Company NameDurban Investments Limited
DirectorsTimothy Charles Gibson and Richard Ashley Hickie
Company StatusActive
Company Number03508533
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)
Previous NameCharco 704 Limited

Business Activity

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

Directors

Director NameMr Timothy Charles Gibson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(2 months after company formation)
Appointment Duration26 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Little Missenden
Amersham
HP7 0QX
Secretary NameMr Timothy Charles Gibson
NationalityBritish
StatusCurrent
Appointed15 April 1998(2 months after company formation)
Appointment Duration26 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Little Missenden
Amersham
HP7 0QX
Director NameRichard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
Director NameElie Lindenfeld
Date of BirthDecember 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 1998(2 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 May 2012)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressRue De Candolle
Geneva
Foreign
Director NameMr John Charles Bentlif South
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(2 months after company formation)
Appointment Duration24 years, 4 months (resigned 16 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKnighton House Ferry Road
Studland
BH19 3AQ
Director NameMr Jean-Francois Sadi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed29 May 2012(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 June 2015)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address8 Rue De Candolle
Geneva
Switzerland
Director NameMr Michel Henri Louis Haymann
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 2015(17 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 June 2021)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressC/O Staiger Attorneys 54 Muehlebachstrasse
Zurich
8032
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700k at £1Lily Worldwide Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,678,753
Current Liabilities£983,198

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Charges

20 May 1998Delivered on: 23 May 1998
Persons entitled: Durban Estates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 20TH may 1998 or on any account 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. See the mortgage charge document for full details.
Outstanding
20 May 1998Delivered on: 22 May 1998
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (2 pages)
19 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
13 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
5 March 2018Change of details for a person with significant control (2 pages)
5 March 2018Notification of Michel Henri Louis Haymann as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Director's details changed for Mr John Charles Bentlif South on 8 December 2017 (2 pages)
1 March 2018Director's details changed for Mr Timothy Charles Gibson on 6 January 2017 (2 pages)
1 March 2018Secretary's details changed for Mr Timothy Charles Gibson on 6 January 2017 (1 page)
1 March 2018Director's details changed for Mr Michel Henri Louis Haymann on 14 September 2017 (2 pages)
1 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 March 2017Accounts for a small company made up to 30 September 2016 (5 pages)
20 March 2017Accounts for a small company made up to 30 September 2016 (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
26 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
26 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 700,000
(7 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 700,000
(7 pages)
22 July 2015Appointment of Mr Michel Henri Louis Haymann as a director on 29 June 2015 (2 pages)
22 July 2015Appointment of Mr Michel Henri Louis Haymann as a director on 29 June 2015 (2 pages)
2 July 2015Termination of appointment of Jean-Francois Sadi as a director on 21 June 2015 (1 page)
2 July 2015Termination of appointment of Jean-Francois Sadi as a director on 21 June 2015 (1 page)
24 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
24 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 700,000
(7 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 700,000
(7 pages)
23 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
23 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 700,000
(7 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 700,000
(7 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 February 2013Appointment of Mr Jean-Francois Sadi as a director (2 pages)
14 February 2013Appointment of Mr Jean-Francois Sadi as a director (2 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
14 February 2013Termination of appointment of Elie Lindenfeld as a director (1 page)
14 February 2013Termination of appointment of Elie Lindenfeld as a director (1 page)
22 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
13 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 March 2011Director's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
9 March 2011Director's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
9 March 2011Director's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Secretary's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Secretary's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Timothy Charles Gibson on 2 January 2011 (2 pages)
8 March 2011Register(s) moved to registered inspection location (1 page)
24 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
24 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Timothy Charles Gibson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Timothy Charles Gibson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Elie Lindenfeld on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Elie Lindenfeld on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Elie Lindenfeld on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Timothy Charles Gibson on 3 March 2010 (2 pages)
26 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 June 2009Registered office changed on 24/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
24 June 2009Registered office changed on 24/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
5 March 2009Return made up to 11/02/09; full list of members (4 pages)
5 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 March 2008Return made up to 11/02/08; full list of members (4 pages)
6 March 2008Return made up to 11/02/08; full list of members (4 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 March 2007Return made up to 11/02/07; full list of members (7 pages)
5 March 2007Return made up to 11/02/07; full list of members (7 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 March 2006Return made up to 11/02/06; full list of members (7 pages)
7 March 2006Return made up to 11/02/06; full list of members (7 pages)
19 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 March 2005Return made up to 11/02/05; full list of members (7 pages)
10 March 2005Return made up to 11/02/05; full list of members (7 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 March 2004Return made up to 11/02/04; full list of members (7 pages)
13 March 2004Return made up to 11/02/04; full list of members (7 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 June 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 March 2002Return made up to 11/02/02; full list of members (7 pages)
9 March 2002Return made up to 11/02/02; full list of members (7 pages)
6 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 February 2001Return made up to 11/02/01; full list of members (7 pages)
20 February 2001Return made up to 11/02/01; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 March 1999Return made up to 11/02/99; full list of members (7 pages)
14 March 1999Return made up to 11/02/99; full list of members (7 pages)
28 May 1998Ad 20/05/98--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages)
28 May 1998Ad 20/05/98--------- £ si 699998@1=699998 £ ic 2/700000 (2 pages)
23 May 1998Particulars of mortgage/charge (5 pages)
23 May 1998Particulars of mortgage/charge (5 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
6 May 1998£ nc 100/1000000 15/04/98 (1 page)
6 May 1998£ nc 100/1000000 15/04/98 (1 page)
6 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 May 1998Memorandum and Articles of Association (15 pages)
6 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 May 1998Memorandum and Articles of Association (15 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
21 April 1998New director appointed (3 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (3 pages)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
3 April 1998Memorandum and Articles of Association (15 pages)
3 April 1998Memorandum and Articles of Association (15 pages)
30 March 1998Company name changed charco 704 LIMITED\certificate issued on 31/03/98 (2 pages)
30 March 1998Company name changed charco 704 LIMITED\certificate issued on 31/03/98 (2 pages)
27 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/03/98
(1 page)
27 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/03/98
(1 page)
11 February 1998Incorporation (21 pages)
11 February 1998Incorporation (21 pages)