West Drayton
Middlesex
UB7 7RQ
Secretary Name | Robert Thomas Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Armiger Way Witham Essex CM8 2UY |
Director Name | Jean-Louis Chollet |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2001) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 51 Avenue Georges Mandel Paris 75116 France |
Director Name | Mr William Howard Robert Durie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Deerhurst Church Road Abbots Leigh Bristol BS8 3QU |
Director Name | Mr Gordon Carel Verhoef |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 2006) |
Role | Restorationist |
Country of Residence | England |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 October 2011) |
Correspondence Address | Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Website | zurielsolicitors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75825543 |
Telephone region | London |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
87.5k at £1 | Durotar Holdings LTD 87.50% Ordinary |
---|---|
12.5k at £1 | Beechtree LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£907,879 |
Cash | £1,794,786 |
Current Liabilities | £3,029,449 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
17 July 2001 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
1 September 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
---|---|
12 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
12 September 2022 | Cessation 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 2022 | Notification of Gregory Verhoef as a person with significant control on 9 September 2022 (2 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
3 February 2022 | Company name changed druce & co LIMITED\certificate issued on 03/02/22
|
2 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 August 2019 | Notification 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 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
22 August 2019 | Cessation of Durotar Holdings Ltd as a person with significant control on 25 March 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 September 2013 | Director's details changed for Mr Gregory Channis Verhoef on 29 August 2012 (2 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr Gregory Channis Verhoef on 29 August 2012 (2 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 October 2011 | Termination of appointment of Springfield Secretaries Limited as a secretary (1 page) |
28 October 2011 | Termination of appointment of Springfield Secretaries Limited as a secretary (1 page) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Gregory Channis Verhoef on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Gregory Channis Verhoef on 8 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Gregory Channis Verhoef on 8 September 2011 (2 pages) |
12 July 2011 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 July 2011 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
15 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
18 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
30 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
30 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
12 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
12 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
15 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
27 July 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
27 July 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
28 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
28 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
11 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 July 2003 | Company name changed druce lamy LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed druce lamy LIMITED\certificate issued on 08/07/03 (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Return made up to 28/08/02; full list of members (7 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Return made up to 28/08/02; full list of members (7 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
22 August 2000 | Return made up to 28/08/00; full list of members
|
22 August 2000 | Return made up to 28/08/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
4 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
4 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | New director appointed (3 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
11 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
11 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
1 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
25 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
25 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Memorandum and Articles of Association (12 pages) |
25 November 1996 | Memorandum and Articles of Association (12 pages) |
25 November 1996 | Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
25 November 1996 | Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | New director appointed (2 pages) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New secretary appointed (3 pages) |
4 September 1996 | New secretary appointed (3 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (1 page) |
28 August 1996 | Incorporation (17 pages) |
28 August 1996 | Incorporation (17 pages) |