Company NameDrake Personnel Limited
DirectorsRobert William Pollock and Susan Jane Orchard
Company StatusActive
Company Number00818736
CategoryPrivate Limited Company
Incorporation Date7 September 1964(59 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert William Pollock
Date of BirthOctober 1928 (Born 95 years ago)
NationalityCanadian
StatusCurrent
Appointed15 June 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RolePresident Drake International
Country of ResidenceMonaco
Correspondence AddressEuropa Residence
Place Du Moulins
Monte Carlo
Monaco 9000
Foreign
Director NameMiss Susan Jane Orchard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(32 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Court
Moss Lane
Pinner
Middlesex
HA5 3AR
Secretary NameMiss Susan Jane Orchard
NationalityBritish
StatusCurrent
Appointed18 June 1997(32 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Court
Moss Lane
Pinner
Middlesex
HA5 3AR
Director NameIan Roots
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 1996)
RoleManager
Correspondence Address7 Waldeck Road
London
SW14 7HF
Secretary NameMichael Anthony Whitelegg
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Watling Street
Dartford
Kent
DA1 1RP
Director NameJohn Edward Dauris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 1994)
RoleAccountant
Correspondence Address46 Florence Road
South Croydon
Surrey
CR2 0PP
Secretary NameMr Ian Michael Colletts
NationalityBritish
StatusResigned
Appointed28 September 1995(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Purcells Avenue
Edgware
Middlesex
HA8 8DP
Director NameMr Ian Michael Colletts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(32 years, 3 months after company formation)
Appointment Duration6 months (resigned 06 June 1997)
RoleRegional Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Purcells Avenue
Edgware
Middlesex
HA8 8DP

Contact

Websitedrakeintl.com
Telephone020 77340911
Telephone regionLondon

Location

Registered Address429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Drake Int. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,155,680
Net Worth-£16,203,671
Cash£990,455
Current Liabilities£20,619,585

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

30 June 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1979Delivered 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 1986Delivered 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

Filing History

18 July 2023Accounts for a small company made up to 30 September 2022 (20 pages)
29 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Robert William Pollock as a director on 8 May 2023 (1 page)
29 June 2023Appointment of Mr Mark Coetzee as a director on 8 May 2023 (2 pages)
29 June 2023Appointment of Mr Nicholas Polimenakos as a director on 8 May 2023 (2 pages)
7 July 2022Accounts for a small company made up to 30 September 2021 (19 pages)
22 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
28 January 2022Change of details for Drake International Limited as a person with significant control on 27 January 2022 (2 pages)
9 December 2021Notification of Drake International Limited as a person with significant control on 6 April 2016 (2 pages)
30 November 2021Accounts for a small company made up to 30 September 2020 (19 pages)
27 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
27 June 2021Cessation of Robert William Pollock as a person with significant control on 27 June 2021 (1 page)
27 June 2021Termination of appointment of Michael Anthony Whitelegg as a secretary on 31 January 2021 (1 page)
27 June 2021Cessation of Mark Coetzee as a person with significant control on 27 June 2021 (1 page)
7 December 2020Accounts for a small company made up to 30 September 2019 (18 pages)
24 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 30 September 2018 (21 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 30 September 2017 (23 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (21 pages)
28 June 2017Full accounts made up to 30 September 2016 (21 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
26 August 2016Full accounts made up to 30 September 2015 (18 pages)
26 August 2016Full accounts made up to 30 September 2015 (18 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
7 December 2015Accounts for a small company made up to 30 September 2014 (16 pages)
7 December 2015Accounts for a small company made up to 30 September 2014 (16 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
20 October 2014Registered 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 2014Registered 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 2014Full accounts made up to 30 September 2013 (14 pages)
13 October 2014Full accounts made up to 30 September 2013 (14 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
23 October 2013Full accounts made up to 30 September 2012 (12 pages)
23 October 2013Full accounts made up to 30 September 2012 (12 pages)
24 September 2013Registered office address changed from 20 Regent Street London SW1Y 4PH on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 20 Regent Street London SW1Y 4PH on 24 September 2013 (1 page)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 30 September 2011 (12 pages)
25 June 2012Full accounts made up to 30 September 2011 (12 pages)
17 October 2011Full accounts made up to 30 September 2010 (12 pages)
17 October 2011Full accounts made up to 30 September 2010 (12 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
16 July 2010Full accounts made up to 30 September 2009 (12 pages)
16 July 2010Full accounts made up to 30 September 2009 (12 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
14 August 2009Full accounts made up to 30 September 2008 (12 pages)
14 August 2009Full accounts made up to 30 September 2008 (12 pages)
6 July 2009Return made up to 19/06/09; full list of members (4 pages)
6 July 2009Return made up to 19/06/09; full list of members (4 pages)
26 May 2009Full accounts made up to 30 September 2007 (12 pages)
26 May 2009Full accounts made up to 30 September 2007 (12 pages)
10 July 2008Return made up to 19/06/08; full list of members (4 pages)
10 July 2008Return made up to 19/06/08; full list of members (4 pages)
13 June 2008Full accounts made up to 30 September 2006 (12 pages)
13 June 2008Full accounts made up to 30 September 2006 (12 pages)
18 July 2007Return made up to 19/06/07; no change of members (7 pages)
18 July 2007Return made up to 19/06/07; no change of members (7 pages)
30 May 2007Full accounts made up to 30 September 2005 (12 pages)
30 May 2007Full accounts made up to 30 September 2005 (12 pages)
27 June 2006Return made up to 19/06/06; full list of members (7 pages)
27 June 2006Return made up to 19/06/06; full list of members (7 pages)
2 November 2005Full accounts made up to 30 September 2004 (11 pages)
2 November 2005Full accounts made up to 30 September 2004 (11 pages)
7 July 2005Return made up to 19/06/05; full list of members (7 pages)
7 July 2005Return made up to 19/06/05; full list of members (7 pages)
30 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
30 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
22 July 2004Full accounts made up to 30 September 2003 (12 pages)
22 July 2004Full accounts made up to 30 September 2003 (12 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
15 October 2003Full accounts made up to 30 September 2002 (12 pages)
15 October 2003Full accounts made up to 30 September 2002 (12 pages)
29 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
29 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
27 June 2003Return made up to 19/06/03; full list of members (7 pages)
27 June 2003Return made up to 19/06/03; full list of members (7 pages)
2 August 2002Full accounts made up to 30 September 2001 (11 pages)
2 August 2002Full accounts made up to 30 September 2001 (11 pages)
11 July 2002Return made up to 19/06/02; full list of members (7 pages)
11 July 2002Return made up to 19/06/02; full list of members (7 pages)
26 July 2001Full accounts made up to 30 September 2000 (11 pages)
26 July 2001Full accounts made up to 30 September 2000 (11 pages)
29 June 2001Particulars of mortgage/charge (4 pages)
29 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Return made up to 19/06/01; full list of members (7 pages)
27 June 2001Return made up to 19/06/01; full list of members (7 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
23 June 2000Return made up to 19/06/00; full list of members (7 pages)
23 June 2000Return made up to 19/06/00; full list of members (7 pages)
22 March 2000Registered office changed on 22/03/00 from: charles house 5 regent street london SW1Y 4LR (2 pages)
22 March 2000Registered office changed on 22/03/00 from: charles house 5 regent street london SW1Y 4LR (2 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
19 July 1999Return made up to 15/06/99; no change of members (4 pages)
19 July 1999Return made up to 15/06/99; no change of members (4 pages)
25 July 1998Full accounts made up to 30 September 1997 (11 pages)
25 July 1998Full accounts made up to 30 September 1997 (11 pages)
13 July 1998Return made up to 15/06/98; full list of members (6 pages)
13 July 1998Return made up to 15/06/98; full list of members (6 pages)
27 July 1997Full accounts made up to 30 September 1996 (11 pages)
27 July 1997Full accounts made up to 30 September 1996 (11 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 January 1997New director appointed (3 pages)
6 January 1997New director appointed (3 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
4 August 1996Full accounts made up to 30 September 1995 (11 pages)
4 August 1996Full accounts made up to 30 September 1995 (11 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
24 August 1995Full accounts made up to 30 September 1994 (11 pages)
24 August 1995Full accounts made up to 30 September 1994 (11 pages)
6 June 1995Return made up to 15/06/95; full list of members (6 pages)
6 June 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 September 1964Certificate of incorporation (1 page)
7 September 1964Certificate of incorporation (1 page)
7 September 1964Incorporation (14 pages)
7 September 1964Incorporation (14 pages)