Company NameMichael Drain Architects Limited
DirectorMichael Drain
Company StatusActive
Company Number04057890
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Previous NamesM M & S (2706) Limited and Dennison Drain Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael Drain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(8 months, 4 weeks after company formation)
Appointment Duration22 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address11-13 Market Place
London
W1W 8AH
Secretary NameMrs Esther Jane Drain
NationalityBritish
StatusCurrent
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address11-13 Market Place
London
W1W 8AH
Director NameSimon Brook Dennison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2003)
RoleArchitect
Correspondence AddressFlat 1 66 Gloucester Road
Primrose Hill
London
NW1 8JD
Secretary NameSimon Brook Dennison
NationalityBritish
StatusResigned
Appointed14 June 2002(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2003)
RoleArchitect
Correspondence AddressFlat 1 66 Gloucester Road
Primrose Hill
London
NW1 8JD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address10 Foster Lane
London
EC2V 6HH

Contact

Websitemichaeldrain.com
Email address[email protected]
Telephone020 75801415
Telephone regionLondon

Location

Registered Address11-13 Market Place
London
W1W 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Michael K. Drain
60.00%
Ordinary
40 at £1Esther Jane Drain
40.00%
Ordinary

Financials

Year2014
Net Worth£118,672
Cash£452
Current Liabilities£30,089

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

1 September 2011Delivered 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

Filing History

21 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
22 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
26 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 January 2019Change of details for Mr Michael Kenneth Drain as a person with significant control on 13 December 2018 (2 pages)
13 January 2019Cessation of Esther Drain as a person with significant control on 13 December 2018 (1 page)
5 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 September 2012Director's details changed for Mr Michael Kenneth Drain on 22 August 2012 (2 pages)
5 September 2012Secretary's details changed for Mrs Esther Jane Drain on 22 August 2012 (1 page)
5 September 2012Secretary's details changed for Mrs Esther Jane Drain on 22 August 2012 (1 page)
5 September 2012Director's details changed for Mr Michael Kenneth Drain on 22 August 2012 (2 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
3 September 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
3 September 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 August 2010Director's details changed for Mr Michael Kenneth Drain on 22 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Kenneth Drain on 22 August 2010 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 September 2009Return made up to 22/08/09; full list of members (3 pages)
2 September 2009Return made up to 22/08/09; full list of members (3 pages)
19 February 2009Director's change of particulars / michael drain / 26/11/2008 (2 pages)
19 February 2009Secretary's change of particulars / esther drain / 26/11/2008 (2 pages)
19 February 2009Secretary's change of particulars / esther drain / 26/11/2008 (2 pages)
19 February 2009Director's change of particulars / michael drain / 26/11/2008 (2 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Return made up to 22/08/07; full list of members (2 pages)
5 September 2007Return made up to 22/08/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
15 December 2006Ad 23/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 2006Ad 23/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Return made up to 22/08/06; full list of members (6 pages)
31 August 2006Return made up to 22/08/06; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 August 2005Return made up to 22/08/05; full list of members (6 pages)
22 August 2005Return made up to 22/08/05; full list of members (6 pages)
2 September 2004Return made up to 22/08/04; full list of members (6 pages)
2 September 2004Return made up to 22/08/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 July 2004Registered office changed on 19/07/04 from: 52 charles street mayfair london W1V 5EU (1 page)
19 July 2004Accounting reference date shortened from 21/02/04 to 31/01/04 (1 page)
19 July 2004Accounting reference date shortened from 21/02/04 to 31/01/04 (1 page)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 July 2004Registered office changed on 19/07/04 from: 52 charles street mayfair london W1V 5EU (1 page)
18 June 2004Company name changed dennison drain architects limite d\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed dennison drain architects limite d\certificate issued on 18/06/04 (2 pages)
23 December 2003Total exemption full accounts made up to 21 February 2003 (6 pages)
23 December 2003Total exemption full accounts made up to 21 February 2003 (6 pages)
12 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 June 2003New secretary appointed (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (1 page)
19 June 2003Director resigned (1 page)
29 August 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
29 August 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Total exemption full accounts made up to 21 February 2002 (6 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Total exemption full accounts made up to 21 February 2002 (6 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
17 September 2001Return made up to 22/08/01; full list of members (6 pages)
17 September 2001Return made up to 22/08/01; full list of members (6 pages)
31 July 2001Accounting reference date extended from 31/08/01 to 21/02/02 (1 page)
31 July 2001Accounting reference date extended from 31/08/01 to 21/02/02 (1 page)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
15 June 2001Company name changed m m & s (2706) LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed m m & s (2706) LIMITED\certificate issued on 15/06/01 (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
24 May 2001Memorandum and Articles of Association (8 pages)
24 May 2001Memorandum and Articles of Association (8 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2000Incorporation (15 pages)
22 August 2000Incorporation (15 pages)