Company NameDurga Timber Europe Limited
DirectorsShantilal Gorasia and Savitaben Gorasia
Company StatusActive
Company Number02790002
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Shantilal Gorasia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29
Popin Building South Way
Wembley
Middx
HA9 0HB
Secretary NameMr Shantilal Gorasia
NationalityBritish
StatusCurrent
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 29
Popin Building South Way
Wembley
Middx
HA9 0HB
Director NameMrs Savitaben Gorasia
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(7 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29
Popin Building South Way
Wembley
Middx
HA9 0HB
Director NameMr Purshottam Walji
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address62 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitedurgatimber.com
Email address[email protected]
Telephone020 89022355
Telephone regionLondon

Location

Registered AddressUnit 29
Popin Building South Way
Wembley
Middx
HA9 0HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Savitaben Gorasia
50.00%
Ordinary
1 at £1Shantilal H. Gorasia
50.00%
Ordinary

Financials

Year2014
Net Worth£2,878
Cash£106,097
Current Liabilities£106,170

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

31 July 1996Delivered on: 6 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee on any acount 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.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
19 May 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 February 2018Director's details changed for Mr Shantilal Gorasia on 1 January 2018 (2 pages)
27 February 2018Director's details changed for Mrs Savitaben Gorasia on 1 January 2018 (2 pages)
27 February 2018Secretary's details changed for Mr Shantilal Gorasia on 1 January 2018 (1 page)
26 February 2018Notification of Shantilal Gorasia as a person with significant control on 1 January 2018 (2 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Secretary's details changed for Mr Shantilal Gorasia on 10 December 2009 (1 page)
23 February 2010Director's details changed for Savitaben Gorasia on 10 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Shantilal Gorasia on 10 December 2009 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Mr Shantilal Gorasia on 10 December 2009 (1 page)
23 February 2010Director's details changed for Mr Shantilal Gorasia on 10 December 2009 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Savitaben Gorasia on 10 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 March 2008Return made up to 15/02/08; full list of members (4 pages)
3 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 15/02/07; full list of members (3 pages)
26 February 2007Return made up to 15/02/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 April 2005Return made up to 15/02/05; full list of members (3 pages)
15 April 2005Return made up to 15/02/05; full list of members (3 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 February 2004Return made up to 15/02/04; full list of members (7 pages)
11 February 2004Return made up to 15/02/04; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 February 2003Return made up to 15/02/03; full list of members (7 pages)
19 February 2003Return made up to 15/02/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 February 2002Return made up to 15/02/02; full list of members (6 pages)
8 February 2002Return made up to 15/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 February 2001Return made up to 15/02/01; full list of members (6 pages)
16 February 2001Return made up to 15/02/01; full list of members (6 pages)
3 January 2001Return made up to 15/02/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 January 2001Return made up to 15/02/00; full list of members (6 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
17 February 2000Full accounts made up to 28 February 1999 (10 pages)
17 February 2000Full accounts made up to 28 February 1999 (10 pages)
16 August 1999Return made up to 15/02/99; full list of members (5 pages)
16 August 1999Return made up to 15/02/99; full list of members (5 pages)
14 December 1998Full accounts made up to 28 February 1998 (10 pages)
14 December 1998Full accounts made up to 28 February 1998 (10 pages)
14 April 1998Return made up to 15/02/98; no change of members (4 pages)
14 April 1998Return made up to 15/02/98; no change of members (4 pages)
13 November 1997Full accounts made up to 28 February 1997 (10 pages)
13 November 1997Full accounts made up to 28 February 1997 (10 pages)
6 April 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 April 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 November 1996Full accounts made up to 29 February 1996 (8 pages)
27 November 1996Full accounts made up to 29 February 1996 (8 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
13 March 1996Return made up to 15/02/96; no change of members (4 pages)
13 March 1996Return made up to 15/02/96; no change of members (4 pages)
20 November 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
20 November 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
20 February 1995Return made up to 15/02/95; no change of members (4 pages)
20 February 1995Return made up to 15/02/95; no change of members (4 pages)
3 January 1995Accounts for a dormant company made up to 28 February 1994 (3 pages)
3 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1995Accounts for a dormant company made up to 28 February 1994 (3 pages)
3 May 1994Return made up to 15/02/94; full list of members (5 pages)
3 May 1994Return made up to 15/02/94; full list of members (5 pages)
18 May 1993Registered office changed on 18/05/93 from: 4 bishops avenue northwood middlesex HA6 3DG (3 pages)
18 May 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
18 May 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
18 May 1993Registered office changed on 18/05/93 from: 4 bishops avenue northwood middlesex HA6 3DG (3 pages)
15 February 1993Incorporation (15 pages)
15 February 1993Incorporation (15 pages)