Company NameDruce Developments Limited
DirectorGeorgina Eve Druce
Company StatusActive
Company Number04197850
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Georgina Eve Druce
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(2 days after company formation)
Appointment Duration23 years
RoleCurtain Maker
Country of ResidenceEngland
Correspondence Address39 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Secretary NameMichael James Druce
NationalityBritish
StatusCurrent
Appointed12 April 2001(2 days after company formation)
Appointment Duration23 years
RoleBarrister
Correspondence Address39 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 77011599
Telephone regionLondon

Location

Registered Address39 Giles Coppice
Dulwich Wood Park
London
SE19 1XF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Shareholders

1 at £1Mrs Georgina Eve Druce
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

15 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
1 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
29 January 2016Registered office address changed from 91 Camberwell Grove Camberwell London SE5 8JH to 39 Giles Coppice Dulwich Wood Park London SE19 1XF on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from 91 Camberwell Grove Camberwell London SE5 8JH to 39 Giles Coppice Dulwich Wood Park London SE19 1XF on 29 January 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 September 2013Director's details changed for Georgina Druce on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Georgina Druce on 18 September 2013 (2 pages)
18 September 2013Secretary's details changed for Michael James Druce on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Georgina Druce on 18 September 2013 (2 pages)
18 September 2013Secretary's details changed for Michael James Druce on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Georgina Druce on 18 September 2013 (2 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
1 May 2009Return made up to 10/04/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 10/04/07; full list of members (5 pages)
23 May 2007Return made up to 10/04/07; full list of members (5 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 May 2006Return made up to 10/04/06; full list of members (5 pages)
19 May 2006Return made up to 10/04/06; full list of members (5 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 10/04/05; full list of members (5 pages)
18 May 2005Return made up to 10/04/05; full list of members (5 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 June 2004Return made up to 10/04/04; full list of members (5 pages)
2 June 2004Return made up to 10/04/04; full list of members (5 pages)
16 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
16 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
19 May 2003Return made up to 10/04/03; full list of members (5 pages)
19 May 2003Return made up to 10/04/03; full list of members (5 pages)
23 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
23 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
14 May 2002Return made up to 10/04/02; full list of members (6 pages)
14 May 2002Return made up to 10/04/02; full list of members (6 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 1ST floor london gate 72 dyke road drive brighton east sussex BN1 6AJ (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 1ST floor london gate 72 dyke road drive brighton east sussex BN1 6AJ (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
10 April 2001Incorporation (10 pages)
10 April 2001Incorporation (10 pages)