Company NameDrumcash Limited
DirectorsDavid Woolf and Vivienne Barbara Woolf
Company StatusActive
Company Number02910911
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Woolf
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(1 day after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78a Luke Street
London
EC2A 4PY
Secretary NameDavid Woolf
NationalityBritish
StatusCurrent
Appointed22 March 1994(1 day after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Correspondence Address78a Luke Street
London
EC2A 4PY
Director NameMrs Vivienne Barbara Woolf
Date of BirthApril 1952 (Born 72 years ago)
NationalitySouth African
StatusCurrent
Appointed26 July 2002(8 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address78a Luke Street
London
EC2A 4PY
Director NameMr Toby Richard Baines
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 26 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Gloucester Gate 2gloucester Gate
Flat5
London
NW1 4HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Rosecreek Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,198
Current Liabilities£102,198

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 February 2023 (1 year, 2 months ago)
Next Return Due11 March 2024 (overdue)

Filing History

3 March 2021Notification of Richard Martin as a person with significant control on 12 February 2021 (2 pages)
26 February 2021Cessation of Midwinter Capital Limited as a person with significant control on 14 February 2021 (1 page)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
8 February 2021Accounts for a small company made up to 30 November 2019 (14 pages)
23 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
1 April 2020Notification of Midwinter Capital Limited as a person with significant control on 1 March 2019 (2 pages)
31 March 2020Cessation of Rothschild and Co as a person with significant control on 1 March 2019 (1 page)
11 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 30 November 2018 (7 pages)
21 December 2018Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 March 2018Accounts for a small company made up to 31 May 2017 (7 pages)
1 June 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
1 June 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
4 April 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
8 October 2016Accounts for a small company made up to 30 November 2015 (6 pages)
8 October 2016Accounts for a small company made up to 30 November 2015 (6 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
23 November 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
23 November 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
3 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
28 April 2015Accounts for a small company made up to 31 May 2014 (6 pages)
28 April 2015Accounts for a small company made up to 31 May 2014 (6 pages)
8 May 2014Accounts for a small company made up to 31 May 2013 (6 pages)
8 May 2014Accounts for a small company made up to 31 May 2013 (6 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
10 April 2014Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
10 April 2014Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
16 September 2013Accounts for a small company made up to 31 October 2012 (6 pages)
16 September 2013Accounts for a small company made up to 31 October 2012 (6 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
24 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
24 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
4 July 2012Registered office address changed from Hides Hill House Northgate Lane Beaulieu Hampshire SO42 7YN on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Hides Hill House Northgate Lane Beaulieu Hampshire SO42 7YN on 4 July 2012 (1 page)
4 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from Hides Hill House Northgate Lane Beaulieu Hampshire SO42 7YN on 4 July 2012 (1 page)
4 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a small company made up to 30 April 2011 (6 pages)
12 April 2012Accounts for a small company made up to 30 April 2011 (6 pages)
28 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
24 June 2011Accounts for a small company made up to 30 April 2010 (5 pages)
24 June 2011Accounts for a small company made up to 30 April 2010 (5 pages)
5 July 2010Director's details changed for David Woolf on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for David Woolf on 1 January 2010 (1 page)
5 July 2010Director's details changed for Mrs Vivienne Barbara Woolf on 1 January 2010 (2 pages)
5 July 2010Director's details changed for David Woolf on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for David Woolf on 1 January 2010 (1 page)
5 July 2010Director's details changed for David Woolf on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mrs Vivienne Barbara Woolf on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mrs Vivienne Barbara Woolf on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for David Woolf on 1 January 2010 (1 page)
10 May 2010Full accounts made up to 30 April 2009 (12 pages)
10 May 2010Full accounts made up to 30 April 2009 (12 pages)
6 February 2010Registered office address changed from 27a Randolph Mews London W9 1AW on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 27a Randolph Mews London W9 1AW on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 27a Randolph Mews London W9 1AW on 6 February 2010 (1 page)
17 August 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
17 August 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
31 March 2009Return made up to 21/03/09; no change of members (4 pages)
31 March 2009Return made up to 21/03/09; no change of members (4 pages)
21 January 2009Full accounts made up to 31 October 2007 (10 pages)
21 January 2009Full accounts made up to 31 October 2007 (10 pages)
15 April 2008Return made up to 21/03/08; no change of members (7 pages)
15 April 2008Return made up to 21/03/08; no change of members (7 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 April 2007Return made up to 21/03/07; full list of members (7 pages)
11 April 2007Return made up to 21/03/07; full list of members (7 pages)
12 February 2007Total exemption full accounts made up to 31 October 2005 (7 pages)
12 February 2007Total exemption full accounts made up to 31 October 2005 (7 pages)
14 September 2006Return made up to 21/03/06; full list of members (7 pages)
14 September 2006Return made up to 21/03/06; full list of members (7 pages)
28 February 2006Full accounts made up to 31 October 2004 (9 pages)
28 February 2006Full accounts made up to 31 October 2004 (9 pages)
2 September 2005Return made up to 21/03/05; full list of members (7 pages)
2 September 2005Return made up to 21/03/05; full list of members (7 pages)
4 March 2005Full accounts made up to 31 October 2003 (10 pages)
4 March 2005Full accounts made up to 31 October 2003 (10 pages)
19 October 2004Return made up to 21/03/04; full list of members (7 pages)
19 October 2004Return made up to 21/03/04; full list of members (7 pages)
14 February 2004Full accounts made up to 31 October 2002 (10 pages)
14 February 2004Full accounts made up to 31 October 2002 (10 pages)
10 December 2003Return made up to 21/03/03; full list of members (7 pages)
10 December 2003Return made up to 21/03/03; full list of members (7 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
7 October 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
7 October 2002Registered office changed on 07/10/02 from: unit 501 the chambers chelsea harbour london SW10 0XF (1 page)
7 October 2002Registered office changed on 07/10/02 from: unit 501 the chambers chelsea harbour london SW10 0XF (1 page)
7 October 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
29 July 2002Return made up to 21/03/02; full list of members (7 pages)
29 July 2002Return made up to 21/03/02; full list of members (7 pages)
22 July 2002Full accounts made up to 30 April 2001 (10 pages)
22 July 2002Full accounts made up to 30 April 2001 (10 pages)
21 December 2001Full accounts made up to 30 April 2000 (10 pages)
21 December 2001Full accounts made up to 30 April 2000 (10 pages)
24 April 2001Return made up to 21/03/01; full list of members (8 pages)
24 April 2001Return made up to 21/03/01; full list of members (8 pages)
31 August 2000Full accounts made up to 30 April 1999 (10 pages)
31 August 2000Full accounts made up to 30 April 1999 (10 pages)
20 March 2000Return made up to 21/03/00; full list of members (6 pages)
20 March 2000Return made up to 21/03/00; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page)
29 February 2000Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page)
17 February 2000Full accounts made up to 20 September 1998 (10 pages)
17 February 2000Full accounts made up to 20 September 1998 (10 pages)
11 June 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1999Accounting reference date shortened from 20/09/99 to 30/04/99 (1 page)
4 May 1999Accounting reference date shortened from 20/09/99 to 30/04/99 (1 page)
24 November 1998Full accounts made up to 20 September 1997 (9 pages)
24 November 1998Full accounts made up to 20 September 1997 (9 pages)
15 May 1998Return made up to 21/03/98; full list of members (9 pages)
15 May 1998Return made up to 21/03/98; full list of members (9 pages)
1 February 1998Registered office changed on 01/02/98 from: unit 1/18 chelsea garden market chelsea harbour london SW10 0XE (1 page)
1 February 1998Registered office changed on 01/02/98 from: unit 1/18 chelsea garden market chelsea harbour london SW10 0XE (1 page)
18 August 1997Full accounts made up to 20 September 1996 (10 pages)
18 August 1997Full accounts made up to 20 September 1996 (10 pages)
27 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 1996Full accounts made up to 20 September 1995 (10 pages)
24 May 1996Full accounts made up to 20 September 1995 (10 pages)
31 March 1996Return made up to 21/03/96; no change of members (7 pages)
31 March 1996Return made up to 21/03/96; no change of members (7 pages)
12 April 1995Return made up to 21/03/95; full list of members (12 pages)
12 April 1995Return made up to 21/03/95; full list of members (12 pages)
7 April 1995Accounting reference date extended from 30/03 to 20/09 (1 page)
7 April 1995Accounting reference date extended from 30/03 to 20/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 April 1994Ad 22/03/94--------- £ si 998@1=998 £ ic 2/1000 (1 page)
21 March 1994Incorporation (16 pages)
21 March 1994Incorporation (16 pages)