About

Registered Number: 00314445
Date of Incorporation: 23/05/1936 (87 years and 10 months ago)
Company Status: Active
Registered Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Gordon Durham & Co.Limited was setup in 1936, it has a status of "Active". The companies directors are listed as Brennan, Charistopher Carl, Atkinson, Raymond, Bonar, Cuthbert Ian, Brewis, Anthony, Davison, Robert Alan, Foots, Alan, Forster, John, King, Donald Stuart, Rouse, Gerald Austin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Charistopher Carl 07 January 2019 - 1
ATKINSON, Raymond 01 January 1998 31 August 2010 1
BONAR, Cuthbert Ian N/A 21 April 1998 1
BREWIS, Anthony 01 January 1998 20 January 2014 1
DAVISON, Robert Alan N/A 28 February 1993 1
FOOTS, Alan N/A 31 December 1996 1
FORSTER, John N/A 01 July 1993 1
KING, Donald Stuart 03 March 1993 01 January 1998 1
ROUSE, Gerald Austin 01 January 1998 28 February 2011 1

Filing History

Document Type Date
DS01 - Striking off application by a company 05 October 2020
RESOLUTIONS - N/A 21 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2020
SH19 - Statement of capital 21 April 2020
CAP-SS - N/A 21 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 15 February 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 22 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 22 February 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 30 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 10 February 2015
TM02 - Termination of appointment of secretary 27 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 31 January 2009
RESOLUTIONS - N/A 05 March 2008
RESOLUTIONS - N/A 05 March 2008
225 - Change of Accounting Reference Date 05 March 2008
AUD - Auditor's letter of resignation 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 March 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 27 May 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
MEM/ARTS - N/A 27 February 2003
123 - Notice of increase in nominal capital 27 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 21 January 2003
RESOLUTIONS - N/A 23 April 2002
MEM/ARTS - N/A 23 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 21 January 2002
AA - Annual Accounts 07 February 2001
363s - Annual Return 07 February 2001
363s - Annual Return 30 January 2000
AA - Annual Accounts 30 January 2000
AA - Annual Accounts 04 February 1999
363s - Annual Return 04 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
395 - Particulars of a mortgage or charge 30 April 1998
363s - Annual Return 13 February 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
AA - Annual Accounts 12 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 04 September 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 11 February 1997
AUD - Auditor's letter of resignation 10 June 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 23 February 1996
288 - N/A 23 February 1996
395 - Particulars of a mortgage or charge 14 February 1996
AA - Annual Accounts 06 March 1995
363s - Annual Return 07 February 1995
288 - N/A 01 February 1995
RESOLUTIONS - N/A 27 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 23 February 1994
RESOLUTIONS - N/A 12 December 1993
RESOLUTIONS - N/A 12 December 1993
RESOLUTIONS - N/A 12 December 1993
MEM/ARTS - N/A 12 December 1993
123 - Notice of increase in nominal capital 12 December 1993
288 - N/A 24 September 1993
395 - Particulars of a mortgage or charge 04 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 21 February 1993
169 - Return by a company purchasing its own shares 15 February 1993
RESOLUTIONS - N/A 12 October 1992
MEM/ARTS - N/A 31 May 1992
RESOLUTIONS - N/A 12 March 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 17 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1990
395 - Particulars of a mortgage or charge 02 August 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 22 May 1990
395 - Particulars of a mortgage or charge 21 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1989
288 - N/A 26 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1989
395 - Particulars of a mortgage or charge 29 September 1989
395 - Particulars of a mortgage or charge 29 September 1989
395 - Particulars of a mortgage or charge 30 May 1989
395 - Particulars of a mortgage or charge 18 April 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 17 February 1989
288 - N/A 24 November 1988
363 - Annual Return 04 May 1988
288 - N/A 26 April 1988
288 - N/A 06 April 1988
AA - Annual Accounts 15 March 1988
288 - N/A 02 November 1987
288 - N/A 02 October 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
363 - Annual Return 16 February 1983
363 - Annual Return 09 February 1982
AA - Annual Accounts 10 January 1981
363 - Annual Return 10 January 1981
MISC - Miscellaneous document 23 May 1936

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2004 Fully Satisfied

N/A

Debenture 24 April 1998 Fully Satisfied

N/A

Legal mortgage 07 February 1996 Fully Satisfied

N/A

Legal charge 30 July 1993 Fully Satisfied

N/A

Debenture 20 July 1990 Fully Satisfied

N/A

Debenture 18 December 1989 Fully Satisfied

N/A

Mortgage 27 September 1989 Fully Satisfied

N/A

Debenture 19 September 1989 Fully Satisfied

N/A

Mortgage 26 May 1989 Fully Satisfied

N/A

Legal charge 10 April 1989 Fully Satisfied

N/A

Charge 10 February 1986 Fully Satisfied

N/A

Mortgage 03 April 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.