DURTNELL LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1JR

Company number 00335001
Status Active
Incorporation Date 22 December 1937
Company Type Private Limited Company
Address RECTORY LANE, BRASTED, WESTERHAM, KENT., TN16 1JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Director's details changed for Mrs Alexia Kenyon on 20 September 2016; Registration of charge 003350010024, created on 2 September 2016. The most likely internet sites of DURTNELL LIMITED are www.durtnell.co.uk, and www.durtnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and ten months. The distance to to Bickley Rail Station is 9 miles; to Farningham Road Rail Station is 10.1 miles; to Ashurst (Kent) Rail Station is 10.5 miles; to Beckenham Hill Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Durtnell Limited is a Private Limited Company. The company registration number is 00335001. Durtnell Limited has been working since 22 December 1937. The present status of the company is Active. The registered address of Durtnell Limited is Rectory Lane Brasted Westerham Kent Tn16 1jr. . ROUTH, Simon Edgar is a Secretary of the company. DURTNELL, Alexander William is a Director of the company. DURTNELL, John Alexander is a Director of the company. KENYON, Alexia is a Director of the company. Secretary MATTHEWS, Paul has been resigned. Director CHANDLER, James John has been resigned. Director DURTNELL, Richard Charles Neville has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROUTH, Simon Edgar
Appointed Date: 01 April 2008

Director
DURTNELL, Alexander William
Appointed Date: 25 September 2007
50 years old

Director

Director
KENYON, Alexia
Appointed Date: 20 July 2016
28 years old

Resigned Directors

Secretary
MATTHEWS, Paul
Resigned: 31 March 2008

Director
CHANDLER, James John
Resigned: 30 June 2012
78 years old

Director
DURTNELL, Richard Charles Neville
Resigned: 15 October 2007
83 years old

Persons With Significant Control

Durtnell (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DURTNELL LIMITED Events

31 Oct 2016
Confirmation statement made on 24 September 2016 with updates
20 Sep 2016
Director's details changed for Mrs Alexia Kenyon on 20 September 2016
02 Sep 2016
Registration of charge 003350010024, created on 2 September 2016
26 Jul 2016
Total exemption full accounts made up to 31 December 2015
21 Jul 2016
Appointment of Mrs Alexia Kenyon as a director on 20 July 2016
...
... and 116 more events
08 Feb 1984
Annual return made up to 31/12/83
08 Feb 1984
Accounts made up to 31 December 1982
15 Mar 1983
Accounts made up to 31 December 1981
04 Sep 1981
Accounts made up to 31 December 1980
22 Dec 1937
Certificate of incorporation

DURTNELL LIMITED Charges

2 September 2016
Charge code 0033 5001 0024
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 1)The freehold property known as the land on the north side…
16 July 2015
Charge code 0033 5001 0023
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 and 4 tannery cottages, rectory lane, brasted, westerham…
1 December 2014
Charge code 0033 5001 0022
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-4 oxted chambers, 185-187 station road oxted…
25 May 2010
Legal charge
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 vine cottages brasted westerham kent t/no:K367673 by way…
24 February 2000
Legal mortgage
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a alexandra court alexandra road…
24 June 1993
Legal charge
Delivered: 6 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of blue house lane and…
5 May 1992
Legal mortgage
Delivered: 23 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a the old yard,rectory lane,brasted…
5 May 1992
Legal mortgage
Delivered: 23 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h piece of parcel of land situate at the rear of…
20 July 1990
Letter of charge
Delivered: 7 August 1990
Status: Satisfied on 22 February 2008
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
10 February 1989
Legal mortgage
Delivered: 3 March 1989
Status: Satisfied on 8 February 1992
Persons entitled: National Westminster Bank PLC
Description: All that parcel of land at west side and fronting to…
10 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 22 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H- 1-5 rectory lane brasted kent. Title k 596811 and/or…
2 September 1987
Legal charge
Delivered: 16 September 1987
Status: Satisfied on 22 February 2008
Persons entitled: Barclays Bank PLC
Description: Lane and buildings on south side of blue house lane and…
14 August 1987
Legal charge
Delivered: 3 September 1987
Status: Satisfied on 22 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H 185/187, station road east, oxted, surrey.
14 August 1987
Legal charge
Delivered: 3 September 1987
Status: Satisfied on 28 August 1993
Persons entitled: Barclays Bank PLC
Description: F/H parcel of land adjacent to 185/187, station road east…
17 June 1987
Deed of substitution and charge
Delivered: 24 June 1987
Status: Satisfied on 15 October 1991
Persons entitled: Allied Dunbar Assurance PLC
Description: The deposit of sterling pounds 282,000.
17 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 15 October 1991
Persons entitled: Adare Estates Company.
Description: F/Hold 1-6 park terrace main road sundridge kent. Title no…
4 July 1986
Legal charge
Delivered: 16 July 1986
Status: Satisfied on 15 October 1991
Persons entitled: National Westminster Bank PLC
Description: Freehold land and bldgs on the east side of rectory lane…
16 May 1985
Legal charge
Delivered: 23 May 1985
Status: Satisfied on 15 October 1991
Persons entitled: Hambro Life Assurance PLC
Description: Land & offices & shops thereon on the south east side of…
20 February 1985
Legal charge
Delivered: 26 February 1985
Status: Satisfied on 22 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold land known as 1-5 rectory lane brasted kent title no…
20 December 1983
Legal charge
Delivered: 21 December 1983
Status: Satisfied on 22 February 2008
Persons entitled: Hambro Life Assurance PLC
Description: Land and buildings known as amherst house 22/26 london…
1 June 1978
Mortgage
Delivered: 13 June 1978
Status: Satisfied on 22 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land known as brasted motor works high street, brasted…
1 June 1978
Mortgage
Delivered: 13 June 1978
Status: Satisfied on 15 October 1991
Persons entitled: National Westminster Bank PLC
Description: Land adjoining brasted motor works, high street, brasted…
28 October 1977
Legal charge
Delivered: 31 October 1977
Status: Satisfied on 15 October 1991
Persons entitled: Royal Bank of Canada.
Description: Freehold land in rectory lane, brasted, kent title no. K…
14 October 1946
Charge
Delivered: 21 October 1946
Status: Satisfied on 15 October 1991
Persons entitled: Westminster Bank Limited.
Description: F/H- land and buildings as specified at doc 21 situated at…