Company NameDruids Property Company Limited
DirectorZulfiqar Hussain
Company StatusActive
Company Number04618947
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Zulfiqar Hussain
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Icklingham Road
Cobham
Surrey
KT11 2NG
Secretary NameMohammed Zaeer Hussain
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Icklingham Road
Cobham
Surrey
KT11 2NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Zulfiquar Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,712
Cash£452
Current Liabilities£81,063

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

15 February 2011Delivered on: 22 February 2011
Persons entitled: Zulfiquar Hussain

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
13 February 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
21 May 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-09
(4 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-09
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Director's details changed for Zulfiqar Hussain on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Zulfiqar Hussain on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Zulfiqar Hussain on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 March 2009Return made up to 17/12/08; full list of members (3 pages)
23 March 2009Return made up to 17/12/08; full list of members (3 pages)
23 December 2008Return made up to 17/12/07; full list of members (3 pages)
23 December 2008Return made up to 17/12/07; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 January 2007Return made up to 17/12/06; full list of members (6 pages)
6 January 2007Return made up to 17/12/06; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Registered office changed on 19/05/06 from: 38 warwick way victoria london SW1 1RY (1 page)
19 May 2006Registered office changed on 19/05/06 from: 38 warwick way victoria london SW1 1RY (1 page)
23 March 2006Ad 31/03/04--------- £ si 99@1 (2 pages)
23 March 2006Ad 31/03/04--------- £ si 99@1 (2 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Return made up to 17/12/05; full list of members (6 pages)
20 January 2006Return made up to 17/12/05; full list of members (6 pages)
24 February 2005Return made up to 17/12/04; full list of members (6 pages)
24 February 2005Return made up to 17/12/04; full list of members (6 pages)
20 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 17/12/03; full list of members (6 pages)
5 February 2004Return made up to 17/12/03; full list of members (6 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
17 December 2002Incorporation (16 pages)
17 December 2002Incorporation (16 pages)