Place Du Moulins
Monte Carlo
Monaco 9000
Foreign
Director Name | Miss Susan Jane Orchard |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1997(32 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 21 Bloomsbury Court Moss Lane Pinner Middlesex HA5 3AR |
Secretary Name | Miss Susan Jane Orchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1997(32 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 21 Bloomsbury Court Moss Lane Pinner Middlesex HA5 3AR |
Director Name | Ian Roots |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 December 1996) |
Role | Manager |
Correspondence Address | 7 Waldeck Road London SW14 7HF |
Secretary Name | Michael Anthony Whitelegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(26 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Watling Street Dartford Kent DA1 1RP |
Director Name | John Edward Dauris |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 1994) |
Role | Accountant |
Correspondence Address | 46 Florence Road South Croydon Surrey CR2 0PP |
Secretary Name | Mr Ian Michael Colletts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Purcells Avenue Edgware Middlesex HA8 8DP |
Director Name | Mr Ian Michael Colletts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(32 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 06 June 1997) |
Role | Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Purcells Avenue Edgware Middlesex HA8 8DP |
Website | drakeintl.com |
---|---|
Telephone | 020 77340911 |
Telephone region | London |
Registered Address | 429-433 Pinner Road Harrow Middlesex HA1 4HN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Drake Int. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,155,680 |
Net Worth | -£16,203,671 |
Cash | £990,455 |
Current Liabilities | £20,619,585 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 June 1992 | Delivered on: 9 July 1992 Persons entitled: Drake International Bv Classification: Debenture Secured details: £3,350,000.00. Particulars: Floating charge. Undertaking and all property and assets. Outstanding |
---|---|
30 June 1992 | Delivered on: 9 July 1992 Persons entitled: Drake International Bv Classification: Debenture Secured details: £150,000.00. Particulars: Floating charge. Undertaking and all property and assets. Outstanding |
30 June 1992 | Delivered on: 9 July 1992 Persons entitled: Drake International Bv Classification: Debenture Secured details: £3,400,000.00. Particulars: Floating charge. Undertaking and all property and assets. Outstanding |
30 June 1992 | Delivered on: 9 July 1992 Persons entitled: Drake International Bv Classification: Debenture Secured details: £150,000.00. Particulars: Floating charge. Undertaking and all property and assets. Outstanding |
30 June 1992 | Delivered on: 9 July 1992 Persons entitled: Drake International Bv Classification: Debenture Secured details: £71,593.75. Particulars: Floating charge. Undertaking and all property and assets. Outstanding |
30 June 1992 | Delivered on: 9 July 1992 Persons entitled: Drake International Bv Classification: Debenture Secured details: £140,000.00. Particulars: Floating charge. Undertaking and all property and assets. Outstanding |
28 October 1991 | Delivered on: 9 November 1991 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £18,678.10 due from the company to the chargee under the terms of the charge. Particulars: All right title & interest in & to all sums due ....under the insurance see form 395 for full details. Outstanding |
15 June 2001 | Delivered on: 29 June 2001 Persons entitled: Mare Nominees Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease as secured under a rent deposit deed. Particulars: £10,751.25 and any sum from time to time deposited in the separate deposit account with the landlords bankers and any interest earned thereon and retained in the accounts. Outstanding |
25 January 2001 | Delivered on: 1 February 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details. Outstanding |
20 November 1999 | Delivered on: 26 November 1999 Persons entitled: Drake International B.V. Classification: Debenture Secured details: Us $324,636.56 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 July 1995 | Delivered on: 8 July 1995 Persons entitled: Drake International Bv Classification: Debenture Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the debenture. Particulars: Floating charge over all property undertaking and assets present and future. Outstanding |
22 June 1995 | Delivered on: 27 June 1995 Persons entitled: Drake International Bv Classification: Debenture Secured details: Us dollars 560,068.74 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge all property undertaking and assets of the company both present and future. Outstanding |
22 June 1995 | Delivered on: 27 June 1995 Persons entitled: Drake International Bv Classification: Debenture 2414 Secured details: Pounds sterling 300,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge all property undertaking and assets of the company both present and future. Outstanding |
22 June 1995 | Delivered on: 27 June 1995 Persons entitled: Drake International Bv Classification: Debenture 2423 Secured details: Us dollars 65,527.30 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge all property undertaking and assets of the company both present and future. Outstanding |
22 June 1995 | Delivered on: 27 June 1995 Persons entitled: Drake International Bv Classification: Debenture 2428 Secured details: Us dollars 84,620.58 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge all property undertaking and assets of the company both present and future. Outstanding |
22 June 1995 | Delivered on: 27 June 1995 Persons entitled: Drake International Bv Classification: Debenture 2436A Secured details: Us dollars 104,807.69 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge all property undertaking and assets of the company both present and future. Outstanding |
7 July 1994 | Delivered on: 13 July 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 September 1993 | Delivered on: 1 October 1993 Persons entitled: Drake International Bv Classification: Debenture Secured details: £450,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge all property undertakings and assets of the company both present and future. Outstanding |
22 September 1993 | Delivered on: 1 October 1993 Persons entitled: Drake International Bv Classification: Debenture Secured details: Us$461,959.52 And all other monies due or to become due from the company to drake international bv. Particulars: Floating charge over all undertaking property and assets. Outstanding |
3 December 1992 | Delivered on: 9 December 1992 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £18,424.51 due from the company to the chargee undr the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M305C). Outstanding |
30 June 1992 | Delivered on: 9 July 1992 Persons entitled: Drake International Bv Classification: Debenture Secured details: £36,300.45. Particulars: Floating charge. Undertaking and all property and assets. Outstanding |
30 June 1992 | Delivered on: 9 July 1992 Persons entitled: Drake International Bv Classification: Debenture Secured details: £160,000.00. Particulars: Floating charge. Undertaking and all property and assets. Outstanding |
20 April 1979 | Delivered on: 24 April 1979 Persons entitled: Canadian Imperial Bank of Commerce. Classification: Legal charge Secured details: £100,000. Particulars: L/H. 4A, belgrave mews, west london S.W.1. T.no. Ngl 314714. Outstanding |
14 April 1986 | Delivered on: 19 April 1986 Satisfied on: 20 August 1988 Persons entitled: Drake International B.V. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: 4A belgrave mews west, london SW1. T.N. ngl 314714 undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
18 July 2023 | Accounts for a small company made up to 30 September 2022 (20 pages) |
---|---|
29 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
29 June 2023 | Termination of appointment of Robert William Pollock as a director on 8 May 2023 (1 page) |
29 June 2023 | Appointment of Mr Mark Coetzee as a director on 8 May 2023 (2 pages) |
29 June 2023 | Appointment of Mr Nicholas Polimenakos as a director on 8 May 2023 (2 pages) |
7 July 2022 | Accounts for a small company made up to 30 September 2021 (19 pages) |
22 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
28 January 2022 | Change of details for Drake International Limited as a person with significant control on 27 January 2022 (2 pages) |
9 December 2021 | Notification of Drake International Limited as a person with significant control on 6 April 2016 (2 pages) |
30 November 2021 | Accounts for a small company made up to 30 September 2020 (19 pages) |
27 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
27 June 2021 | Cessation of Robert William Pollock as a person with significant control on 27 June 2021 (1 page) |
27 June 2021 | Termination of appointment of Michael Anthony Whitelegg as a secretary on 31 January 2021 (1 page) |
27 June 2021 | Cessation of Mark Coetzee as a person with significant control on 27 June 2021 (1 page) |
7 December 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
24 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 30 September 2018 (21 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 30 September 2017 (23 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
26 August 2016 | Full accounts made up to 30 September 2015 (18 pages) |
26 August 2016 | Full accounts made up to 30 September 2015 (18 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 December 2015 | Accounts for a small company made up to 30 September 2014 (16 pages) |
7 December 2015 | Accounts for a small company made up to 30 September 2014 (16 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 October 2014 | Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 20 October 2014 (1 page) |
13 October 2014 | Full accounts made up to 30 September 2013 (14 pages) |
13 October 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 October 2013 | Full accounts made up to 30 September 2012 (12 pages) |
23 October 2013 | Full accounts made up to 30 September 2012 (12 pages) |
24 September 2013 | Registered office address changed from 20 Regent Street London SW1Y 4PH on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 20 Regent Street London SW1Y 4PH on 24 September 2013 (1 page) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
17 October 2011 | Full accounts made up to 30 September 2010 (12 pages) |
17 October 2011 | Full accounts made up to 30 September 2010 (12 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
16 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
14 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 May 2009 | Full accounts made up to 30 September 2007 (12 pages) |
26 May 2009 | Full accounts made up to 30 September 2007 (12 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 30 September 2006 (12 pages) |
13 June 2008 | Full accounts made up to 30 September 2006 (12 pages) |
18 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
30 May 2007 | Full accounts made up to 30 September 2005 (12 pages) |
30 May 2007 | Full accounts made up to 30 September 2005 (12 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 30 September 2004 (11 pages) |
2 November 2005 | Full accounts made up to 30 September 2004 (11 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
30 June 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
30 June 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 October 2003 | Full accounts made up to 30 September 2002 (12 pages) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
29 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
11 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: charles house 5 regent street london SW1Y 4LR (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: charles house 5 regent street london SW1Y 4LR (2 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
13 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Return made up to 15/06/97; no change of members
|
24 June 1997 | Return made up to 15/06/97; no change of members
|
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
18 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
24 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
24 August 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
6 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 September 1964 | Certificate of incorporation (1 page) |
7 September 1964 | Certificate of incorporation (1 page) |
7 September 1964 | Incorporation (14 pages) |
7 September 1964 | Incorporation (14 pages) |