DURDEN INVESTMENT PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 08251861
Status Liquidation
Incorporation Date 12 October 2012
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD; Registered 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; Declaration of solvency. The most likely internet sites of DURDEN INVESTMENT PROPERTIES LIMITED are www.durdeninvestmentproperties.co.uk, and www.durden-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durden Investment Properties Limited is a Private Limited Company. The company registration number is 08251861. Durden Investment Properties Limited has been working since 12 October 2012. The present status of the company is Liquidation. The registered address of Durden Investment Properties Limited is Hill House 1 Little New Street London Ec4a 3tr. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. YATES, Zena Patricia is a Director of the company. Secretary HALLAM, Paul has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director SCHNAIER, Martin Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 09 October 2014

Director
BINGHAM, Jason Christopher
Appointed Date: 09 October 2014
47 years old

Director
YATES, Zena Patricia
Appointed Date: 05 November 2015
44 years old

Resigned Directors

Secretary
HALLAM, Paul
Resigned: 09 October 2014
Appointed Date: 12 October 2012

Director
MCGILL, Christopher Charles
Resigned: 09 October 2014
Appointed Date: 12 October 2012
65 years old

Director
PROCTER, William Kenneth
Resigned: 09 October 2014
Appointed Date: 12 October 2012
72 years old

Director
SCHNAIER, Martin Charles
Resigned: 05 November 2015
Appointed Date: 09 October 2014
48 years old

Persons With Significant Control

Auro Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DURDEN INVESTMENT PROPERTIES LIMITED Events

07 Mar 2017
Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD
16 Jan 2017
Registered 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
12 Jan 2017
Declaration of solvency
12 Jan 2017
Appointment of a voluntary liquidator
12 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28

...
... and 24 more events
31 Oct 2014
Termination 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

23 Oct 2014
Registration of charge 082518610001, created on 10 October 2014
06 May 2014
Total exemption full accounts made up to 31 October 2013
23 Oct 2013
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100

12 Oct 2012
Incorporation

DURDEN INVESTMENT PROPERTIES LIMITED Charges

10 October 2014
Charge code 0825 1861 0001
Delivered: 23 October 2014
Status: Satisfied on 20 April 2016
Persons entitled: Boardwalk Finance Limited
Description: Contains fixed charge…