Company NameTornado 6 Limited
DirectorGregory Channis Verhoef
Company StatusActive
Company Number03242797
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Previous NamesDruce Lamy Limited and Druce & Co Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameRobert Thomas Banyard
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Armiger Way
Witham
Essex
CM8 2UY
Director NameJean-Louis Chollet
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2001)
RoleCEO
Country of ResidenceFrance
Correspondence Address51 Avenue Georges Mandel
Paris
75116
France
Director NameMr William Howard Robert Durie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressDeerhurst
Church Road
Abbots Leigh
Bristol
BS8 3QU
Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed28 October 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 2006)
RoleRestorationist
Country of ResidenceEngland
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2005(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 2011)
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Websitezurielsolicitors.co.uk
Email address[email protected]
Telephone020 75825543
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

87.5k at £1Durotar Holdings LTD
87.50%
Ordinary
12.5k at £1Beechtree LTD
12.50%
Ordinary

Financials

Year2014
Net Worth-£907,879
Cash£1,794,786
Current Liabilities£3,029,449

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

17 July 2001Delivered on: 20 July 2001
Persons entitled: Charles Hillel Cohen and Helen Marian Cohen

Classification: Licence to assign and change use (including rent deposit)
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 13TH march 1995 (as defined) including any document supplemental to the said lease and the deed.
Particulars: £9,000 and any sums from time to time deposited in respect of vat.
Outstanding
6 May 1997Delivered on: 13 May 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
3 March 1997Delivered on: 19 March 1997
Persons entitled: The Shepherds Friendly Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 3 march 1997 and this deed.
Particulars: All sums that may from time to time be held in a specifically designated deposit account at royal bank of scotland PLC in the name of the landlord.
Outstanding

Filing History

1 September 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
12 September 2022Cessation of Ll Trustee Services Limited as Trustee of the Haak Trust as a person with significant control on 9 September 2022 (1 page)
12 September 2022Notification of Gregory Verhoef as a person with significant control on 9 September 2022 (2 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 February 2022Company name changed druce & co LIMITED\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
(3 pages)
2 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
22 August 2019Notification of Ll Trustee Services Limited as Trustee of the Haak Trust as a person with significant control on 25 March 2019 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
22 August 2019Cessation of Durotar Holdings Ltd as a person with significant control on 25 March 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100,000
(3 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100,000
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (3 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 September 2013Director's details changed for Mr Gregory Channis Verhoef on 29 August 2012 (2 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(3 pages)
25 September 2013Director's details changed for Mr Gregory Channis Verhoef on 29 August 2012 (2 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 October 2011Termination of appointment of Springfield Secretaries Limited as a secretary (1 page)
28 October 2011Termination of appointment of Springfield Secretaries Limited as a secretary (1 page)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Gregory Channis Verhoef on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Gregory Channis Verhoef on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Gregory Channis Verhoef on 8 September 2011 (2 pages)
12 July 2011Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 July 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 September 2009Return made up to 28/08/09; full list of members (3 pages)
2 September 2009Return made up to 28/08/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
18 September 2008Return made up to 28/08/08; full list of members (3 pages)
18 September 2008Return made up to 28/08/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 September 2007Return made up to 28/08/07; full list of members (3 pages)
12 September 2007Return made up to 28/08/07; full list of members (3 pages)
30 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
30 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
26 September 2006Return made up to 28/08/06; full list of members (2 pages)
26 September 2006Return made up to 28/08/06; full list of members (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
8 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
12 October 2005Return made up to 28/08/05; full list of members (3 pages)
12 October 2005Return made up to 28/08/05; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 32 grosvenor gardens london SW1W 0DH (1 page)
13 January 2005Registered office changed on 13/01/05 from: 32 grosvenor gardens london SW1W 0DH (1 page)
15 September 2004Return made up to 28/08/04; full list of members (7 pages)
15 September 2004Return made up to 28/08/04; full list of members (7 pages)
27 July 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
27 July 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
22 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
28 October 2003Return made up to 28/08/03; full list of members (7 pages)
28 October 2003Return made up to 28/08/03; full list of members (7 pages)
11 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 July 2003Company name changed druce lamy LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed druce lamy LIMITED\certificate issued on 08/07/03 (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Return made up to 28/08/02; full list of members (7 pages)
27 November 2002Director resigned (1 page)
27 November 2002Return made up to 28/08/02; full list of members (7 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 September 2001Return made up to 28/08/01; full list of members (7 pages)
5 September 2001Return made up to 28/08/01; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
22 August 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
4 November 1999Return made up to 28/08/99; full list of members (6 pages)
4 November 1999Return made up to 28/08/99; full list of members (6 pages)
4 November 1999New director appointed (3 pages)
4 November 1999New director appointed (3 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 September 1998Return made up to 28/08/98; no change of members (4 pages)
11 September 1998Return made up to 28/08/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 October 1997Return made up to 28/08/97; full list of members (6 pages)
1 October 1997Return made up to 28/08/97; full list of members (6 pages)
25 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
25 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
25 November 1996Memorandum and Articles of Association (12 pages)
25 November 1996Memorandum and Articles of Association (12 pages)
25 November 1996Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 November 1996Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1996New director appointed (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Secretary resigned (2 pages)
4 September 1996New secretary appointed (3 pages)
4 September 1996New secretary appointed (3 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (1 page)
28 August 1996Incorporation (17 pages)
28 August 1996Incorporation (17 pages)