Company NameDrake & Reynolds Limited
DirectorsJennifer Mary Reynolds and David John Reynolds
Company StatusActive
Company Number01858043
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameJennifer Mary Reynolds
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(22 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address1 Dawes Court High Street
Esher
KT10 9QD
Secretary NameJennifer Mary Reynolds
NationalityBritish
StatusCurrent
Appointed01 January 2008(23 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address1 Dawes Court High Street
Esher
KT10 9QD
Director NameMr David John Reynolds
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(34 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Dawes Court High Street
Esher
KT10 9QD
Director NameMr Brian Edward Drake
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleChartered Surveyor
Correspondence AddressThird Acre High Park Avenue
East Horsley
Leatherhead
Surrey
KT24 5DE
Director NameMr Howard Malcolm George
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Yew Tree Road
Witley
Godalming
Surrey
GU8 5RQ
Director NameMr Peter Stewart Reynolds
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration27 years, 11 months (resigned 09 September 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodpeckers Nightingale Avenue
West Horsley
Leatherhead
Surrey
KT24 6NZ
Secretary NameMr Timothy William Drake
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage Ockham Lane
Cobham
Surrey
KT11 1LP
Director NameMr Edward Richard Kannemeyer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Chilloway Cottages Pankridge Street
Crondall
Farnham
Surrey
GU10 5QZ
Director NameMr Anthony Martin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Green Lane
London
SE9 2AF
Director NameMr Richard Maxwell Todd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMead Cottage
Stoney Bottom, Grayshott
Hindhead
Surrey
GU26 6HN
Director NameStephen Thomas Whittington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2004)
RoleSurveyor
Correspondence Address22 Cathcart Drive
Orpington
Kent
BR6 8BX
Secretary NameKevin Andrew Slegg
NationalityBritish
StatusResigned
Appointed04 February 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address118 Saint Andrews Road
Coulsdon
Surrey
CR5 3HD

Contact

Websitedrakeandreynolds.com

Location

Registered Address1 Dawes Court
High Street
Esher
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

708 at £1Mr Peter Stewart Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£182,796
Cash£111,451
Current Liabilities£18,102

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

24 September 2010Delivered on: 12 October 2010
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit account and the deposit balance. See image for full details.
Outstanding
20 July 2000Delivered on: 21 July 2000
Persons entitled: Hatchmill Properties Limited

Classification: Deed of deposit
Secured details: £12,719.37 due or to become due from the company to the chargee.
Particulars: The sum of £12,719.37 in respect of the liabilities arising pursuant to the terms of the tenancy agreement.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
28 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 May 2022Memorandum and Articles of Association (26 pages)
30 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2022Change of share class name or designation (2 pages)
26 May 2022Particulars of variation of rights attached to shares (2 pages)
23 December 2021Director's details changed for Jennifer Mary Reynolds on 17 December 2021 (2 pages)
23 December 2021Registered office address changed from 14a Anyards Road Cobham KT11 2JZ England to 1 Dawes Court High Street Esher KT10 9QD on 23 December 2021 (1 page)
23 December 2021Director's details changed for Jennifer Mary Reynolds on 17 December 2021 (2 pages)
23 December 2021Secretary's details changed for Jennifer Mary Reynolds on 17 December 2021 (1 page)
7 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
1 October 2021Notification of David John Reynolds as a person with significant control on 11 November 2020 (2 pages)
1 October 2021Cessation of Jennifer Mary Reynolds as a person with significant control on 11 November 2020 (1 page)
30 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
3 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 February 2021Cancellation of shares. Statement of capital on 11 November 2020
  • GBP 36
(4 pages)
29 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
20 September 2019Notification of Jennifer Mary Reynolds as a person with significant control on 9 February 2019 (2 pages)
13 September 2019Registered office address changed from Fairmile House Claremont Lane Esher Surrey KT10 9DA England to 14a Anyards Road Cobham KT11 2JZ on 13 September 2019 (1 page)
13 September 2019Appointment of Mr David John Reynolds as a director on 1 September 2019 (2 pages)
9 September 2019Cessation of Peter Stewart Reynolds as a person with significant control on 9 February 2019 (1 page)
9 September 2019Termination of appointment of Peter Stewart Reynolds as a director on 9 September 2019 (1 page)
2 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
14 November 2017Satisfaction of charge 2 in full (4 pages)
14 November 2017Satisfaction of charge 1 in full (4 pages)
14 November 2017Satisfaction of charge 1 in full (4 pages)
14 November 2017Satisfaction of charge 2 in full (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 September 2017Registered office address changed from Grapes House 79a High Street Esher Surrey KT10 9QA to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Grapes House 79a High Street Esher Surrey KT10 9QA to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 27 September 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 708
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 708
(5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Registered office address changed from The Old Mill Mill Lane Godalming Surrey GU7 1EY to Grapes House 79a High Street Esher Surrey KT10 9QA on 19 August 2015 (1 page)
19 August 2015Registered office address changed from The Old Mill Mill Lane Godalming Surrey GU7 1EY to Grapes House 79a High Street Esher Surrey KT10 9QA on 19 August 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 708
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 708
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 708
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 708
(5 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mr Peter Stewart Reynolds on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Jennifer Mary Reynolds on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Peter Stewart Reynolds on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Jennifer Mary Reynolds on 30 September 2010 (2 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007Secretary resigned (1 page)
18 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
1 August 2007Memorandum and Articles of Association (12 pages)
1 August 2007Memorandum and Articles of Association (12 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
25 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 October 2004Return made up to 30/09/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 October 2003Return made up to 30/09/03; full list of members (7 pages)
18 October 2003Return made up to 30/09/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 November 2002Return made up to 30/09/02; full list of members (7 pages)
26 November 2002Return made up to 30/09/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 September 2001Return made up to 30/09/01; full list of members (7 pages)
20 September 2001Return made up to 30/09/01; full list of members (7 pages)
13 December 2000Full accounts made up to 30 April 2000 (11 pages)
13 December 2000Full accounts made up to 30 April 2000 (11 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
12 May 2000Re-registration of Memorandum and Articles (17 pages)
12 May 2000Certificate of re-registration from Unlimited to Limited (1 page)
12 May 2000Re-registration of Memorandum and Articles (17 pages)
12 May 2000Application for reregistration from UNLTD to LTD (1 page)
12 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 May 2000Application for reregistration from UNLTD to LTD (1 page)
12 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 May 2000Certificate of re-registration from Unlimited to Limited (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 30 April 1999 (11 pages)
11 January 2000Full accounts made up to 30 April 1999 (11 pages)
6 October 1999Return made up to 30/09/99; full list of members (7 pages)
6 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
14 November 1995Full accounts made up to 30 April 1995 (15 pages)
14 November 1995Full accounts made up to 30 April 1995 (15 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
15 February 1989New director appointed (2 pages)
15 February 1989New director appointed (2 pages)