Chipping Norton
Oxfordshire
OX7 6UL
Secretary Name | Jonathan Jeremy Kirwan Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(1 week, 6 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rynehill Farm Kingham Chipping Norton Oxfordshire OX7 6UL |
Director Name | Ms Dominique Fiona Vulliamy Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(8 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Rynehill Farm Kingham Chipping Norton Oxfordshire OX7 6UL |
Director Name | Victor Keunen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bassingham Road London SW18 3AF |
Secretary Name | Colin Eric Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Brentwood Essex CM14 5JR |
Director Name | Victoria Mary Caroline Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 week, 6 days after company formation) |
Appointment Duration | 8 years (resigned 01 July 2005) |
Role | Married Woman |
Correspondence Address | 1 Damer Terrace London SW10 0NZ |
Website | drakeproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74957500 |
Telephone region | London |
Registered Address | 49 St James's Street London SW1A 1AH |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | J.j.k. Taylor 90.00% Ordinary |
---|---|
10 at £1 | V.m.c. Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,286 |
Cash | £42,720 |
Current Liabilities | £8,594 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
18 December 2023 | Registered office address changed from 180 Piccadilly London W1J 9HF to 49 st James's Street London SW1A 1AH on 18 December 2023 (1 page) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
10 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
27 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 June 2015 | Director's details changed for Ms. Dominique Fiona Vulliamy Taylor on 7 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (1 page) |
11 June 2015 | Director's details changed for Ms. Dominique Fiona Vulliamy Taylor on 7 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Secretary's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (1 page) |
11 June 2015 | Secretary's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (1 page) |
11 June 2015 | Director's details changed for Ms. Dominique Fiona Vulliamy Taylor on 7 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 August 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
19 August 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 16 December 2010 (1 page) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Dominique Fiona Vulliamy on 8 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Dominique Fiona Vulliamy on 8 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Dominique Fiona Vulliamy on 8 June 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 08/06/08; full list of members (4 pages) |
11 June 2009 | Return made up to 08/06/08; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: moorhead james 21 new fetter lane london EC4A 1AW (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: moorhead james 21 new fetter lane london EC4A 1AW (1 page) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
12 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members
|
22 June 2000 | Return made up to 18/06/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: c/o moorhead james 21 fleet street london EC4Y 1AA (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: c/o moorhead james 21 fleet street london EC4Y 1AA (1 page) |
25 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
6 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
5 December 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
5 December 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
20 November 1997 | Ad 13/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1997 | Ad 13/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 54 southwark bridge road london SE1 0AR (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 54 southwark bridge road london SE1 0AR (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed;new director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
4 July 1997 | Company name changed globeright LIMITED\certificate issued on 02/07/97 (2 pages) |
4 July 1997 | Company name changed globeright LIMITED\certificate issued on 02/07/97 (2 pages) |
2 July 1997 | ML28 - notice of removal of document(s) from microfiche record - invalid change of name certificate. (1 page) |
2 July 1997 | Certnm transaction: name changed dragon partners LIMITED (2 pages) |
2 July 1997 | Certnm transaction: name changed dragon partners LIMITED (2 pages) |
2 July 1997 | ML28 - notice of removal of document(s) from microfiche record - invalid change of name certificate. (1 page) |
18 June 1997 | Incorporation (14 pages) |
18 June 1997 | Incorporation (14 pages) |