DUROVERNUM LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 7RY
Company number 06018063
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address 18 DURNFORD CLOSE, CANTERBURY, KENT, CT2 7RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2 . The most likely internet sites of DUROVERNUM LIMITED are www.durovernum.co.uk, and www.durovernum.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and three months. Durovernum Limited is a Private Limited Company. The company registration number is 06018063. Durovernum Limited has been working since 04 December 2006. The present status of the company is Active. The registered address of Durovernum Limited is 18 Durnford Close Canterbury Kent Ct2 7ry. The company`s financial liabilities are £260.58k. It is £82.44k against last year. The cash in hand is £0.05k. It is £-6.46k against last year. And the total assets are £415.72k, which is £181.26k against last year. STAMPE, Diana Jane is a Secretary of the company. STAMPE, Kevin Michael is a Director of the company. Secretary DRIVER, Michael Jonathan has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director AUGUSTUS REALITY LIMITED has been resigned. Director SILVERMACE CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


durovernum Key Finiance

LIABILITIES £260.58k
+46%
CASH £0.05k
-100%
TOTAL ASSETS £415.72k
+77%
All Financial Figures

Current Directors

Secretary
STAMPE, Diana Jane
Appointed Date: 01 July 2010

Director
STAMPE, Kevin Michael
Appointed Date: 04 December 2006
70 years old

Resigned Directors

Secretary
DRIVER, Michael Jonathan
Resigned: 01 July 2010
Appointed Date: 16 February 2007

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 01 July 2010
Appointed Date: 22 March 2007

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 16 February 2007
Appointed Date: 04 December 2006

Director
AUGUSTUS REALITY LIMITED
Resigned: 01 July 2010
Appointed Date: 04 December 2006

Director
SILVERMACE CORPORATE SERVICES LIMITED
Resigned: 04 December 2006
Appointed Date: 04 December 2006

Persons With Significant Control

Mr Kevin Michael Stampe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUROVERNUM LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 31 August 2016 with updates
08 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 46 more events
28 Feb 2007
Secretary resigned
20 Feb 2007
New director appointed
14 Dec 2006
New director appointed
14 Dec 2006
Director resigned
04 Dec 2006
Incorporation

DUROVERNUM LIMITED Charges

23 January 2013
Charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H the former bulls head public house, 9 the street…
23 January 2013
Debenture
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and assets…
16 November 2012
Debenture
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 2012
Legal charge
Delivered: 12 April 2012
Status: Satisfied on 1 November 2012
Persons entitled: Commercial Acceptances Limited
Description: Freehold former bulls head public house 9 the street…
10 April 2012
Legal charge
Delivered: 12 April 2012
Status: Satisfied on 1 November 2012
Persons entitled: Commercial Acceptances Limited
Description: Land and property k/a 25 kemsing gardens canterbury with…
10 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied on 1 November 2012
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2011
Legal charge
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Tiuta Loans Limited
Description: 25A kemsing gardens canterbury kent.
6 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: 49 ulcombe gardens canterbury kent t/no:K395783 by way of…
18 December 2007
Legal charge
Delivered: 20 December 2007
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: 49 ulcobe gardens cantebury kent.
11 October 2007
Legal charge
Delivered: 12 October 2007
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: 26 kemsing gardens canterbury kent and land adjoining. By…
17 August 2007
Legal charge
Delivered: 18 August 2007
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: 49 ulcombe gardens canterbury kent.
10 August 2007
Legal charge
Delivered: 23 August 2007
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land at 49 ulcombe gardens canterbury kent. By way of fixed…
5 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 25 kemsing gardens, canterbury, kent. By way…
5 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 36 mead way and land adjoining canterbury…