Kensington
London
W8 7JB
Director Name | Mrs Mary Balfour |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 17 July 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 59 Wallingford Avenue London W10 6PZ |
Director Name | Prof Sebastian Michael Balfour |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 17 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Wallingford Avenue London W10 6PZ |
Secretary Name | Mrs Mary Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 17 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Wallingford Avenue London W10 6PZ |
Website | www.drawingdownthemoon.co.uk/ |
---|---|
Telephone | 020 72241001 |
Telephone region | London |
Registered Address | Niddry Lodge 51 Holland Street Kensington London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mrs Mary Balfour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,637 |
Cash | £64,269 |
Current Liabilities | £43,203 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
27 January 1999 | Delivered 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 |
---|
1 December 2020 | Registered 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 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
17 June 2019 | Registered 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 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 June 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 August 2016 | Registered 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 2016 | Registered 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 2016 | Sub-division of shares on 7 July 2016 (4 pages) |
29 July 2016 | Sub-division of shares on 7 July 2016 (4 pages) |
21 July 2016 | Appointment of Ms Gillian Mccallum as a director on 17 July 2016 (2 pages) |
21 July 2016 | Appointment of Ms Gillian Mccallum as a director on 17 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Mary Balfour as a director on 17 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Mary Balfour as a secretary on 17 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Sebastian Michael Balfour as a director on 17 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Sebastian Michael Balfour as a director on 17 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Mary Balfour as a director on 17 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Mary Balfour as a secretary on 17 July 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Director's details changed for Mrs Mary Balfour on 8 May 2012 (2 pages) |
9 July 2013 | Director's details changed for Mrs Mary Balfour on 8 May 2012 (2 pages) |
9 July 2013 | Director's details changed for Mrs Mary Balfour on 8 May 2012 (2 pages) |
9 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 December 2012 | Director's details changed for Mr Michael Balfour on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Michael Balfour on 6 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Michael Balfour on 6 December 2012 (2 pages) |
23 October 2012 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW on 23 October 2012 (2 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 May 2008 | Return made up to 08/05/08; no change of members (4 pages) |
27 May 2008 | Return made up to 08/05/08; no change of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 June 2007 | Return made up to 08/05/07; full list of members (5 pages) |
25 June 2007 | Return made up to 08/05/07; full list of members (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members
|
5 June 2006 | Return made up to 08/05/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 December 2005 | Registered 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 2005 | Registered 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 2005 | Return made up to 08/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 165 kensington high street, adam and eve mews, london, W8 6SH (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 165 kensington high street, adam and eve mews, london, W8 6SH (1 page) |
27 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 September 2001 | Return made up to 08/05/01; full list of members
|
11 September 2001 | Return made up to 08/05/01; full list of members
|
11 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 June 2000 | Return made up to 06/05/00; full list of members
|
29 June 2000 | Return made up to 06/05/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
31 December 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
31 December 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
9 June 1997 | Return made up to 08/05/97; no change of members
|
9 June 1997 | Return made up to 08/05/97; no change of members
|
10 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
28 March 1996 | Company name changed over the moon introduction agenc y LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed over the moon introduction agenc y LIMITED\certificate issued on 29/03/96 (2 pages) |
1 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 May 1995 | Return made up to 08/05/95; no change of members
|
16 May 1995 | Return made up to 08/05/95; no change of members
|
10 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |