About

Registered Number: 02447919
Date of Incorporation: 30/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 4 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Durkan Developments Ltd was registered on 30 November 1989 and are based in Borehamwood, Hertfordshire, it's status in the Companies House registry is set to "Active". Durkan Developments Ltd has 2 directors listed as Kimber, Paul Roger, Murphy, Ronan Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIMBER, Paul Roger 06 January 2020 - 1
MURPHY, Ronan Patrick 14 September 2015 06 January 2020 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AP01 - Appointment of director 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AP03 - Appointment of secretary 14 January 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 03 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 20 June 2016
AA01 - Change of accounting reference date 09 February 2016
AA - Annual Accounts 30 December 2015
AP03 - Appointment of secretary 14 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 October 2014
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 15 June 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 28 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 10 May 2005
395 - Particulars of a mortgage or charge 08 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 05 July 2001
287 - Change in situation or address of Registered Office 01 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 06 September 1999
395 - Particulars of a mortgage or charge 04 August 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 23 June 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 11 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 09 June 1995
395 - Particulars of a mortgage or charge 22 March 1995
395 - Particulars of a mortgage or charge 30 September 1994
RESOLUTIONS - N/A 08 July 1994
RESOLUTIONS - N/A 08 July 1994
AA - Annual Accounts 08 July 1994
AA - Annual Accounts 08 July 1994
363s - Annual Return 06 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1994
395 - Particulars of a mortgage or charge 30 December 1993
288 - N/A 27 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
363s - Annual Return 05 June 1993
395 - Particulars of a mortgage or charge 04 June 1993
395 - Particulars of a mortgage or charge 26 May 1993
288 - N/A 05 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1993
AA - Annual Accounts 12 February 1993
395 - Particulars of a mortgage or charge 03 July 1992
395 - Particulars of a mortgage or charge 03 July 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 04 June 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 13 June 1991
363 - Annual Return 12 November 1990
288 - N/A 02 November 1990
395 - Particulars of a mortgage or charge 15 August 1990
395 - Particulars of a mortgage or charge 18 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1990
288 - N/A 12 February 1990
287 - Change in situation or address of Registered Office 12 February 1990
288 - N/A 07 December 1989
NEWINC - New incorporation documents 30 November 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 February 2006 Outstanding

N/A

Legal mortgage 22 February 2006 Outstanding

N/A

Legal mortgage 04 March 2005 Outstanding

N/A

Mortgage debenture 30 July 1999 Fully Satisfied

N/A

Second fixed charge 09 March 1995 Fully Satisfied

N/A

Rent deposit deed 23 September 1994 Fully Satisfied

N/A

Assignment of rent deposit deed 15 December 1993 Outstanding

N/A

Assignment of rent deposit deed 22 September 1993 Outstanding

N/A

Deed of assignment 26 May 1993 Fully Satisfied

N/A

Assignment of rent deposit deed 22 June 1992 Fully Satisfied

N/A

Assignment of rent deposit deed 22 June 1992 Fully Satisfied

N/A

Fixed and floating charge 10 August 1990 Fully Satisfied

N/A

Legal mortgage 04 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.