Kent
TN14 6JY
Director NameMalcolm Edward Tyrrell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElses Farmhouse
Morleys Road
Sevenoaks
Kent
TN14 6QX
Secretary NameMr John Murray Simon
NationalityBritish
StatusCurrent
Appointed06 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressCoxs Fields
Ide Hill
Sevenoaks
Kent
TN14 6JY
Director NameGordon William Raybould
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressLittle Combe Bank Chevening Road
Sundridge
Sevenoaks
Kent
TN14 6AB
Director NameMr Robin William Gordon Raybould
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 06 August 1999)
RoleCompany Director
Correspondence AddressLittle Combe Bank
Chevening Road
Sunbridge
Kent
TN14 6AB
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 May 1992)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address33 Saint Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 December 2000Dissolved (1 page)
26 September 2000Liquidators statement of receipts and payments (5 pages)
26 September 2000Return of final meeting in a members' voluntary winding up (4 pages)
4 January 2000Registered office changed on 04/01/00 from: cox's fields ide hill kent TN14 6JY (1 page)
30 December 1999Appointment of a voluntary liquidator (1 page)
30 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 1999Declaration of solvency (3 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 April 1999Return made up to 28/03/99; no change of members (6 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1998Return made up to 28/03/98; full list of members (8 pages)
28 October 1997Registered office changed on 28/10/97 from: 52 queen anne street london W1M 9LA (1 page)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 May 1997Return made up to 28/03/97; full list of members (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Return made up to 28/03/96; change of members (8 pages)
29 March 1996Accounts for a small company made up to 31 December 1994 (7 pages)
15 September 1995Director resigned (2 pages)
26 April 1995Return made up to 28/03/95; no change of members (6 pages)