Company NameDruces & Attlee Services
Company StatusDissolved
Company Number02789849
CategoryPrivate Unlimited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed11 February 2009(16 years after company formation)
Appointment Duration14 years, 2 months (closed 25 April 2023)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Richard Everard Monkcom
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Director NameChristopher Toby Stroh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Secretary NameChristopher John Hamer
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleSolicitor
Correspondence Address34 Waldegrave Gardens
Twickenham
TW1 4PH
Director NameMr David Michael Goodwin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hoebrook Close
Westfield
Woking
Surrey
GU22 9PY
Director NameChristopher John Hamer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 year, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 February 2009)
RoleSolicitor
Correspondence Address34 Waldegrave Gardens
Twickenham
TW1 4PH
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 2009(16 years after company formation)
Appointment Duration12 years, 4 months (resigned 10 June 2021)
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

11 at £1Druces LLP
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 January 2017Director's details changed for Mr Richard Everard Monkcom on 24 January 2017 (2 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 January 2017Director's details changed for Christopher Toby Stroh on 24 January 2017 (2 pages)
24 January 2017Secretary's details changed for D & a Secretarial Services Limited on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 January 2017Director's details changed for Mr Richard Everard Monkcom on 24 January 2017 (2 pages)
24 January 2017Secretary's details changed for D & a Secretarial Services Limited on 24 January 2017 (1 page)
24 January 2017Director's details changed for Christopher Toby Stroh on 24 January 2017 (2 pages)
24 January 2017Director's details changed for D & a Nominees Limited on 24 January 2017 (1 page)
24 January 2017Director's details changed for D & a Nominees Limited on 24 January 2017 (1 page)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 11
(6 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 11
(6 pages)
17 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11
(6 pages)
17 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11
(6 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 11
(6 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 11
(6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
30 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
30 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
30 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
30 March 2009Return made up to 09/02/09; full list of members; amend (8 pages)
30 March 2009Return made up to 09/02/09; full list of members; amend (8 pages)
27 February 2009Return made up to 09/02/09; full list of members (7 pages)
27 February 2009Return made up to 09/02/09; full list of members (7 pages)
23 February 2009Appointment terminated director and secretary christopher hamer (1 page)
23 February 2009Appointment terminated director and secretary christopher hamer (1 page)
20 February 2009Secretary appointed d & a secretarial services LIMITED (2 pages)
20 February 2009Secretary appointed d & a secretarial services LIMITED (2 pages)
20 February 2009Director appointed d & a nominees LIMITED (10 pages)
20 February 2009Director appointed d & a nominees LIMITED (10 pages)
15 February 2008Return made up to 09/02/08; full list of members (4 pages)
15 February 2008Return made up to 09/02/08; full list of members (4 pages)
3 May 2007Return made up to 09/02/07; full list of members (4 pages)
3 May 2007Return made up to 09/02/07; full list of members (4 pages)
10 February 2006Return made up to 09/02/06; full list of members (4 pages)
10 February 2006Return made up to 09/02/06; full list of members (4 pages)
16 February 2005Return made up to 09/02/05; full list of members (8 pages)
16 February 2005Return made up to 09/02/05; full list of members (8 pages)
16 February 2004Return made up to 09/02/04; full list of members (8 pages)
16 February 2004Return made up to 09/02/04; full list of members (8 pages)
18 February 2003Return made up to 09/02/03; full list of members (8 pages)
18 February 2003Return made up to 09/02/03; full list of members (8 pages)
14 February 2002Return made up to 09/02/02; full list of members (9 pages)
14 February 2002Return made up to 09/02/02; full list of members (9 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
14 February 2001Return made up to 09/02/01; full list of members (10 pages)
14 February 2001Return made up to 09/02/01; full list of members (10 pages)
16 February 2000Return made up to 09/02/00; full list of members (14 pages)
16 February 2000Return made up to 09/02/00; full list of members (14 pages)
15 February 1999Return made up to 09/02/99; full list of members (18 pages)
15 February 1999Return made up to 09/02/99; full list of members (18 pages)
15 June 1998Return made up to 08/02/98; no change of members (6 pages)
15 June 1998Return made up to 08/02/98; no change of members (6 pages)
2 June 1998Director's particulars changed (1 page)
2 June 1998Director's particulars changed (1 page)
12 March 1997Return made up to 09/02/97; no change of members (4 pages)
12 March 1997Return made up to 09/02/97; no change of members (4 pages)
21 February 1996Return made up to 09/02/96; full list of members (8 pages)
21 February 1996Return made up to 09/02/96; full list of members (8 pages)
18 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 November 1994Memorandum and Articles of Association (8 pages)
23 November 1994Memorandum and Articles of Association (8 pages)