London
EC2M 5PS
Secretary Name | Paul Roy Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1994(7 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Ms Karen Elaine Chapman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(13 years, 12 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Suzanne Middleton Lindsley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Charles Hamilton Attlee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 1999) |
Role | Solicitor |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Charles Hamilton Attlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | John Reginald Edwardes Jones |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1998) |
Role | Solicitor |
Correspondence Address | 65 Andrewes House Barbican London EC2Y 8AY |
Director Name | Mr David Michael Goodwin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hoebrook Close Westfield Woking Surrey GU22 9PY |
Director Name | Charles Francis West-Sadler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | Cherwell Forest Drive Kingswood Tadworth Surrey KT20 6LU |
Director Name | Mr Richard Everard Monkcom |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(7 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 07 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Christopher Toby Stroh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Druces Llp Salisbury House London Wall London EC2M 5PS |
Director Name | Philip Lindsay Rewse Mitchell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Website | druces.com |
---|---|
Email address | [email protected] |
Telephone | 020 78719449 |
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Druces LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
31 January 2014 | Delivered on: 12 February 2014 Persons entitled: Robert Alexander Henry Maxwell of Begbies Traynor Lee Van Lockwood of Begbies Traynor Classification: A registered charge Particulars: Land at harrimans lane, nottingham t/nos:NT225498 and NT386136. Notification of addition to or amendment of charge. Outstanding |
---|
14 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Christopher Brian Axford as a director on 12 January 2023 (2 pages) |
12 January 2023 | Appointment of Stephen Frank Ronaldson as a director on 12 January 2023 (2 pages) |
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 October 2021 | Termination of appointment of Christopher Toby Stroh as a director on 10 October 2021 (1 page) |
3 September 2021 | Satisfaction of charge 021899150001 in full (1 page) |
17 May 2021 | Termination of appointment of Richard Everard Monkcom as a director on 7 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Richard Everard Monkcom on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Suzanne Middleton Lindsley on 31 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Ms Karen Elaine Chapman on 26 July 2018 (2 pages) |
26 July 2018 | Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page) |
26 July 2018 | Director's details changed for Paul Roy Campbell on 26 July 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 May 2015 | Director's details changed for Miss Karen Elaine Chapman on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Richard Everard Monkcom on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Christopher Toby Stroh on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Christopher Toby Stroh on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Suzanne Middleton Lindsley on 18 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mr Richard Everard Monkcom on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Suzanne Middleton Lindsley on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Miss Karen Elaine Chapman on 18 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 January 2015 | Resolutions
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 February 2014 | Appointment of Suzanne Middleton Lindsley as a director (2 pages) |
28 February 2014 | Appointment of Suzanne Middleton Lindsley as a director (2 pages) |
12 February 2014 | Registration of charge 021899150001 (13 pages) |
12 February 2014 | Registration of charge 021899150001 (13 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 April 2013 | Resolutions
|
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 April 2013 | Resolutions
|
4 January 2013 | Resolutions
|
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 December 2010 | Resolutions
|
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (16 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (16 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (16 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 February 2010 | Resolutions
|
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 August 2009 | Director and secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
11 August 2009 | Director and secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
16 May 2009 | Return made up to 02/05/09; full list of members (6 pages) |
16 May 2009 | Return made up to 02/05/09; full list of members (6 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o druce & attlee salisbury house london wall london EC2M 5PS (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o druce & attlee salisbury house london wall london EC2M 5PS (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
16 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 June 2007 | Return made up to 02/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 02/05/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 November 2001 | New director appointed (3 pages) |
5 November 2001 | New director appointed (3 pages) |
5 November 2001 | New director appointed (3 pages) |
5 November 2001 | New director appointed (3 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 May 2000 | Return made up to 02/05/00; full list of members (13 pages) |
16 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2000 | Return made up to 02/05/00; full list of members (13 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 May 1999 | Return made up to 02/05/99; full list of members (9 pages) |
25 May 1999 | Return made up to 02/05/99; full list of members (9 pages) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 June 1998 | Return made up to 02/05/98; full list of members (7 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (7 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 May 1997 | Return made up to 02/05/97; no change of members (13 pages) |
23 May 1997 | Return made up to 02/05/97; no change of members (13 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Resolutions
|
13 May 1996 | Return made up to 02/05/96; no change of members (12 pages) |
13 May 1996 | Return made up to 02/05/96; no change of members (12 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 April 1995 | Return made up to 02/05/95; full list of members (20 pages) |
30 April 1995 | Return made up to 02/05/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 December 1994 | Resolutions
|
1 December 1994 | Resolutions
|
6 November 1991 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
6 November 1991 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
2 October 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
2 October 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
30 May 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
30 May 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
19 April 1989 | Memorandum and Articles of Association (4 pages) |
19 April 1989 | Memorandum and Articles of Association (4 pages) |
6 November 1987 | Incorporation (20 pages) |
6 November 1987 | Incorporation (20 pages) |