Company Name112 Drakefield Road Management Company
Company StatusActive
Company Number01950752
CategoryPrivate Unlimited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Previous NameDanacourt Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Russell Michael Boyle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address112 Drakefield Road
London
SW17 8RR
Director NameMr Jonathan Laurence Stanley De Courcy-Ireland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(28 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMr Michael James Nixon
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Drakefield Road
London
SW17 8RR
Director NameSecretary Derik Henry Hood Larkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 May 1991)
RoleOffice Specialist
Correspondence Address112 Drakefield Road
London
SW17 8RR
Director NameCarol Ann Larkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 May 1991)
RoleHousewife
Correspondence Address112 Drakefield Road
London
SW17 8RR
Director NamePhoebe Juliet Foptuin
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 1999)
RoleRetired
Correspondence Address112 Drakefield Road
London
SW17 8RR
Director NameMichael Edward James Boyle
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 October 2002)
RoleTechnician
Correspondence Address112 Drakefield Road
London
SW17 8RR
Director NameBrenda Boyle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 October 2002)
RoleTypist
Country of ResidenceUnited Kingdom
Correspondence Address112 Drakefield Road
Tooting Bec
London
SW17 8RR
Secretary NameSecretary Derik Henry Hood Larkins
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 May 1991)
RoleCompany Director
Correspondence Address112 Drakefield Road
London
SW17 8RR
Secretary NameBrenda Boyle
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Drakefield Road
Tooting Bec
London
SW17 8RR
Director NameMr Thomas Pragnell Burns Millar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 1995)
RoleBanker
Correspondence Address112 Drakefield Road
London
SW17 8RR
Director NameFiona Elizabeth Aitken
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 April 2000)
RoleComputer Analyst
Correspondence AddressFlat 3
112 Drakefield Road
Tooting
London
SW17 8RR
Director NameJames Edward Robertshaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2005)
RoleArt Director
Correspondence AddressFlat 3
112 Drakefield Road
London
SW17 8RR
Director NameOscar Valle
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed11 October 2002(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2005)
RoleAccountant
Correspondence AddressFlat 2 112 Drakefield Road
Tooting Bec
London
SW17 8RR
Director NameKarin Ghislaine Jamotte
Date of BirthApril 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed11 October 2002(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2005)
RolePersonal Assistant
Correspondence AddressFlat 3
112 Drakefield Road
London
SW17 8RR
Secretary NameKarin Ghislaine Jamotte
NationalityBelgian
StatusResigned
Appointed11 October 2002(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2005)
RolePersonal Assistant
Correspondence AddressFlat 3
112 Drakefield Road
London
SW17 8RR
Director NameNicola Jane Cowan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(19 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
112 Drakefield Road
London
SW17 8RR
Secretary NameNicola Jane Cowan
NationalityBritish
StatusResigned
Appointed08 August 2005(19 years, 10 months after company formation)
Appointment Duration7 years (resigned 06 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
112 Drakefield Road
London
SW17 8RR
Director NameRobert John Pursell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleAccountant
Correspondence AddressFlat 3
112 Drakefield Road Tooting Bec
London
SW17 8RR
Director NameBrenda Boyle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address112 Drakefield Road
Tooting Bec
London
SW17 8RR
Director NameMiss Christine Gaik-San Cheung
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Drakefield Road
London
SW17 8RR
Secretary NameMiss Christine Gaik-San Cheung
NationalityBritish
StatusResigned
Appointed06 August 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Drakefield Road
London
SW17 8RR
Director NameMrs Claire Tracey Liddle
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2012(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2016)
RoleLegal Personal Adviser
Country of ResidenceEngland
Correspondence AddressFlat 2 112
Drakefield Road
London
SW17 8RR
Secretary NameMrs Claire Tracey Liddle
StatusResigned
Appointed03 March 2014(28 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 March 2016)
RoleCompany Director
Correspondence Address112 Drakefield Road
London
SW17 8RR
Director NameMr Adrien Flammarion
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2016(30 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Drakefield Road
London
SW17 8RR

Location

Registered Address112 Drakefield Road
London
SW17 8RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

33 at £1Claire Liddle
33.00%
Ordinary
33 at £1Jonathan De Courcy-ireland
33.00%
Ordinary
20 at £1Brenda Boyle
20.00%
Ordinary
14 at £1Michael Edward James Boyle
14.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 May 2021Termination of appointment of Adrien Flammarion as a director on 30 April 2021 (1 page)
6 May 2021Notification of Michael James Nixon as a person with significant control on 30 April 2021 (2 pages)
6 May 2021Appointment of Mr Michael James Nixon as a director on 30 April 2021 (2 pages)
6 May 2021Cessation of Adrien Flammarion as a person with significant control on 30 April 2021 (1 page)
6 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
14 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
14 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
5 May 2016Appointment of Mr Adrien Flammarion as a director on 24 March 2016 (2 pages)
5 May 2016Appointment of Mr Adrien Flammarion as a director on 24 March 2016 (2 pages)
4 May 2016Termination of appointment of Claire Tracey Liddle as a secretary on 24 March 2016 (1 page)
4 May 2016Termination of appointment of Claire Tracey Liddle as a director on 24 March 2016 (1 page)
4 May 2016Termination of appointment of Claire Tracey Liddle as a director on 24 March 2016 (1 page)
4 May 2016Termination of appointment of Claire Tracey Liddle as a secretary on 24 March 2016 (1 page)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(5 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(5 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(5 pages)
17 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(5 pages)
17 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(5 pages)
17 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(5 pages)
17 March 2014Director's details changed for Mr Jonathan Laurence Stanley De Courcy-Ireland on 7 March 2014 (2 pages)
17 March 2014Appointment of Mrs Claire Tracey Liddle as a secretary (2 pages)
17 March 2014Director's details changed for Mr Jonathan Laurence Stanley De Courcy-Ireland on 7 March 2014 (2 pages)
17 March 2014Termination of appointment of Christine Cheung as a secretary (1 page)
17 March 2014Director's details changed for Mr Jonathan Laurence Stanley De Courcy-Ireland on 7 March 2014 (2 pages)
17 March 2014Termination of appointment of Christine Cheung as a secretary (1 page)
17 March 2014Appointment of Mrs Claire Tracey Liddle as a secretary (2 pages)
12 March 2014Termination of appointment of Christine Cheung as a director (1 page)
12 March 2014Appointment of Mr Jonathan Laurence Stanley De Courcy-Ireland as a director (2 pages)
12 March 2014Termination of appointment of Christine Cheung as a director (1 page)
12 March 2014Appointment of Mr Jonathan Laurence Stanley De Courcy-Ireland as a director (2 pages)
9 March 2014Secretary's details changed for Miss Christine Gaik-San Cheung on 7 March 2014 (1 page)
9 March 2014Secretary's details changed for Miss Christine Gaik-San Cheung on 7 March 2014 (1 page)
9 March 2014Secretary's details changed for Miss Christine Gaik-San Cheung on 7 March 2014 (1 page)
20 August 2013Termination of appointment of Brenda Boyle as a director (1 page)
20 August 2013Termination of appointment of Brenda Boyle as a director (1 page)
20 August 2013Appointment of Mr Russell Michael Boyle as a director (2 pages)
20 August 2013Appointment of Mr Russell Michael Boyle as a director (2 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Director's details changed for Brenda Boyle on 1 May 2013 (2 pages)
14 May 2013Secretary's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (1 page)
14 May 2013Director's details changed for Brenda Boyle on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (2 pages)
14 May 2013Secretary's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (1 page)
14 May 2013Secretary's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (1 page)
14 May 2013Director's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Brenda Boyle on 1 May 2013 (2 pages)
15 February 2013Appointment of Mrs Claire Tracey Liddle as a director (2 pages)
15 February 2013Appointment of Mrs Claire Tracey Liddle as a director (2 pages)
14 February 2013Termination of appointment of Nicola Cowan as a director (1 page)
14 February 2013Termination of appointment of Nicola Cowan as a director (1 page)
8 August 2012Termination of appointment of Nicola Cowan as a secretary (1 page)
8 August 2012Appointment of Miss Christine Gaik-San Cheung as a secretary (1 page)
8 August 2012Appointment of Miss Christine Gaik-San Cheung as a director (2 pages)
8 August 2012Appointment of Miss Christine Gaik-San Cheung as a secretary (1 page)
8 August 2012Termination of appointment of Nicola Cowan as a secretary (1 page)
8 August 2012Appointment of Miss Christine Gaik-San Cheung as a director (2 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Brenda Boyle on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Brenda Boyle on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Brenda Boyle on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Termination of appointment of Robert Pursell as a director (1 page)
18 June 2010Director's details changed for Nicola Jane Cowan on 1 May 2010 (2 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Termination of appointment of Robert Pursell as a director (1 page)
18 June 2010Director's details changed for Nicola Jane Cowan on 1 May 2010 (2 pages)
18 June 2010Director's details changed for Nicola Jane Cowan on 1 May 2010 (2 pages)
28 May 2009Return made up to 01/05/09; full list of members (5 pages)
28 May 2009Return made up to 01/05/09; full list of members (5 pages)
28 May 2008Return made up to 01/05/08; full list of members (6 pages)
28 May 2008Return made up to 01/05/08; full list of members (6 pages)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
14 June 2006Return made up to 01/05/06; full list of members (8 pages)
14 June 2006Return made up to 01/05/06; full list of members (8 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
27 June 2005Return made up to 01/05/05; full list of members (8 pages)
27 June 2005Return made up to 01/05/05; full list of members (8 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
26 May 2004Return made up to 01/05/04; full list of members (8 pages)
26 May 2004Return made up to 01/05/04; full list of members (8 pages)
29 May 2003New secretary appointed (1 page)
29 May 2003Return made up to 01/05/03; full list of members (10 pages)
29 May 2003New secretary appointed (1 page)
29 May 2003Return made up to 01/05/03; full list of members (10 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
1 June 2001Return made up to 01/05/01; full list of members (8 pages)
1 June 2001Return made up to 01/05/01; full list of members (8 pages)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
3 June 1999Return made up to 01/05/99; no change of members (4 pages)
4 June 1998Return made up to 01/05/98; no change of members (6 pages)
4 June 1998Return made up to 01/05/98; no change of members (6 pages)
4 May 1997Return made up to 01/05/97; full list of members (6 pages)
4 May 1997Return made up to 01/05/97; full list of members (6 pages)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
24 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995New director appointed (2 pages)
10 October 1985Company name changed\certificate issued on 10/10/85 (2 pages)
10 October 1985Company name changed\certificate issued on 10/10/85 (2 pages)
27 September 1985Incorporation (15 pages)
27 September 1985Incorporation (15 pages)