THE DURAND GARDENS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 0PP

Company number 02648460
Status Active
Incorporation Date 25 September 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 36 DURAND GARDENS, LONDON, SW9 0PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE DURAND GARDENS ASSOCIATION LIMITED are www.thedurandgardensassociation.co.uk, and www.the-durand-gardens-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The Durand Gardens Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02648460. The Durand Gardens Association Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of The Durand Gardens Association Limited is 36 Durand Gardens London Sw9 0pp. . KELLEY, Johanna Louise is a Secretary of the company. CARTER, Bruce is a Director of the company. HALCROW, Micheal David is a Director of the company. MCFARLANE, Gloria is a Director of the company. REES, Richard is a Director of the company. SCOONES, William Harold Arthur is a Director of the company. Secretary COLE, Timothy Frank has been resigned. Secretary HEARD, David James Stuart has been resigned. Director BOYLE, Robert William has been resigned. Director BOYLE, Robert William has been resigned. Director COX, Deborah Fleur has been resigned. Director ECCLESTONE, Barry James has been resigned. Director GOLLAND, Penelope Margaret has been resigned. Director GOODWIN, Richard has been resigned. Director HARRIS, Anne Elizabeth has been resigned. Director IRVIN, Sarah Ruth has been resigned. Director IRVIN, Sarah Ruth has been resigned. Director NEUBERT, Sally Felicity, Lady has been resigned. Director WALWYN, Mary Theresa Garle has been resigned. Director WALWYN, Mary Theresa Garle has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KELLEY, Johanna Louise
Appointed Date: 04 September 2008

Director
CARTER, Bruce
Appointed Date: 26 February 2013
66 years old

Director
HALCROW, Micheal David
Appointed Date: 10 October 2007
61 years old

Director
MCFARLANE, Gloria
Appointed Date: 04 February 2004
67 years old

Director
REES, Richard
Appointed Date: 04 February 2004
73 years old

Director
SCOONES, William Harold Arthur
Appointed Date: 26 February 2013
59 years old

Resigned Directors

Secretary
COLE, Timothy Frank
Resigned: 04 February 2004
Appointed Date: 25 September 1991

Secretary
HEARD, David James Stuart
Resigned: 04 September 2008
Appointed Date: 04 February 2004

Director
BOYLE, Robert William
Resigned: 31 December 1999
Appointed Date: 06 December 1994
77 years old

Director
BOYLE, Robert William
Resigned: 19 October 1992
Appointed Date: 25 September 1991
77 years old

Director
COX, Deborah Fleur
Resigned: 19 October 1998
75 years old

Director
ECCLESTONE, Barry James
Resigned: 04 February 2004
81 years old

Director
GOLLAND, Penelope Margaret
Resigned: 08 December 1998
65 years old

Director
GOODWIN, Richard
Resigned: 03 April 2007
Appointed Date: 04 February 2004
54 years old

Director
HARRIS, Anne Elizabeth
Resigned: 08 December 1998
80 years old

Director
IRVIN, Sarah Ruth
Resigned: 01 September 2012
Appointed Date: 04 February 2004
79 years old

Director
IRVIN, Sarah Ruth
Resigned: 04 February 2004
79 years old

Director
NEUBERT, Sally Felicity, Lady
Resigned: 04 February 2004
89 years old

Director
WALWYN, Mary Theresa Garle
Resigned: 14 June 2010
Appointed Date: 04 February 2004
75 years old

Director
WALWYN, Mary Theresa Garle
Resigned: 04 February 2004
Appointed Date: 08 December 1997
75 years old

THE DURAND GARDENS ASSOCIATION LIMITED Events

01 Oct 2016
Total exemption full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Oct 2015
Annual return made up to 25 September 2015 no member list
26 Sep 2014
Annual return made up to 25 September 2014 no member list
...
... and 72 more events
08 Apr 1994
Annual return made up to 25/09/93
  • 363(287) ‐ Registered office changed on 08/04/94
  • 363(288) ‐ Director's particulars changed

26 Jul 1993
Full accounts made up to 31 December 1992

18 Jan 1993
Annual return made up to 25/09/92

20 Nov 1991
Accounting reference date notified as 31/12

25 Sep 1991
Incorporation