Company NameThe Durdans Holdings Ltd
DirectorsSteve Denis Cooper and Terence Alfred Cooper
Company StatusActive
Company Number12495168
CategoryPrivate Limited Company
Incorporation Date3 March 2020(4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steve Denis Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Braemar Road
Worcester Park
Surrey
KT4 8SN
Director NameMr Terence Alfred Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Braemar Road
Worcester Park
Surrey
KT4 8SN
Director NameMrs Patricia Ann Cooper
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Braemar Road
Worcester Park
Surrey
KT4 8SN

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Charges

10 June 2020Delivered on: 15 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Registered office address changed from The Mezzanine Floor 68 Cornhill London EC3V 3QX England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 October 2023 (1 page)
5 May 2023Termination of appointment of Patricia Ann Cooper as a director on 19 October 2022 (1 page)
5 May 2023Cessation of Patricia Ann Cooper as a person with significant control on 19 October 2022 (1 page)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Registered office address changed from Fourth Floor 4 City Road London EC1Y 2AA United Kingdom to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 29 March 2022 (1 page)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
15 June 2020Registration of charge 124951680001, created on 10 June 2020 (24 pages)
3 March 2020Incorporation
Statement of capital on 2020-03-03
  • GBP 99
(51 pages)