London
EC2M 5PS
Director Name | Mr Richard Everard Monkcom |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Christopher Toby Stroh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Christopher John Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Waldegrave Gardens Twickenham TW1 4PH |
Director Name | Mr David Michael Goodwin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Hoebrook Close Westfield Woking Surrey GU22 9PY |
Director Name | Christopher John Hamer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 February 2009) |
Role | Solicitor |
Correspondence Address | 34 Waldegrave Gardens Twickenham TW1 4PH |
Secretary Name | D & A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(16 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 June 2021) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Website | druces.com |
---|---|
Email address | [email protected] |
Telephone | 020 76389271 |
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
11 at £1 | Druces LLP 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
24 January 2017 | Director's details changed for Mr Richard Everard Monkcom on 24 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Christopher Toby Stroh on 24 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for D & a Secretarial Services Limited on 24 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Mr Richard Everard Monkcom on 24 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for D & a Secretarial Services Limited on 24 January 2017 (1 page) |
24 January 2017 | Director's details changed for Christopher Toby Stroh on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for D & a Nominees Limited on 24 January 2017 (1 page) |
24 January 2017 | Director's details changed for D & a Nominees Limited on 24 January 2017 (1 page) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
30 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
30 March 2009 | Return made up to 09/02/09; full list of members; amend (8 pages) |
30 March 2009 | Return made up to 09/02/09; full list of members; amend (8 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (7 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (7 pages) |
23 February 2009 | Appointment terminated director and secretary christopher hamer (1 page) |
23 February 2009 | Appointment terminated director and secretary christopher hamer (1 page) |
20 February 2009 | Secretary appointed d & a secretarial services LIMITED (2 pages) |
20 February 2009 | Secretary appointed d & a secretarial services LIMITED (2 pages) |
20 February 2009 | Director appointed d & a nominees LIMITED (10 pages) |
20 February 2009 | Director appointed d & a nominees LIMITED (10 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
3 May 2007 | Return made up to 09/02/07; full list of members (4 pages) |
3 May 2007 | Return made up to 09/02/07; full list of members (4 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (4 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (4 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (8 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (8 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
18 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (9 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (9 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 09/02/01; full list of members (10 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (10 pages) |
16 February 2000 | Return made up to 09/02/00; full list of members (14 pages) |
16 February 2000 | Return made up to 09/02/00; full list of members (14 pages) |
15 February 1999 | Return made up to 09/02/99; full list of members (18 pages) |
15 February 1999 | Return made up to 09/02/99; full list of members (18 pages) |
15 June 1998 | Return made up to 08/02/98; no change of members (6 pages) |
15 June 1998 | Return made up to 08/02/98; no change of members (6 pages) |
2 June 1998 | Director's particulars changed (1 page) |
2 June 1998 | Director's particulars changed (1 page) |
12 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
21 February 1996 | Return made up to 09/02/96; full list of members (8 pages) |
21 February 1996 | Return made up to 09/02/96; full list of members (8 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
23 November 1994 | Memorandum and Articles of Association (8 pages) |
23 November 1994 | Memorandum and Articles of Association (8 pages) |