Background WavePink WaveYellow Wave

DURRANT PROPERTIES LIMITED (03161714)

DURRANT PROPERTIES LIMITED (03161714) is an active UK company. incorporated on 20 February 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DURRANT PROPERTIES LIMITED has been registered for 30 years. Current directors include LEVY, Abraham.

Company Number
03161714
Status
active
Type
ltd
Incorporated
20 February 1996
Age
30 years
Address
23 Cambridge Court Amhurst Park, London, N16 5AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEVY, Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURRANT PROPERTIES LIMITED

DURRANT PROPERTIES LIMITED is an active company incorporated on 20 February 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DURRANT PROPERTIES LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03161714

LTD Company

Age

30 Years

Incorporated 20 February 1996

Size

N/A

Accounts

ARD: 27/3

Overdue

3 months overdue

Last Filed

Made up to 27 March 2024 (2 years ago)
Submitted on 2 March 2025 (1 year ago)
Period: 1 April 2023 - 27 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2025
Period: 28 March 2024 - 27 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 2 March 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026
Contact
Address

23 Cambridge Court Amhurst Park London, N16 5AQ,

Previous Addresses

Cambridge Court Amhurst Park London N16 5AQ England
From: 20 February 2024To: 22 February 2024
62 Woodville Road London NW11 9TN United Kingdom
From: 20 January 2024To: 20 February 2024
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 20 February 1996To: 20 January 2024
Timeline

18 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

LEVY, Abraham

Active
Amhurst Park, LondonN16 5AQ
Born February 2000
Director
Appointed 02 Jun 2023

LEWIS, Richard Simon

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 04 May 2001
Resigned 24 Jan 2023

LEWIS, Richard Simon

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 22 Feb 1996
Resigned 30 Dec 1996

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Secretary
Appointed 30 Dec 1996
Resigned 04 May 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 20 Feb 1996
Resigned 22 Feb 1996

LEWIS, Aaron Joseph

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1987
Director
Appointed 24 Jan 2023
Resigned 06 Aug 2023

LEWIS, Joshua Ephraim

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Born August 1979
Director
Appointed 04 May 2001
Resigned 25 Apr 2007

LEWIS, Richard Simon

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Born June 1949
Director
Appointed 04 May 2001
Resigned 24 Jan 2023

LEWIS, Shirley

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Born September 1949
Director
Appointed 25 Apr 2007
Resigned 18 Dec 2017

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 22 Feb 1996
Resigned 04 May 2001

REICHMANN, Dov

Resigned
9 Lake View, EdgwareHA8 7RT
Born June 1930
Director
Appointed 30 Dec 1996
Resigned 05 Apr 2001

SANGER, Ilana

Resigned
5 Elstree Gate, BorehamwoodWD6 1JD
Born February 1984
Director
Appointed 13 Nov 2012
Resigned 13 Nov 2012

SANGER, Michael

Resigned
5 Elstree Gate, BorehamwoodWD6 1JD
Born May 1984
Director
Appointed 13 Nov 2012
Resigned 13 Nov 2012

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 20 Feb 1996
Resigned 22 Feb 1996

Persons with significant control

1

0 Active
1 Ceased

Richard Lewis

Ceased
Woodville Road, LondonNW11 9TN
Born June 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Dissolved Compulsory Strike Off Suspended
10 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Move Registers To Registered Office Company
8 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
31 March 2008
363aAnnual Return
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
353353
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
17 June 1997
88(2)R88(2)R
Legacy
31 May 1997
225Change of Accounting Reference Date
Legacy
23 April 1997
287Change of Registered Office
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
21 August 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
224224
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
288288
Legacy
6 March 1996
287Change of Registered Office
Legacy
6 March 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Incorporation Company
20 February 1996
NEWINCIncorporation