Company NameDura Investments Limited
DirectorSteen Graested Larsen
Company StatusActive - Proposal to Strike off
Company Number03009290
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Previous NameAmrex Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSteen Graested Larsen
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusCurrent
Appointed17 May 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address930 High Road
London
N12 9RT
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 February 2004(9 years, 1 month after company formation)
Appointment Duration20 years, 2 months
Correspondence Address930 High Road
London
N12 9RT
Director NameLarry Graeme Nathan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1996)
RoleSolicitor
Correspondence Address53 Second Avenue
London
SW14 8QS
Secretary NameKevin John Gold
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1996)
RoleSecretary
Correspondence Address32 Portsdown Avenue
London
NW11 0NG
Director NameGraested Larsen Steen
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed17 March 1995(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1996)
RoleCompany Director
Correspondence AddressDunbirkevej 6
5250 Odense Sv
Denmark
Foreign
Director NameCarol Templeton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2001)
RoleBusiness Advisor/Accountant
Correspondence AddressOrinoco 1
1186 Hv Amstelveen
The Netherlands
Secretary NameMr Howard Vernon Levitan
NationalityBritish
StatusResigned
Appointed31 July 1996(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 February 2004)
RoleBuilding Contractor
Correspondence Address118 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Director NameMr Peter Christiaan Tiemessen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2001(6 years after company formation)
Appointment Duration15 years, 3 months (resigned 17 May 2016)
RoleCompany Director
Correspondence Address930 High Road
London
N12 9RT
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Biosearch International B.v.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2019 (5 years, 1 month ago)
Next Return Due28 March 2020 (overdue)

Filing History

3 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000
(3 pages)
19 May 2016Appointment of Steen Graested Larsen as a director on 17 May 2016 (2 pages)
19 May 2016Termination of appointment of Peter Christiaan Tiemessen as a director on 17 May 2016 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,000
(4 pages)
28 May 2015Appointment of Peter Tiemessen as a director on 31 January 2001 (1 page)
28 May 2015Registered office address changed from Baginsky Cohen 930 High Road London N12 9RT to 930 High Road London N12 9RT on 28 May 2015 (1 page)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,000
(3 pages)
17 March 2014Director's details changed for Mr Peter Christiaan Tiemessen on 3 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Peter Christiaan Tiemessen on 3 March 2014 (2 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Peter Christian Tiemessen on 19 March 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Return made up to 14/03/07; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 March 2006Return made up to 14/03/06; full list of members (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (8 pages)
17 March 2005Return made up to 14/03/05; full list of members (6 pages)
10 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 March 2004Return made up to 14/03/04; full list of members (6 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (1 page)
21 June 2003Full accounts made up to 31 December 2002 (9 pages)
11 March 2003Return made up to 14/03/03; full list of members (6 pages)
21 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
18 September 2002Full accounts made up to 30 April 2002 (9 pages)
11 March 2002Return made up to 14/03/02; full list of members (6 pages)
25 September 2001Full accounts made up to 30 April 2001 (9 pages)
30 April 2001Return made up to 14/03/01; full list of members (6 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Full accounts made up to 30 April 2000 (9 pages)
20 March 2000Return made up to 14/03/00; full list of members (6 pages)
19 August 1999Full accounts made up to 30 April 1999 (9 pages)
23 March 1999Return made up to 14/03/99; full list of members (6 pages)
17 September 1998Full accounts made up to 30 April 1998 (9 pages)
12 March 1998Return made up to 14/03/98; full list of members (6 pages)
27 August 1997Full accounts made up to 30 April 1997 (8 pages)
20 March 1997Return made up to 14/03/97; full list of members (6 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (2 pages)
21 August 1996Full accounts made up to 30 April 1996 (9 pages)
21 August 1996Director resigned (2 pages)
21 August 1996New director appointed (1 page)
28 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/96
(1 page)
2 May 1996Ad 02/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
2 May 1996Accounting reference date extended from 31/01/96 to 30/04/96 (1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Nc inc already adjusted 02/04/96 (1 page)
26 March 1996Registered office changed on 26/03/96 from: 100 white lion street london N1 9PF (1 page)
20 March 1996Return made up to 14/03/96; full list of members (8 pages)
20 April 1995New director appointed (2 pages)