Company NameDRON & Wright (London) Limited
DirectorsSteven Edward Dark and Richard Gerald Chapman
Company StatusActive - Proposal to Strike off
Company Number02631722
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)
Previous NameDRON & Wright Limited

Business Activity

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

Directors

Director NameSteven Edward Dark
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(14 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Falcon Avenue
Bickley
Kent
BR1 2EH
Director NameMr Richard Gerald Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameMr James Christopher Warriner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 weeks, 3 days after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2002)
RoleChartered Surveyor
Correspondence Address28 Acacia Road
Hampton
Middlesex
TW12 3DS
Director NamePeter Wonnacott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (resigned 24 May 2006)
RoleChartered Surveyor
Correspondence Address1 St Nicholas Court
Lime Tree Walk
Sevenoaks
Kent
TN13 1TU
Secretary NameMr Michael Kemsley
NationalityBritish
StatusResigned
Appointed16 August 1991(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameMark Andrew Widnall
NationalityBritish
StatusResigned
Appointed01 October 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address9 Embassy Court
24 Inglis Road Ealing
London
W5 3RL
Secretary NamePeter Wonnacott
NationalityBritish
StatusResigned
Appointed01 March 2002(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address1 St Nicholas Court
Lime Tree Walk
Sevenoaks
Kent
TN13 1TU
Director NameMr Bernard Gilburt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address67 Parkland Avenue
Upminster
Essex
RM14 2EU
Secretary NameMr Bernard Gilburt
NationalityBritish
StatusResigned
Appointed24 May 2006(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Parkland Avenue
Upminster
Essex
RM14 2EU
Director NameMr Andrew Casley Simpson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(20 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 2018)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameMr Andrew Casley Simpson
StatusResigned
Appointed01 January 2012(20 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 2018)
RoleCompany Director
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDRON & Wright Limited (Corporation)
StatusResigned
Appointed01 November 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2000)
Correspondence AddressBankside House
107/112 Leadenhall Street
London
EC3A 4AQ

Contact

Websitedronwright.co.uk/home/home.asp
Telephone020 78912345
Telephone regionLondon

Location

Registered Address18 St. Swithin's Lane
London
EC4N 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Andrew Simpson
50.00%
Ordinary
50 at £1Steven Edward Dark
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

24 September 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 April 2019 (3 pages)
6 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
13 November 2018Notification of Richard Gerald Chapman as a person with significant control on 16 October 2018 (2 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
30 October 2018Termination of appointment of Andrew Casley Simpson as a secretary on 16 October 2018 (1 page)
30 October 2018Appointment of Mr Richard Gerald Chapman as a director on 16 October 2018 (2 pages)
30 October 2018Termination of appointment of Andrew Casley Simpson as a director on 16 October 2018 (1 page)
17 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 August 2018Registered office address changed from 80 Cannon Street London EC4N 6HL to 18 st Swithins Lane St. Swithin's Lane London EC4N 8AD on 17 August 2018 (1 page)
11 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
12 September 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
12 September 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
24 October 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
24 October 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
29 July 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 July 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 August 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
7 August 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
15 February 2012Appointment of Mr Andrew Casley Simpson as a director (2 pages)
15 February 2012Appointment of Mr Andrew Casley Simpson as a director (2 pages)
14 February 2012Appointment of Mr Andrew Casley Simpson as a secretary (1 page)
14 February 2012Termination of appointment of Bernard Gilburt as a secretary (1 page)
14 February 2012Termination of appointment of Bernard Gilburt as a director (1 page)
14 February 2012Termination of appointment of Bernard Gilburt as a director (1 page)
14 February 2012Termination of appointment of Bernard Gilburt as a secretary (1 page)
14 February 2012Appointment of Mr Andrew Casley Simpson as a secretary (1 page)
4 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Steven Edward Dark on 23 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
2 August 2010Director's details changed for Mr Bernard Gilburt on 23 July 2010 (2 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Steven Edward Dark on 23 July 2010 (2 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Bernard Gilburt on 23 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
28 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 July 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
12 September 2008Return made up to 23/07/08; full list of members (4 pages)
12 September 2008Director's change of particulars / bernard gilbert / 24/07/2007 (1 page)
12 September 2008Return made up to 23/07/08; full list of members (4 pages)
12 September 2008Director's change of particulars / bernard gilbert / 24/07/2007 (1 page)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 August 2007Return made up to 23/07/07; no change of members (7 pages)
22 August 2007Registered office changed on 22/08/07 from: bankside house 107-112 leadenhall street london EC3A 4AQ (1 page)
22 August 2007Return made up to 23/07/07; no change of members (7 pages)
22 August 2007Registered office changed on 22/08/07 from: bankside house 107-112 leadenhall street london EC3A 4AQ (1 page)
22 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
22 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 August 2006Return made up to 23/07/06; full list of members (7 pages)
17 August 2006Return made up to 23/07/06; full list of members (7 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
5 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
5 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
12 August 2005Return made up to 23/07/05; full list of members (7 pages)
12 August 2005Return made up to 23/07/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
19 August 2004Return made up to 23/07/04; full list of members (7 pages)
19 August 2004Return made up to 23/07/04; full list of members (7 pages)
26 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
10 September 2003Return made up to 23/07/03; full list of members (7 pages)
10 September 2003Return made up to 23/07/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
6 August 2002Director resigned (2 pages)
6 August 2002Director resigned (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
17 August 2001Return made up to 23/07/01; full list of members (6 pages)
17 August 2001Return made up to 23/07/01; full list of members (6 pages)
22 May 2001Company name changed burgon street management LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed burgon street management LIMITED\certificate issued on 22/05/01 (2 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
22 August 2000Return made up to 23/07/00; full list of members (6 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Return made up to 23/07/00; full list of members (6 pages)
22 August 2000Director's particulars changed (1 page)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
4 October 1999Director's particulars changed (1 page)
4 October 1999Return made up to 23/07/99; no change of members (4 pages)
4 October 1999Director's particulars changed (1 page)
4 October 1999Return made up to 23/07/99; no change of members (4 pages)
11 August 1998Full accounts made up to 30 April 1998 (8 pages)
11 August 1998Full accounts made up to 30 April 1998 (8 pages)
3 November 1997Full accounts made up to 30 April 1997 (8 pages)
3 November 1997Full accounts made up to 30 April 1997 (8 pages)
18 July 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 1997Registered office changed on 06/01/97 from: 5 burgon street st. Andrew's hill london EC4V 5DB (1 page)
6 January 1997Registered office changed on 06/01/97 from: 5 burgon street st. Andrew's hill london EC4V 5DB (1 page)
19 November 1996Full accounts made up to 30 April 1996 (8 pages)
19 November 1996Full accounts made up to 30 April 1996 (8 pages)
6 August 1996Return made up to 23/07/96; no change of members (4 pages)
6 August 1996Return made up to 23/07/96; no change of members (4 pages)
13 September 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1993Full accounts made up to 30 April 1993 (9 pages)
25 August 1993Full accounts made up to 30 April 1993 (9 pages)
21 February 1993Full accounts made up to 30 April 1992 (9 pages)
21 February 1993Full accounts made up to 30 April 1992 (9 pages)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1991Incorporation (15 pages)
23 July 1991Incorporation (15 pages)