Company NameDramont (Holdings) Limited
Company StatusActive
Company Number02524664
CategoryPrivate Limited Company
Incorporation Date23 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Sylvia Dorothy Phyllis Gould
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 months, 1 week after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Secretary NameMr Russell Barrie Gould
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 months, 1 week after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameMr Stuart Castell Gould
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(9 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameMr Russell Barrie Gould
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(9 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameBarrie Castell Gould
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 months, 1 week after company formation)
Appointment Duration17 years (resigned 28 December 2007)
RoleCompany Director
Correspondence Address16 Burses Way
Brentwood
Essex
CM13 2PL

Location

Registered AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Russell Barrie Gould & Stuart Castell Gould & Sylvia Dorothy Phyllis Gould
100.00%
Ordinary

Financials

Year2014
Net Worth£522,030
Cash£1,246
Current Liabilities£470,535

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

3 October 1990Delivered on: 24 October 1990
Satisfied on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
1 February 2024Termination of appointment of Sylvia Dorothy Phyllis Gould as a director on 19 October 2023 (1 page)
1 February 2024Cessation of Sylvia Dorothy Phyllis Gould as a person with significant control on 19 October 2023 (1 page)
31 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
16 March 2022Director's details changed for Mr Russell Barrie Gould on 1 January 2022 (2 pages)
16 March 2022Change of details for Mr Russell Barrie Gould as a person with significant control on 1 January 2022 (2 pages)
16 March 2022Director's details changed for Mr Russell Barrie Gould on 1 January 2022 (2 pages)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
16 March 2022Director's details changed for Mr Russell Barrie Gould on 1 January 2022 (2 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
11 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
10 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
10 March 2021Notification of Gould Trust Fund 1977 as a person with significant control on 31 December 2020 (2 pages)
10 March 2021Change of details for Gould Trust Fund 1977 as a person with significant control on 31 December 2020 (2 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 February 2020Director's details changed for Mr Stuart Castell Gould on 31 January 2020 (2 pages)
3 February 2020Director's details changed for Mr Russell Barrie Gould on 31 January 2020 (2 pages)
3 February 2020Secretary's details changed for Mr Russell Barrie Gould on 31 January 2020 (1 page)
3 February 2020Director's details changed for Mrs Sylvia Dorothy Phyllis Gould on 31 January 2020 (2 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 February 2019Registered office address changed from 25 Trego Road London E9 5HJ to Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG on 12 February 2019 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Estate London W3 6UU on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Estate London W3 6UU on 20 March 2012 (1 page)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 September 2010Director's details changed for Sylvia Gould on 30 June 2010 (2 pages)
22 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Sylvia Gould on 30 June 2010 (2 pages)
22 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 August 2008Return made up to 30/06/08; full list of members (4 pages)
13 August 2008Return made up to 30/06/08; full list of members (4 pages)
13 August 2008Appointment terminated director barrie gould (1 page)
13 August 2008Appointment terminated director barrie gould (1 page)
19 June 2008Full accounts made up to 30 June 2007 (11 pages)
19 June 2008Full accounts made up to 30 June 2007 (11 pages)
7 March 2008Registered office changed on 07/03/2008 from 67-71 kingsland road london E2 8AG (1 page)
7 March 2008Registered office changed on 07/03/2008 from 67-71 kingsland road london E2 8AG (1 page)
18 September 2007Return made up to 30/06/07; full list of members (3 pages)
18 September 2007Return made up to 30/06/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
29 August 2006Return made up to 30/06/06; full list of members (3 pages)
29 August 2006Return made up to 30/06/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
19 August 2005Return made up to 30/06/05; full list of members (9 pages)
19 August 2005Return made up to 30/06/05; full list of members (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
8 November 2004Return made up to 30/06/04; full list of members (9 pages)
8 November 2004Return made up to 30/06/04; full list of members (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
12 December 2003Registered office changed on 12/12/03 from: pebble house 7 inverness mews london north woolwich E16 2SP (1 page)
12 December 2003Registered office changed on 12/12/03 from: pebble house 7 inverness mews london north woolwich E16 2SP (1 page)
24 November 2003Registered office changed on 24/11/03 from: 67-71 kingsland road shoreditch london E2 8AG (1 page)
24 November 2003Registered office changed on 24/11/03 from: 67-71 kingsland road shoreditch london E2 8AG (1 page)
6 September 2003Return made up to 30/06/03; full list of members (9 pages)
6 September 2003Return made up to 30/06/03; full list of members (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (9 pages)
23 August 2002Return made up to 30/06/02; full list of members (9 pages)
23 August 2002Return made up to 30/06/02; full list of members (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
7 September 2001Return made up to 30/06/01; full list of members (8 pages)
7 September 2001Return made up to 30/06/01; full list of members (8 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
11 December 2000Return made up to 30/06/00; full list of members (8 pages)
11 December 2000Return made up to 30/06/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
26 November 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 November 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 June 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
14 June 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
27 August 1998Return made up to 30/06/98; no change of members (5 pages)
27 August 1998Return made up to 30/06/98; no change of members (5 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 April 1997Return made up to 30/06/96; full list of members (6 pages)
24 April 1997Return made up to 30/06/96; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
17 August 1995Return made up to 30/06/95; no change of members (6 pages)
17 August 1995Return made up to 30/06/95; no change of members (6 pages)
24 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
24 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)