DUCHEMIN-CROOK BUILDING & DEVELOPMENT LTD

Hellopages » Greater London » Bromley » BR1 3AQ

Company number 04961739
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address THE COACH HOUSE, 20 FREELANDS, ROAD, BROMLEY, BR1 3AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of DUCHEMIN-CROOK BUILDING & DEVELOPMENT LTD are www.duchemincrookbuildingdevelopment.co.uk, and www.duchemin-crook-building-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Duchemin Crook Building Development Ltd is a Private Limited Company. The company registration number is 04961739. Duchemin Crook Building Development Ltd has been working since 12 November 2003. The present status of the company is Active. The registered address of Duchemin Crook Building Development Ltd is The Coach House 20 Freelands Road Bromley Br1 3aq. . DOW, Donald is a Secretary of the company. DUCHEMIN CROOK, Anthony Raymond is a Director of the company. DUCHEMIN CROOK, Daniele Marie Renee is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
DOW, Donald
Appointed Date: 12 November 2003

Director
DUCHEMIN CROOK, Anthony Raymond
Appointed Date: 12 November 2003
68 years old

Director
DUCHEMIN CROOK, Daniele Marie Renee
Appointed Date: 12 November 2003
72 years old

DUCHEMIN-CROOK BUILDING & DEVELOPMENT LTD Events

23 Nov 2016
Confirmation statement made on 12 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 26 more events
05 Sep 2005
Accounting reference date shortened from 30/11/04 to 31/10/04
17 Jan 2005
Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed

17 Dec 2004
Particulars of mortgage/charge
08 Dec 2004
Particulars of mortgage/charge
12 Nov 2003
Incorporation

DUCHEMIN-CROOK BUILDING & DEVELOPMENT LTD Charges

31 October 2007
Legal charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 the highway orpington kent. By way of fixed charge the…
16 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 13 November 2007
Persons entitled: National Westminster Bank PLC
Description: 3 mill lane eynsford dartford kent. By way of fixed charge…
20 December 2005
Legal charge
Delivered: 5 January 2006
Status: Satisfied on 13 November 2007
Persons entitled: National Westminster Bank PLC
Description: 5 forde avenue, bromley, kent. By way of fixed charge the…
15 December 2004
Legal charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 yewdale close bromley. By way of fixed charge the…
29 November 2004
Debenture
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…