Company NameDrawing Down The Moon Limited
DirectorGillian McCallum
Company StatusActive
Company Number02381105
CategoryPrivate Limited Company
Incorporation Date8 May 1989(35 years ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Gillian McCallum
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2016(27 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNiddry Lodge 51 Holland Street
Kensington
London
W8 7JB
Director NameMrs Mary Balfour
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 July 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address59 Wallingford Avenue
London
W10 6PZ
Director NameProf Sebastian Michael Balfour
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Wallingford Avenue
London
W10 6PZ
Secretary NameMrs Mary Balfour
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Wallingford Avenue
London
W10 6PZ

Contact

Websitewww.drawingdownthemoon.co.uk/
Telephone020 72241001
Telephone regionLondon

Location

Registered AddressNiddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mrs Mary Balfour
100.00%
Ordinary

Financials

Year2014
Net Worth£47,637
Cash£64,269
Current Liabilities£43,203

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

27 January 1999Delivered on: 4 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 December 2020Registered office address changed from 47 Dorset Street London W1U 7nd England to 27 Wimpole Street London W1G 8GN on 1 December 2020 (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
17 June 2019Registered office address changed from 46 Manchester Street London W1U 7LH England to 47 Dorset Street London W1U 7nd on 17 June 2019 (1 page)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 June 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 August 2016Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 46 Manchester Street London W1U 7LH on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 46 Manchester Street London W1U 7LH on 11 August 2016 (1 page)
29 July 2016Sub-division of shares on 7 July 2016 (4 pages)
29 July 2016Sub-division of shares on 7 July 2016 (4 pages)
21 July 2016Appointment of Ms Gillian Mccallum as a director on 17 July 2016 (2 pages)
21 July 2016Appointment of Ms Gillian Mccallum as a director on 17 July 2016 (2 pages)
21 July 2016Termination of appointment of Mary Balfour as a director on 17 July 2016 (1 page)
21 July 2016Termination of appointment of Mary Balfour as a secretary on 17 July 2016 (1 page)
21 July 2016Termination of appointment of Sebastian Michael Balfour as a director on 17 July 2016 (1 page)
21 July 2016Termination of appointment of Sebastian Michael Balfour as a director on 17 July 2016 (1 page)
21 July 2016Termination of appointment of Mary Balfour as a director on 17 July 2016 (1 page)
21 July 2016Termination of appointment of Mary Balfour as a secretary on 17 July 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 July 2013Director's details changed for Mrs Mary Balfour on 8 May 2012 (2 pages)
9 July 2013Director's details changed for Mrs Mary Balfour on 8 May 2012 (2 pages)
9 July 2013Director's details changed for Mrs Mary Balfour on 8 May 2012 (2 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 December 2012Director's details changed for Mr Michael Balfour on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Mr Michael Balfour on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Mr Michael Balfour on 6 December 2012 (2 pages)
23 October 2012Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW on 23 October 2012 (2 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
15 May 2009Return made up to 08/05/09; full list of members (3 pages)
15 May 2009Return made up to 08/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 May 2008Return made up to 08/05/08; no change of members (4 pages)
27 May 2008Return made up to 08/05/08; no change of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 June 2007Return made up to 08/05/07; full list of members (5 pages)
25 June 2007Return made up to 08/05/07; full list of members (5 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 June 2006Return made up to 08/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2006Return made up to 08/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 December 2005Registered office changed on 08/12/05 from: c/o korman chartered accountants, anglo dal house, 5 spring villa park edgeware, middlesex HA8 7EB (1 page)
8 December 2005Registered office changed on 08/12/05 from: c/o korman chartered accountants, anglo dal house, 5 spring villa park edgeware, middlesex HA8 7EB (1 page)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
19 May 2005Return made up to 08/05/05; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 June 2004Return made up to 08/05/04; full list of members (7 pages)
25 June 2004Return made up to 08/05/04; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 May 2003Return made up to 08/05/03; full list of members (7 pages)
14 May 2003Return made up to 08/05/03; full list of members (7 pages)
18 December 2002Registered office changed on 18/12/02 from: 165 kensington high street, adam and eve mews, london, W8 6SH (1 page)
18 December 2002Registered office changed on 18/12/02 from: 165 kensington high street, adam and eve mews, london, W8 6SH (1 page)
27 May 2002Return made up to 08/05/02; full list of members (7 pages)
27 May 2002Return made up to 08/05/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 September 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 June 1999Return made up to 08/05/99; full list of members (6 pages)
16 June 1999Return made up to 08/05/99; full list of members (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (11 pages)
9 June 1999Full accounts made up to 30 September 1998 (11 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
15 September 1998Full accounts made up to 30 September 1997 (10 pages)
15 September 1998Full accounts made up to 30 September 1997 (10 pages)
11 June 1998Return made up to 08/05/98; no change of members (4 pages)
11 June 1998Return made up to 08/05/98; no change of members (4 pages)
31 December 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
31 December 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
9 June 1997Return made up to 08/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1997Return made up to 08/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 May 1996Return made up to 08/05/96; full list of members (6 pages)
31 May 1996Return made up to 08/05/96; full list of members (6 pages)
28 March 1996Company name changed over the moon introduction agenc y LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed over the moon introduction agenc y LIMITED\certificate issued on 29/03/96 (2 pages)
1 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 May 1995Return made up to 08/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/05/95
(4 pages)
16 May 1995Return made up to 08/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/05/95
(4 pages)
10 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)