Company NameDruces & Attlee Limited
Company StatusDissolved
Company Number02191312
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameD & A 1785 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Roy Campbell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(3 years, 6 months after company formation)
Appointment Duration30 years, 5 months (closed 19 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMs Karen Elaine Chapman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 19 October 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed12 April 1999(11 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 19 October 2021)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameCharles Hamilton Attlee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 April 1999)
RoleSolicitor
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameCharles Hamilton Attlee
NationalityBritish
StatusResigned
Appointed25 May 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr Richard Everard Monkcom
NationalityBritish
StatusResigned
Appointed12 April 1999(11 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed12 April 1999(11 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Contact

Websitedruces.com
Email address[email protected]
Telephone020 76389271
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Druces LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Director's details changed for Ms Karen Elaine Chapman on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Paul Roy Campbell on 26 July 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Secretary's details changed for Christopher Toby Stroh on 2 May 2016 (1 page)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Director's details changed for Paul Roy Campbell on 2 May 2016 (2 pages)
24 May 2016Director's details changed for D & a Nominees Limited on 2 May 2016 (1 page)
24 May 2016Director's details changed for Miss Karen Elaine Chapman on 2 May 2016 (2 pages)
24 May 2016Secretary's details changed for Christopher Toby Stroh on 2 May 2016 (1 page)
24 May 2016Secretary's details changed for Mr Richard Everard Monkcom on 2 May 2016 (1 page)
24 May 2016Director's details changed for Miss Karen Elaine Chapman on 2 May 2016 (2 pages)
24 May 2016Director's details changed for Paul Roy Campbell on 2 May 2016 (2 pages)
24 May 2016Secretary's details changed for Mr Richard Everard Monkcom on 2 May 2016 (1 page)
24 May 2016Director's details changed for D & a Nominees Limited on 2 May 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
18 May 2015Director's details changed for Miss Karen Elaine Chapman on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Miss Karen Elaine Chapman on 18 May 2015 (2 pages)
18 May 2015Secretary's details changed for Mr Richard Everard Monkcom on 18 May 2015 (1 page)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
18 May 2015Secretary's details changed for Christopher Toby Stroh on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Mr Richard Everard Monkcom on 18 May 2015 (1 page)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
18 May 2015Secretary's details changed for Christopher Toby Stroh on 18 May 2015 (1 page)
13 January 2015Resolutions
  • RES13 ‐ 23/12/2014
(1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Appointment of Miss Karen Elaine Chapman as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Miss Karen Elaine Chapman as a director on 22 December 2014 (2 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
27 December 2013Resolutions
  • RES13 ‐ Dormant res 19/12/2013
(1 page)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
27 December 2013Resolutions
  • RES13 ‐ Dormant res 19/12/2013
(1 page)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 December 2012Resolutions
  • RES13 ‐ Dormant 27/11/2012
(1 page)
10 December 2012Resolutions
  • RES13 ‐ Dormant 27/11/2012
(1 page)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 July 2011Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Director's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (15 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (15 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (15 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 August 2009Director's change of particulars / paul campbell / 06/08/2009 (1 page)
12 August 2009Director's change of particulars / paul campbell / 06/08/2009 (1 page)
16 May 2009Registered office changed on 16/05/2009 from c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page)
16 May 2009Return made up to 07/05/09; full list of members (6 pages)
16 May 2009Registered office changed on 16/05/2009 from c/o druces & attlee salisbury house london wall london EC2M 5PS (1 page)
16 May 2009Return made up to 07/05/09; full list of members (6 pages)
15 January 2009Resolutions
  • RES13 ‐ Company business 13/01/2009
(1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Resolutions
  • RES13 ‐ Company business 13/01/2009
(1 page)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
16 May 2008Return made up to 07/05/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Return made up to 07/05/07; full list of members (3 pages)
11 June 2007Return made up to 07/05/07; full list of members (3 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Return made up to 07/05/06; full list of members (3 pages)
19 May 2006Return made up to 07/05/06; full list of members (3 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 May 2005Return made up to 07/05/05; full list of members (6 pages)
19 May 2005Return made up to 07/05/05; full list of members (6 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 May 2002Return made up to 07/05/02; full list of members (6 pages)
20 May 2002Return made up to 07/05/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
15 May 2001Return made up to 07/05/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 May 2000Return made up to 07/05/00; full list of members (7 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Return made up to 07/05/00; full list of members (7 pages)
25 May 2000Director's particulars changed (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 May 1999Return made up to 07/05/99; full list of members (7 pages)
21 May 1999Return made up to 07/05/99; full list of members (7 pages)
30 April 1999New director appointed (3 pages)
30 April 1999New director appointed (3 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Return made up to 07/05/98; no change of members (4 pages)
2 June 1998Return made up to 07/05/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Return made up to 07/05/97; no change of members (6 pages)
9 June 1997Return made up to 07/05/97; no change of members (6 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 May 1996Return made up to 07/05/96; full list of members (8 pages)
16 May 1996Return made up to 07/05/96; full list of members (8 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Return made up to 07/05/95; no change of members (8 pages)
2 May 1995Return made up to 07/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
6 June 1989Memorandum and Articles of Association (13 pages)
6 June 1989Memorandum and Articles of Association (13 pages)