DURANDS WHARF MANAGEMENT CO. LIMITED

04281930
2 PARKFIELD GARDENS HARROW MIDDLESEX HA2 6JR

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 3 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 officers Appointment of director (Ms Ginny Pattni) 2 Buy now
29 Mar 2023 officers Appointment of director (Mr Shyama Buddhadasa) 2 Buy now
19 Dec 2022 accounts Annual Accounts 3 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 3 Buy now
07 Sep 2020 officers Termination of appointment of director (Anastasios Simitci) 1 Buy now
07 Sep 2020 officers Termination of appointment of director (Ranjit Sarai) 1 Buy now
07 Sep 2020 officers Termination of appointment of director (Jade Taryn Little) 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 2 Buy now
08 Jan 2019 officers Appointment of director (Ms Jade Taryn Little) 2 Buy now
16 Dec 2018 officers Termination of appointment of director (Pooja Priyadarshini Jeetun) 1 Buy now
10 Dec 2018 officers Termination of appointment of director (Annelie Mutch) 1 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 2 Buy now
01 May 2018 officers Appointment of director (Mrs Pooja Priyadarshini Jeetun) 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
18 Sep 2017 officers Appointment of director (Ms Annelie Mutch) 2 Buy now
15 Dec 2016 officers Termination of appointment of director (Matthew Tanham) 1 Buy now
06 Dec 2016 officers Appointment of director (Ms Ranjit Sarai) 2 Buy now
06 Dec 2016 officers Appointment of director (Mr Alan Aziz) 2 Buy now
30 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2016 officers Termination of appointment of director (Daniel Kogler) 1 Buy now
30 Aug 2016 accounts Annual Accounts 3 Buy now
28 Oct 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 officers Appointment of director (Dr Matthew Tanham) 2 Buy now
16 Jun 2015 accounts Annual Accounts 4 Buy now
11 Nov 2014 officers Termination of appointment of director (James Edward Brimlow) 1 Buy now
10 Nov 2014 officers Appointment of director (Mr Daniel Kogler) 2 Buy now
08 Nov 2014 officers Appointment of director (Mr Alan Champion) 2 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
12 Jun 2014 officers Termination of appointment of director (Stephen Dengate) 1 Buy now
06 Jun 2014 accounts Annual Accounts 8 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 accounts Annual Accounts 6 Buy now
06 Jan 2013 officers Termination of appointment of director (Robin Galloway Lunn) 1 Buy now
03 Nov 2012 annual-return Annual Return 6 Buy now
03 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2012 officers Appointment of director (Mr Ankur Mehta) 2 Buy now
01 Sep 2012 officers Termination of appointment of secretary (Frith Hill House Registrars Limited) 1 Buy now
26 Aug 2012 officers Appointment of director (Mr James Edward Brimlow) 2 Buy now
13 Jun 2012 accounts Annual Accounts 8 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
07 Nov 2011 officers Change of particulars for director (Anajjasios Simitci) 2 Buy now
07 Nov 2011 officers Change of particulars for director (Robin Zvi Galloway Lunn) 2 Buy now
07 Nov 2011 officers Change of particulars for director (Stephen Dengate) 2 Buy now
07 Nov 2011 officers Change of particulars for corporate secretary (Frith Hill House Registrars Limited) 2 Buy now
13 Sep 2011 officers Termination of appointment of director (Aurora Allen) 2 Buy now
20 May 2011 accounts Annual Accounts 4 Buy now
21 Oct 2010 annual-return Annual Return 16 Buy now
06 May 2010 accounts Annual Accounts 3 Buy now
17 Feb 2010 auditors Auditors Resignation Company 1 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
27 Oct 2009 annual-return Annual Return 3 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from 12 beaufort court admirals way london greater london E14 9XL 1 Buy now
16 Jun 2009 officers Director appointed aurora allen 2 Buy now
16 Jun 2009 officers Director appointed stephen dengate 2 Buy now
03 Jun 2009 officers Appointment terminated director alexander winterton 1 Buy now
03 Jun 2009 officers Director appointed anajjasios simitci 2 Buy now
28 Mar 2009 accounts Annual Accounts 13 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from 66 stanton house 620 rotherhithe street london SE16 5DJ 1 Buy now
08 Dec 2008 annual-return Annual return made up to 05/09/08 2 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from suit 12 beaufort court admirals way london E1 4XL 1 Buy now
22 Nov 2007 annual-return Annual return made up to 05/09/07 2 Buy now
27 Oct 2007 accounts Annual Accounts 12 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 10 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: suite 5 laybourne house admirals way london E14 9UH 1 Buy now
22 Sep 2006 annual-return Annual return made up to 05/09/06 2 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: suit 12 beaufort court admirals way london E1 4XL 1 Buy now
09 Feb 2006 annual-return Annual return made up to 05/09/05 2 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: suite 5 laybourne house admirals house london E14 9UH 1 Buy now
04 Feb 2006 accounts Annual Accounts 9 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
25 Nov 2004 officers Director resigned 1 Buy now
01 Nov 2004 accounts Annual Accounts 9 Buy now
23 Sep 2004 annual-return Annual return made up to 05/09/04 5 Buy now
15 Sep 2004 officers New secretary appointed 2 Buy now
28 Jul 2004 address Registered office changed on 28/07/04 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE 1 Buy now
14 Jan 2004 officers Secretary resigned;director resigned 1 Buy now
14 Jan 2004 officers Director resigned 1 Buy now
28 Oct 2003 accounts Annual Accounts 5 Buy now
26 Sep 2003 annual-return Annual return made up to 05/09/03 6 Buy now
12 Jul 2003 officers New director appointed 2 Buy now
12 Jul 2003 officers New director appointed 2 Buy now
12 Jul 2003 officers New director appointed 2 Buy now
12 Jul 2003 officers New director appointed 2 Buy now
04 Apr 2003 officers New director appointed 2 Buy now
02 Dec 2002 annual-return Annual return made up to 05/09/02 3 Buy now
11 Feb 2002 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
05 Sep 2001 incorporation Incorporation Company 20 Buy now