You are here: bizstats.co.uk > a-z index > A list

A.w. Durns Developments Limited LONDON


A.w. Durns Developments Limited was dissolved on 2019-11-12. A.w. Durns Developments was a private limited company that was located at 6Th Floor, 338 Euston Road, London, NW1 3BG. This company (formally started on 2004-06-28) was run by 1 director.
Director Roger S. who was appointed on 11 July 2014.

The company was officially categorised as "development of building projects" (41100). The most recent confirmation statement was filed on 2019-06-28 and last time the statutory accounts were filed was on 30 September 2018. 2016-06-28 was the date of the last annual return.

A.w. Durns Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05164463
Date of Incorporation Mon, 28th Jun 2004
Date of Dissolution Tue, 12th Nov 2019
Industry Development of building projects
End of financial Year 30th September
Company age 15 years old
Account next due date Tue, 30th Jun 2020
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Sun, 12th Jul 2020
Last confirmation statement dated Fri, 28th Jun 2019

Company staff

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 26 August 2016

David B.

Position: Director

Appointed: 21 January 2014

Resigned: 11 July 2014

Oliver E.

Position: Director

Appointed: 15 January 2014

Resigned: 22 April 2014

John D.

Position: Director

Appointed: 29 November 2011

Resigned: 15 January 2014

Nigel F.

Position: Director

Appointed: 12 September 2011

Resigned: 26 August 2016

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

Christopher B.

Position: Director

Appointed: 09 July 2008

Resigned: 02 November 2009

Kieran L.

Position: Director

Appointed: 06 July 2008

Resigned: 12 September 2011

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

Steven O.

Position: Director

Appointed: 02 July 2007

Resigned: 21 January 2014

Hilary N.

Position: Director

Appointed: 31 March 2006

Resigned: 09 July 2008

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Stephen M.

Position: Director

Appointed: 28 June 2004

Resigned: 02 July 2007

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 June 2004

Resigned: 28 June 2004

Timothy J.

Position: Director

Appointed: 28 June 2004

Resigned: 31 March 2006

Bruce M.

Position: Secretary

Appointed: 28 June 2004

Resigned: 26 April 2005

Kieran L.

Position: Director

Appointed: 28 June 2004

Resigned: 22 August 2007

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2004

Resigned: 28 June 2004

People with significant control

Sandra W.

Notified on 28 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 8th, July 2019
Free Download (8 pages)

Company search

Advertisements