Quay Rd
Barking
IG11 7BG
Secretary Name | Mr Russell Barrie Gould |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
Director Name | Mr Stuart Castell Gould |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(35 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
Director Name | Barrie Castell Gould |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 29 December 2007) |
Role | Company Director |
Correspondence Address | 16 Burses Way Brentwood Essex CM13 2PL |
Director Name | Mrs Sylvia Dorothy Phyllis Gould |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burses Way Brentwood Essex CM13 2PL |
Registered Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Dramont (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 May 1984 | Delivered on: 16 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hutton brentwood essex k/a 16 burses way hutton title no ex 43991. Outstanding |
---|---|
4 July 1983 | Delivered on: 22 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hutton brentwood essex and k/a 16 burses way hutton brentwood essex title no ex 43991. Outstanding |
23 December 1981 | Delivered on: 6 January 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
5 October 1977 | Delivered on: 14 October 1979 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: Undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings & fixtures fixed plant and machinery fixed & floating charge (see doc M10). Outstanding |
11 June 1979 | Delivered on: 20 June 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 richmond road gillingham, kent. Title no k 255202. Outstanding |
22 March 1979 | Delivered on: 28 March 1979 Persons entitled: Barclays Bank PLC Classification: Further guarantee & 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: All that property undertaking and assets charged by the princiapl deed and further deed. Outstanding |
7 April 1978 | Delivered on: 28 April 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 queen street brentwood, essex title no ex 199189. Outstanding |
5 October 1977 | Delivered on: 18 October 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23/25 paul st, EC2 north greater london title no ngl 179029. Outstanding |
3 October 1990 | Delivered on: 24 October 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Outstanding |
22 July 1987 | Delivered on: 31 July 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Outstanding |
15 September 1986 | Delivered on: 23 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67, 69, 71 kingsland rd, l/b of hackney including land & buildings at rear to 67, 69, 71, kingsland road and roadway k/a mail coach yard T.nos: 41866, 459404 and 60112. Outstanding |
5 October 1977 | Delivered on: 18 October 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 gardiner st gillingham, kent title no k 294476. Outstanding |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
3 February 2020 | Director's details changed for Mr Russell Barrie Gould on 31 January 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Mr Russell Barrie Gould on 31 January 2020 (1 page) |
3 February 2020 | Change of details for Dramont (Holdings) Ltd as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Stuart Castell Gould on 31 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
12 February 2019 | Registered office address changed from 25 Trego Road London E9 5HJ to Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG on 12 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est London W6 6UU on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est London W6 6UU on 20 March 2012 (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Director appointed stuart castell gould (2 pages) |
8 July 2009 | Director appointed stuart castell gould (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 June 2008 | Full accounts made up to 30 June 2007 (9 pages) |
19 June 2008 | Full accounts made up to 30 June 2007 (9 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG (1 page) |
7 March 2008 | Appointment terminated director barrie gould (1 page) |
7 March 2008 | Appointment terminated director barrie gould (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |