Company NameDromdale Limited
DirectorsToni Paoli and Janet Sara Brand
Company StatusActive
Company Number04532472
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameToni Paoli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(2 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address70 Baker Street
London
W1U 7DJ
Director NameMrs Janet Sara Brand
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address70 Baker Street
London
W1U 7DJ
Secretary NameMrs Janet Sara Brand
StatusCurrent
Appointed16 July 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address70 Baker Street
London
W1U 7DJ
Director NameMr Robert Simon Brand
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 16 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Secretary NameMr Robert Simon Brand
NationalityBritish
StatusResigned
Appointed13 September 2002(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 16 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFishman Brand Stone
70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Janet Brand
50.00%
Ordinary
1 at £1Toni Paoli
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,197
Cash£16,811
Current Liabilities£54,084

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

28 February 2003Delivered on: 6 March 2003
Persons entitled: Capital Home Loans

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 terry road coventry west midlands CV1 2AW.
Outstanding
12 February 2003Delivered on: 1 March 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 13 swan lane, stoke, coventry, west midlands, CV2 4GA, fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

29 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 October 2012Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
19 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Toni Paoli on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Toni Paoli on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Toni Paoli on 1 October 2009 (2 pages)
19 July 2010Termination of appointment of Robert Brand as a director (1 page)
19 July 2010Termination of appointment of Robert Brand as a director (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Toni Paoli on 1 September 2009 (1 page)
17 November 2009Director's details changed for Toni Paoli on 1 September 2009 (1 page)
17 November 2009Director's details changed for Toni Paoli on 1 September 2009 (1 page)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 September 2008Return made up to 11/09/08; full list of members (4 pages)
12 September 2008Return made up to 11/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 October 2007Return made up to 11/09/07; full list of members (2 pages)
16 October 2007Return made up to 11/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 November 2006Return made up to 11/09/06; full list of members (2 pages)
17 November 2006Return made up to 11/09/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 October 2005Return made up to 11/09/05; full list of members (2 pages)
12 October 2005Return made up to 11/09/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 October 2004Return made up to 11/09/04; full list of members (7 pages)
6 October 2004Return made up to 11/09/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 October 2003Return made up to 11/09/03; full list of members (7 pages)
7 October 2003Return made up to 11/09/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
23 January 2003Memorandum and Articles of Association (16 pages)
23 January 2003Memorandum and Articles of Association (16 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
19 September 2002Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 September 2002Incorporation (18 pages)
11 September 2002Incorporation (18 pages)