Company NameDrake International Limited
DirectorsRobert William Pollock and Mark Coetzee
Company StatusActive
Company Number01156185
CategoryPrivate Limited Company
Incorporation Date10 January 1974(50 years, 4 months ago)
Previous NamesBrinx Security System Limited and Dexon Systems International Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robert William Pollock
Date of BirthOctober 1928 (Born 95 years ago)
NationalityCanadian
StatusCurrent
Appointed15 June 1991(17 years, 5 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
Secretary NameMiss Susan Jane Orchard
NationalityBritish
StatusCurrent
Appointed18 June 1997(23 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Court
Moss Lane
Pinner
Middlesex
HA5 3AR
Director NameMr Mark Coetzee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed26 June 2018(44 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address429-433 Pinner Road Pinner Road
Harrow
HA1 4HN
Director NameIan Roots
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 1996)
RoleManager Officer Overload Ltd Industrialoverload L
Correspondence Address7 Waldeck Road
London
SW14 7HF
Secretary NameMichael Anthony Whitelegg
NationalityBritish
StatusResigned
Appointed15 June 1991(17 years, 5 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
Secretary NameMr Ian Michael Colletts
NationalityBritish
StatusResigned
Appointed28 September 1995(21 years, 8 months 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 NameWilliam Henry Wolsey Dorman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(27 years, 5 months after company formation)
Appointment Duration17 years (resigned 26 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 30 Hans Road
Knightsbridge
London
SW3 1RW

Contact

Websitewww.drakeintl.co.uk
Telephone0800 1114558
Telephone regionFreephone

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

9 at £1Drake International Bv
90.00%
Ordinary
1 at £1Robert William Pollock
10.00%
Ordinary

Financials

Year2014
Turnover£26,751,573
Net Worth-£13,813,399
Cash£900,119
Current Liabilities£19,053,150

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

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

Filing History

5 March 2024Notification of Drake Holdings Limited as a person with significant control on 4 April 2022 (2 pages)
18 July 2023Group of companies' accounts made up to 30 September 2022 (30 pages)
5 June 2023Cessation of Robert William Pollock as a person with significant control on 8 May 2023 (1 page)
5 June 2023Appointment of Mr Nicholas Polimenakos as a director on 8 May 2023 (2 pages)
5 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Robert William Pollock as a director on 8 May 2023 (1 page)
7 July 2022Group of companies' accounts made up to 30 September 2021 (30 pages)
22 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 November 2021Group of companies' accounts made up to 30 September 2020 (29 pages)
16 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Michael Anthony Whitelegg as a secretary on 31 January 2021 (1 page)
16 June 2021Cessation of Mark Coetzee as a person with significant control on 16 June 2021 (1 page)
7 December 2020Group of companies' accounts made up to 30 September 2019 (28 pages)
24 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 August 2019Group of companies' accounts made up to 30 September 2018 (27 pages)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 October 2018Group of companies' accounts made up to 30 September 2017 (28 pages)
26 June 2018Termination of appointment of William Henry Wolsey Dorman as a director on 26 June 2018 (1 page)
26 June 2018Appointment of Mr Mark Coetzee as a director on 26 June 2018 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 June 2017Group of companies' accounts made up to 30 September 2016 (25 pages)
30 June 2017Group of companies' accounts made up to 30 September 2016 (25 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
1 September 2016Group of companies' accounts made up to 30 September 2015 (21 pages)
1 September 2016Group of companies' accounts made up to 30 September 2015 (21 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
(7 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
(7 pages)
16 December 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
16 December 2015Group of companies' accounts made up to 30 September 2014 (21 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 10
(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 10
(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 2014Group of companies' accounts made up to 30 September 2013 (19 pages)
13 October 2014Group of companies' accounts made up to 30 September 2013 (19 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 10
(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 10
(5 pages)
23 October 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
23 October 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
24 September 2013Registered office address changed from 20 Regent Street London SW1Y 4PH England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 20 Regent Street London SW1Y 4PH England 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 2012Registered office address changed from Flat 4 126 Melrose Avenue Cricklewood London NW2 4JX on 13 July 2012 (1 page)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
13 July 2012Registered office address changed from Flat 4 126 Melrose Avenue Cricklewood London NW2 4JX on 13 July 2012 (1 page)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 June 2012Group of companies' accounts made up to 30 September 2011 (18 pages)
25 June 2012Group of companies' accounts made up to 30 September 2011 (18 pages)
25 May 2012Registered office address changed from 20 Regent Street London SW1Y 4PH on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 20 Regent Street London SW1Y 4PH on 25 May 2012 (1 page)
18 October 2011Group of companies' accounts made up to 30 September 2010 (16 pages)
18 October 2011Group of companies' accounts made up to 30 September 2010 (16 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 2010Group of companies' accounts made up to 30 September 2009 (17 pages)
16 July 2010Group of companies' accounts made up to 30 September 2009 (17 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for William Henry Wolsey Dorman on 12 December 2009 (2 pages)
1 July 2010Director's details changed for Robert William Pollock on 12 December 2009 (2 pages)
1 July 2010Director's details changed for Robert William Pollock on 12 December 2009 (2 pages)
1 July 2010Director's details changed for William Henry Wolsey Dorman on 12 December 2009 (2 pages)
30 June 2010Group of companies' accounts made up to 30 September 2008 (17 pages)
30 June 2010Group of companies' accounts made up to 30 September 2008 (17 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
27 May 2009Group of companies' accounts made up to 30 September 2007 (16 pages)
27 May 2009Group of companies' accounts made up to 30 September 2007 (16 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)
24 June 2008Group of companies' accounts made up to 30 September 2006 (16 pages)
24 June 2008Group of companies' accounts made up to 30 September 2006 (16 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 (16 pages)
30 May 2007Full accounts made up to 30 September 2005 (16 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 2005Group of companies' accounts made up to 30 September 2004 (16 pages)
2 November 2005Group of companies' accounts made up to 30 September 2004 (16 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 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
22 July 2004Group of companies' accounts made up to 30 September 2003 (16 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)
27 October 2003Group of companies' accounts made up to 30 September 2002 (15 pages)
27 October 2003Group of companies' accounts made up to 30 September 2002 (15 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 2002Group of companies' accounts made up to 30 September 2001 (15 pages)
2 August 2002Group of companies' accounts made up to 30 September 2001 (15 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)
2 August 2001Group of companies' accounts made up to 30 September 2000 (15 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (15 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Return made up to 19/06/01; full list of members (6 pages)
27 June 2001Return made up to 19/06/01; full list of members (6 pages)
2 August 2000Full group accounts made up to 30 September 1999 (15 pages)
2 August 2000Full group accounts made up to 30 September 1999 (15 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 March 2000Registered office changed on 22/03/00 from: charles house 5 regent st london SW1Y 4LR (2 pages)
22 March 2000Registered office changed on 22/03/00 from: charles house 5 regent st london SW1Y 4LR (2 pages)
3 September 1999Full group accounts made up to 30 September 1998 (14 pages)
3 September 1999Full group accounts made up to 30 September 1998 (14 pages)
16 August 1999Delivery ext'd 3 mth 30/09/99 (1 page)
16 August 1999Delivery ext'd 3 mth 30/09/99 (1 page)
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)
1 September 1998Full group accounts made up to 30 September 1997 (14 pages)
1 September 1998Full group accounts made up to 30 September 1997 (14 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)
1 September 1997Full group accounts made up to 30 September 1996 (14 pages)
1 September 1997Full group accounts made up to 30 September 1996 (14 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1997New secretary appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
4 August 1996Full group accounts made up to 30 September 1995 (14 pages)
4 August 1996Full group accounts made up to 30 September 1995 (14 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 group accounts made up to 30 September 1994 (14 pages)
24 August 1995Full group accounts made up to 30 September 1994 (14 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 (21 pages)