Company NameDurrants Nominees Limited
DirectorDouglas John Wadkin
Company StatusActive
Company Number03380932
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameDouglas John Wadkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMs Caroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameMs Caroline Nicola Bond
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.urbanwisewoman.com

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Caroline Nicola Bond
50.00%
Ordinary
1 at £1Douglas John Wadkin
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
3 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
24 July 2018Cessation of Caroline Nicola Bond as a person with significant control on 30 May 2018 (1 page)
24 July 2018Termination of appointment of Caroline Nicola Bond as a secretary on 30 May 2018 (1 page)
24 July 2018Notification of Douglas John Wadkin as a person with significant control on 1 July 2018 (2 pages)
24 July 2018Termination of appointment of Caroline Nicola Bond as a director on 30 May 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
2 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
28 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2009Return made up to 29/05/09; full list of members (4 pages)
11 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / douglas wadkin / 01/11/2007 (1 page)
2 June 2008Director and secretary's change of particulars / caroline bond / 01/11/2007 (1 page)
2 June 2008Director's change of particulars / douglas wadkin / 01/11/2007 (1 page)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Director and secretary's change of particulars / caroline bond / 01/11/2007 (1 page)
15 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
7 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 29/05/06; full list of members (2 pages)
12 June 2006Return made up to 29/05/06; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
18 July 2005Registered office changed on 18/07/05 from: c/o foster peschardt & co denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
18 July 2005Registered office changed on 18/07/05 from: c/o foster peschardt & co denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 29/05/04; full list of members (7 pages)
21 May 2004Return made up to 29/05/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
9 June 2003Return made up to 29/05/03; full list of members (7 pages)
9 June 2003Return made up to 29/05/03; full list of members (7 pages)
9 March 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
9 March 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
7 June 2002Return made up to 29/05/02; full list of members (7 pages)
7 June 2002Return made up to 29/05/02; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
18 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
4 June 2001Return made up to 29/05/01; full list of members (6 pages)
4 June 2001Return made up to 29/05/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
12 January 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
6 June 2000Return made up to 04/06/00; full list of members (6 pages)
6 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
8 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
7 June 1999Return made up to 04/06/99; no change of members (4 pages)
7 June 1999Return made up to 04/06/99; no change of members (4 pages)
27 April 1999Accounts for a dormant company made up to 31 May 1998 (6 pages)
27 April 1999Accounts for a dormant company made up to 31 May 1998 (6 pages)
3 February 1999Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
3 February 1999Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
4 June 1997Incorporation (21 pages)
4 June 1997Incorporation (21 pages)