Company NameDrum Consultancy Limited
Company StatusDissolved
Company Number03615385
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameCrownmere Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Karen Hughes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(1 month after company formation)
Appointment Duration24 years, 9 months (closed 20 June 2023)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Soho Square
London
W1D 3QL
Secretary NameJoan Greenway
NationalityBritish
StatusResigned
Appointed16 September 1998(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressGreystones
Winnal Common
Allenmore
Herefordshire
HR2 9BS
Wales
Secretary NameRaymond Ananewu
NationalityNigerian
StatusResigned
Appointed18 August 2005(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2006)
RoleIT Consultant
Correspondence AddressThe Laurels
High Street, Whaddon
Milton Keynes
MK17 0NA
Secretary NameMr Adam Maddison
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 March 2022)
RoleProperty Developer
Country of ResidenceGB
Correspondence Address18 Soho Square
London
W1D 3QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedrum-equestrian.co.uk
Telephone01577 842191
Telephone regionKinross

Location

Registered Address18 Soho Square
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Karen Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£93,658
Cash£6,331
Current Liabilities£13,230

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 December 1998Delivered on: 12 December 1998
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
7 July 2015Director's details changed for Karen Hughes on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Karen Hughes on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Karen Hughes on 7 July 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(3 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
17 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
30 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Registered office address changed from the Laurels High Street Whaddon Milton Keynes Bucks MK17 0NA United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from the Laurels High Street Whaddon Milton Keynes Bucks MK17 0NA United Kingdom on 29 August 2012 (1 page)
29 December 2011Registered office address changed from Lee House, 6a Highfield Road Edgbaston Birmingham West Midlands B15 3ED on 29 December 2011 (1 page)
29 December 2011Registered office address changed from Lee House, 6a Highfield Road Edgbaston Birmingham West Midlands B15 3ED on 29 December 2011 (1 page)
3 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2010Secretary's details changed for Mr Adam Maddison on 1 October 2009 (1 page)
27 August 2010Director's details changed for Karen Hughes on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Mr Adam Maddison on 1 October 2009 (1 page)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Karen Hughes on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Karen Hughes on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Mr Adam Maddison on 1 October 2009 (1 page)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 September 2009Return made up to 13/08/09; full list of members (3 pages)
23 September 2009Return made up to 13/08/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 September 2008Return made up to 13/08/08; full list of members (3 pages)
19 September 2008Return made up to 13/08/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Return made up to 13/08/07; full list of members (2 pages)
13 September 2007Return made up to 13/08/07; full list of members (2 pages)
13 September 2007Secretary resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 August 2006Return made up to 13/08/06; full list of members (2 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 13/08/06; full list of members (2 pages)
18 August 2006Secretary's particulars changed (1 page)
27 October 2005Return made up to 13/08/05; full list of members (2 pages)
27 October 2005Return made up to 13/08/05; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 October 2005New secretary appointed (1 page)
3 October 2005New secretary appointed (1 page)
14 March 2005Registered office changed on 14/03/05 from: 1 greenfield crescent edgbaston birmingham west midlands B15 3BE (1 page)
14 March 2005Registered office changed on 14/03/05 from: 1 greenfield crescent edgbaston birmingham west midlands B15 3BE (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
8 September 2004Return made up to 13/08/04; full list of members (6 pages)
8 September 2004Return made up to 13/08/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 September 2003Return made up to 13/08/03; full list of members (6 pages)
1 September 2003Return made up to 13/08/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 August 2002Return made up to 13/08/02; full list of members (6 pages)
13 August 2002Return made up to 13/08/02; full list of members (6 pages)
3 September 2001Return made up to 13/08/01; full list of members (6 pages)
3 September 2001Return made up to 13/08/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 August 2000Return made up to 13/08/00; full list of members (6 pages)
29 August 2000Return made up to 13/08/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 2000Ad 17/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 2000Ad 17/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 1999Return made up to 13/08/99; full list of members (5 pages)
8 September 1999Return made up to 13/08/99; full list of members (5 pages)
14 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
14 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
4 November 1998Company name changed crownmere consultants LIMITED\certificate issued on 05/11/98 (3 pages)
4 November 1998Company name changed crownmere consultants LIMITED\certificate issued on 05/11/98 (3 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
23 September 1998Registered office changed on 23/09/98 from: 788 - 790 finchley road london NW11 7UR (1 page)
23 September 1998Registered office changed on 23/09/98 from: 788 - 790 finchley road london NW11 7UR (1 page)
13 August 1998Incorporation (17 pages)
13 August 1998Incorporation (17 pages)