Company NameDrake And Company Consultants Limited
DirectorWarren Clive Drake
Company StatusActive
Company Number03324202
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Previous NameTower Investment Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWarren Clive Drake
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Newmarket Court
Goldsmith Way
St. Albans
Hertfordshire
AL3 5LN
Secretary NameWarren Clive Drake
NationalityBritish
StatusCurrent
Appointed12 February 2006(8 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address22 Newmarket Court
Goldsmith Way
St. Albans
Hertfordshire
AL3 5LN
Secretary NameMr David Roy Sinnett
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleSecretary
Correspondence Address40 Cornwallis Avenue
Folkestone
Kent
CT19 5JW
Director NameMr Clive John Drake
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2006(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegable Meadway
Berkhamsted
Hertfordshire
HP4 2PN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Defries Weiss
1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Warren Clive Drake
75.00%
Ordinary
25 at £1Sarah Jane Drake
25.00%
Ordinary

Financials

Year2014
Net Worth£48,336
Cash£56,320
Current Liabilities£52,202

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

13 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
5 May 2023Secretary's details changed for Warren Clive Drake on 28 April 2023 (1 page)
4 May 2023Director's details changed for Warren Clive Drake on 28 April 2023 (2 pages)
21 April 2023Registered office address changed from C/O Defries Weiss Central Housen Suite 6.10 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 21 April 2023 (1 page)
2 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
5 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
28 June 2021Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central Housen Suite 6.10 1 Ballards Lane London N3 1LQ on 28 June 2021 (1 page)
27 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
22 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 April 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
3 April 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
14 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 August 2013Termination of appointment of Clive Drake as a director (1 page)
23 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(3 pages)
23 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(3 pages)
23 August 2013Termination of appointment of Clive Drake as a director (1 page)
23 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(3 pages)
22 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 March 2009Return made up to 26/02/09; full list of members (4 pages)
20 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 March 2008Return made up to 26/02/08; full list of members (5 pages)
29 March 2008Return made up to 26/02/08; full list of members (5 pages)
30 November 2007Return made up to 26/02/07; full list of members (5 pages)
30 November 2007Return made up to 26/02/07; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007Registered office changed on 06/06/07 from: 40 cornwallis avenue folkestone kent CT19 4JW (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: 40 cornwallis avenue folkestone kent CT19 4JW (1 page)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 March 2006Return made up to 26/02/06; full list of members (6 pages)
29 March 2006Return made up to 26/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
31 March 2005Return made up to 26/02/05; full list of members (6 pages)
31 March 2005Return made up to 26/02/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
21 July 2004Company name changed tower investment properties limi ted\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed tower investment properties limi ted\certificate issued on 21/07/04 (2 pages)
23 March 2004Return made up to 26/02/04; full list of members (6 pages)
23 March 2004Return made up to 26/02/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 June 2003Return made up to 04/04/03; full list of members (5 pages)
10 June 2003Registered office changed on 10/06/03 from: 311 ballards lane north finchley london N12 8LY (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Registered office changed on 10/06/03 from: 311 ballards lane north finchley london N12 8LY (1 page)
10 June 2003Return made up to 04/04/03; full list of members (5 pages)
10 June 2003Director's particulars changed (1 page)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 April 2002Return made up to 26/02/02; full list of members (5 pages)
11 April 2002Return made up to 26/02/02; full list of members (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 March 2001Return made up to 26/02/01; full list of members (5 pages)
13 March 2001Return made up to 26/02/01; full list of members (5 pages)
1 February 2001Accounts for a small company made up to 28 February 2000 (5 pages)
1 February 2001Accounts for a small company made up to 28 February 2000 (5 pages)
17 March 2000Return made up to 26/02/00; full list of members (5 pages)
17 March 2000Return made up to 26/02/00; full list of members (5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
24 March 1999Return made up to 26/02/99; full list of members (5 pages)
24 March 1999Return made up to 26/02/99; full list of members (5 pages)
18 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
18 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
9 March 1998Return made up to 26/02/98; full list of members (5 pages)
9 March 1998Return made up to 26/02/98; full list of members (5 pages)
26 February 1997Incorporation (17 pages)
26 February 1997Incorporation (17 pages)