Company NameDrampoint Limited
DirectorsCharles Matthew Wilson and Jesse Gilberto Algranti
Company StatusActive
Company Number01935129
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Matthew Wilson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(16 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressBasement Flat
31 Lawford Road
London
NW5 2LG
Director NameMr Jesse Gilberto Algranti
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleFreelancetv/Film Production
Country of ResidenceEngland
Correspondence AddressFlat 4 Lawford Road
London
NW5 2LG
Director NameMr Simon Douglas Stewart-Fry
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleMarketing Executive
Correspondence Address31 Lawford Road
London
NW5 2LG
Director NameMr Craig Leslie Ayrey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 05 December 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 2
31 Lawford Road
London
NW5 2LG
Secretary NameMr Simon Douglas Stewart-Fry
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence Address31 Lawford Road
London
NW5 2LG
Director NameMichael Francis Dykes Young
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 1998)
RoleUniversity Teacher
Correspondence AddressFlat 4
31 Lawford Road
London
Nw5
Secretary NameMichael Francis Dykes Young
NationalityBritish
StatusResigned
Appointed30 January 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 1998)
RoleUniversity Teacher
Correspondence AddressFlat 4
31 Lawford Road
London
Nw5
Director NameSarah Dewe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 2001)
RolePhotographer
Correspondence Address31a Lawford Road
London
NW5 2LG
Secretary NameMr Craig Leslie Ayrey
NationalityNew Zealander
StatusResigned
Appointed07 September 1998(13 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 24 January 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 2
31 Lawford Road
London
NW5 2LG

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Matthew Wilson
25.00%
Ordinary
1 at £1Dr K. Alberto Havemann & Dr A. Kirsten Gallacchi
25.00%
Ordinary
1 at £1Mr Craig Ayrey
25.00%
Ordinary
1 at £1Susannah Price
25.00%
Ordinary

Financials

Year2014
Turnover£1,500
Net Worth-£2,598
Cash£165
Current Liabilities£2,763

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
4 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
20 February 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
23 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
6 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
6 December 2017Appointment of Mr. Jesse Gilberto Algranti as a director on 5 December 2017 (2 pages)
6 December 2017Appointment of Mr. Jesse Gilberto Algranti as a director on 5 December 2017 (2 pages)
5 December 2017Termination of appointment of Craig Leslie Ayrey as a director on 5 December 2017 (1 page)
5 December 2017Termination of appointment of Craig Leslie Ayrey as a director on 5 December 2017 (1 page)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(4 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(4 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(5 pages)
16 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
16 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
19 March 2012Termination of appointment of Craig Ayrey as a secretary (1 page)
19 March 2012Termination of appointment of Craig Ayrey as a secretary (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Charles Matthew Wilson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Craig Leslie Ayrey on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Craig Leslie Ayrey on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Charles Matthew Wilson on 25 January 2010 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 31/12/07; no change of members (7 pages)
5 February 2008Return made up to 31/12/07; no change of members (7 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
6 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 April 2002New director appointed (1 page)
22 April 2002New director appointed (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (6 pages)
25 June 2001Full accounts made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 March 2000 (6 pages)
23 May 2000Full accounts made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 June 1999Full accounts made up to 31 March 1999 (7 pages)
23 June 1999Full accounts made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Registered office changed on 14/01/99 from: 31 lawford road london NW5 2LG (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: 31 lawford road london NW5 2LG (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
8 September 1998Full accounts made up to 31 March 1998 (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (6 pages)
19 August 1997Full accounts made up to 31 March 1997 (6 pages)
19 August 1997Full accounts made up to 31 March 1997 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
25 October 1996Return made up to 31/12/95; no change of members (5 pages)
25 October 1996Return made up to 31/12/95; no change of members (5 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
28 June 1995New secretary appointed;new director appointed (2 pages)
28 June 1995Full accounts made up to 31 March 1995 (6 pages)
28 June 1995New secretary appointed;new director appointed (2 pages)
28 June 1995Return made up to 31/12/94; full list of members (6 pages)
28 June 1995Full accounts made up to 31 March 1995 (6 pages)
28 June 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)