Company NameDrake Mortgages Limited
DirectorsCyril Norman Phillips and Rachel O'Brien
Company StatusActive
Company Number04125057
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Previous NamesEnhanced Investments Limited and Enhanced Wealth Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Cyril Norman Phillips
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles Gorse Way
Hartley
Longfield
Kent
DA3 8AF
Secretary NameMr Cyril Norman Phillips
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles Gorse Way
Hartley
Longfield
Kent
DA3 8AF
Director NameMs Rachel O'Brien
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
Director NameMr Sean Richard Horton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address7 Keswick Close
Tonbridge
Kent
TN9 1LP
Director NameMr Mark Anthony Lanario
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2010)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Townsend Square
Kings Hill
West Malling
Kent
ME19 4HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.enhancedwealth.co.uk

Location

Registered AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Cyril Norman Phillips
9.09%
Ordinary A
50 at £1Mr Cyril Norman Phillips
45.45%
Ordinary
50 at £1Sean Richard Horton
45.45%
Ordinary

Financials

Year2014
Net Worth£7,569
Cash£14,624
Current Liabilities£27,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
31 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
27 August 2019Change of details for Mr Sean Richard Horton as a person with significant control on 27 August 2019 (2 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 April 2019Change of name notice (2 pages)
13 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-29
(2 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
5 January 2018Change of details for Mr Cyril Norman Phillips as a person with significant control on 1 December 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
1 February 2016Appointment of Ms Rachel O'brien as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Ms Rachel O'brien as a director on 1 February 2016 (2 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110
(5 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 110
(5 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 110
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 110
(5 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 110
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
3 June 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 110
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 110
(4 pages)
16 February 2010Termination of appointment of Mark Lanario as a director (1 page)
16 February 2010Termination of appointment of Mark Lanario as a director (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Termination of appointment of Sean Horton as a director (2 pages)
7 January 2010Termination of appointment of Sean Horton as a director (2 pages)
27 July 2009Director's change of particulars / mark lanario / 27/07/2009 (2 pages)
27 July 2009Director's change of particulars / mark lanario / 27/07/2009 (2 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
2 January 2009Return made up to 13/12/08; full list of members (4 pages)
2 January 2009Return made up to 13/12/08; full list of members (4 pages)
9 January 2008Return made up to 13/12/07; full list of members (3 pages)
9 January 2008Return made up to 13/12/07; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
8 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
8 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 January 2007Return made up to 13/12/06; full list of members (7 pages)
5 January 2007Return made up to 13/12/06; full list of members (7 pages)
9 March 2006Full accounts made up to 30 November 2005 (13 pages)
9 March 2006Full accounts made up to 30 November 2005 (13 pages)
21 February 2006Return made up to 13/12/05; full list of members (7 pages)
21 February 2006Return made up to 13/12/05; full list of members (7 pages)
5 April 2005Full accounts made up to 30 November 2004 (14 pages)
5 April 2005Full accounts made up to 30 November 2004 (14 pages)
29 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
8 May 2004Full accounts made up to 30 November 2003 (12 pages)
8 May 2004Full accounts made up to 30 November 2003 (12 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
19 August 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
19 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
5 September 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
15 May 2002Registered office changed on 15/05/02 from: 48 station road redhill surrey RH1 1PH (1 page)
15 May 2002Registered office changed on 15/05/02 from: 48 station road redhill surrey RH1 1PH (1 page)
10 January 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
10 January 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
12 December 2001Return made up to 13/12/01; full list of members (6 pages)
12 December 2001Return made up to 13/12/01; full list of members (6 pages)
23 October 2001Company name changed enhanced investments LIMITED\certificate issued on 23/10/01 (2 pages)
23 October 2001Company name changed enhanced investments LIMITED\certificate issued on 23/10/01 (2 pages)
31 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 January 2001Ad 20/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2001Ad 20/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
13 December 2000Incorporation (17 pages)
13 December 2000Incorporation (17 pages)