London
W1W 8AH
Secretary Name | Mrs Esther Jane Drain |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 11-13 Market Place London W1W 8AH |
Director Name | Simon Brook Dennison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2003) |
Role | Architect |
Correspondence Address | Flat 1 66 Gloucester Road Primrose Hill London NW1 8JD |
Secretary Name | Simon Brook Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2003) |
Role | Architect |
Correspondence Address | Flat 1 66 Gloucester Road Primrose Hill London NW1 8JD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 10 Foster Lane London EC2V 6HH |
Website | michaeldrain.com |
---|---|
Email address | [email protected] |
Telephone | 020 75801415 |
Telephone region | London |
Registered Address | 11-13 Market Place London W1W 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Michael K. Drain 60.00% Ordinary |
---|---|
40 at £1 | Esther Jane Drain 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,672 |
Cash | £452 |
Current Liabilities | £30,089 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
1 September 2011 | Delivered on: 7 September 2011 Persons entitled: Market Place (London) Limited Classification: Rent deposit deed Secured details: £5,000 due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
---|
21 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
22 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
26 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
13 January 2019 | Change of details for Mr Michael Kenneth Drain as a person with significant control on 13 December 2018 (2 pages) |
13 January 2019 | Cessation of Esther Drain as a person with significant control on 13 December 2018 (1 page) |
5 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 September 2012 | Director's details changed for Mr Michael Kenneth Drain on 22 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Mrs Esther Jane Drain on 22 August 2012 (1 page) |
5 September 2012 | Secretary's details changed for Mrs Esther Jane Drain on 22 August 2012 (1 page) |
5 September 2012 | Director's details changed for Mr Michael Kenneth Drain on 22 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
3 September 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 August 2010 | Director's details changed for Mr Michael Kenneth Drain on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Kenneth Drain on 22 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
19 February 2009 | Director's change of particulars / michael drain / 26/11/2008 (2 pages) |
19 February 2009 | Secretary's change of particulars / esther drain / 26/11/2008 (2 pages) |
19 February 2009 | Secretary's change of particulars / esther drain / 26/11/2008 (2 pages) |
19 February 2009 | Director's change of particulars / michael drain / 26/11/2008 (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
15 December 2006 | Ad 23/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 2006 | Ad 23/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (6 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
2 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 52 charles street mayfair london W1V 5EU (1 page) |
19 July 2004 | Accounting reference date shortened from 21/02/04 to 31/01/04 (1 page) |
19 July 2004 | Accounting reference date shortened from 21/02/04 to 31/01/04 (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 52 charles street mayfair london W1V 5EU (1 page) |
18 June 2004 | Company name changed dennison drain architects limite d\certificate issued on 18/06/04 (2 pages) |
18 June 2004 | Company name changed dennison drain architects limite d\certificate issued on 18/06/04 (2 pages) |
23 December 2003 | Total exemption full accounts made up to 21 February 2003 (6 pages) |
23 December 2003 | Total exemption full accounts made up to 21 February 2003 (6 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members
|
12 September 2003 | Return made up to 22/08/03; full list of members
|
19 June 2003 | New secretary appointed (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed (1 page) |
19 June 2003 | Director resigned (1 page) |
29 August 2002 | Return made up to 22/08/02; full list of members
|
29 August 2002 | Return made up to 22/08/02; full list of members
|
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Total exemption full accounts made up to 21 February 2002 (6 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Total exemption full accounts made up to 21 February 2002 (6 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
17 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
31 July 2001 | Accounting reference date extended from 31/08/01 to 21/02/02 (1 page) |
31 July 2001 | Accounting reference date extended from 31/08/01 to 21/02/02 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
15 June 2001 | Company name changed m m & s (2706) LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed m m & s (2706) LIMITED\certificate issued on 15/06/01 (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
24 May 2001 | Memorandum and Articles of Association (8 pages) |
24 May 2001 | Memorandum and Articles of Association (8 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
22 August 2000 | Incorporation (15 pages) |
22 August 2000 | Incorporation (15 pages) |