Company NameDruce Antiques Limited
DirectorsSusan Solomons and David Ian Solomons
Company StatusActive
Company Number03976918
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMrs Susan Solomons
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(23 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Caledonian Road
London
N7 9DQ
Director NameMr David Ian Solomons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(23 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Caledonian Road
London
N7 9DQ
Director NameMr Stanley Phillip Solomons
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address100 Elmsleigh Avenue
Kenton
Harrow
Middlesex
HA3 8JA
Secretary NameMrs Hazel Ann Crossick
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 72430404
Telephone regionLondon

Location

Registered Address361 Caledonian Road
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Stanley Phillip Solomons
100.00%
Ordinary

Financials

Year2014
Net Worth£34,668
Current Liabilities£1,757

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

22 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 29 April 2019 (2 pages)
3 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 29 April 2018 (2 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
2 February 2017Termination of appointment of Hazel Ann Crossick as a secretary on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Hazel Ann Crossick as a secretary on 1 February 2017 (1 page)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
15 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
15 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
20 February 2015Micro company accounts made up to 30 April 2014 (2 pages)
20 February 2015Micro company accounts made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 May 2011 (1 page)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 May 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 May 2008Return made up to 19/04/08; full list of members (3 pages)
9 May 2008Return made up to 19/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 April 2007Return made up to 19/04/07; full list of members (2 pages)
27 April 2007Return made up to 19/04/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 May 2006Return made up to 19/04/06; full list of members (2 pages)
18 May 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
6 July 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 April 2005Return made up to 19/04/05; full list of members (2 pages)
29 April 2005Return made up to 19/04/05; full list of members (2 pages)
15 June 2004Return made up to 19/04/04; full list of members (8 pages)
15 June 2004Return made up to 19/04/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 July 2003Return made up to 19/04/03; full list of members (8 pages)
9 July 2003Return made up to 19/04/03; full list of members (8 pages)
20 June 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
20 June 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
30 April 2002Return made up to 19/04/02; full list of members (8 pages)
30 April 2002Return made up to 19/04/02; full list of members (8 pages)
21 May 2001Return made up to 19/04/01; full list of members (8 pages)
21 May 2001Return made up to 19/04/01; full list of members (8 pages)
21 July 2000Registered office changed on 21/07/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
19 April 2000Incorporation (13 pages)
19 April 2000Incorporation (13 pages)