Company NameDurden Investment Properties Limited
Company StatusDissolved
Company Number08251861
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 5 months ago)
Dissolution Date8 June 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(1 year, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMrs Zena Patricia Yates
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(3 years after company formation)
Appointment Duration2 years, 7 months (closed 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed09 October 2014(1 year, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 08 June 2018)
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Auro Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 October 2014Delivered on: 23 October 2014
Persons entitled: Boardwalk Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (4 pages)
16 January 2017Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
12 January 2017Declaration of solvency (3 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
12 January 2017Appointment of a voluntary liquidator (2 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
20 April 2016Satisfaction of charge 082518610001 in full (1 page)
12 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
12 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
12 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
12 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
12 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
31 July 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jason Christopher Bingham
(5 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Sanne Group Secretaries (uk) LIMITED
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles McGill.
(4 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Martin Charles Schnaier
(5 pages)
23 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william procter
(4 pages)
15 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM02 for Paul Hallam.
(4 pages)
7 November 2014Registered office address changed from 10 Pollen House Cork Street London W1S 3NP to Pollen House 10 Cork Street London W1S 3NP on 7 November 2014 (1 page)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Registered office address changed from 10 Pollen House Cork Street London W1S 3NP to Pollen House 10 Cork Street London W1S 3NP on 7 November 2014 (1 page)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015
(2 pages)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
31 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015
(2 pages)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(3 pages)
31 October 2014Termination of appointment of Paul Hallam as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015.
(2 pages)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(3 pages)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
31 October 2014Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/07/2015
(1 page)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
23 October 2014Registration of charge 082518610001, created on 10 October 2014 (56 pages)
6 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
12 October 2012Incorporation (29 pages)