Drummond Gate
London
SW1V 2HL
Director Name | Mr Brian Charles Clancy |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Hartington House 4 Drummond Gate London SW1V 2HL |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2015(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Adriaan Willem Baars |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tanglewood Wilton Lane, Jordans Beaconsfield Buckinghamshire HP9 2RG |
Director Name | Rachel Helen Barrett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Antrim Mansions Antrim Road London NW3 4XU |
Secretary Name | Rachel Helen Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Antrim Mansions Antrim Road London NW3 4XU |
Director Name | Richard Nicholas Drysdale Allen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2008) |
Role | Fund Manager |
Correspondence Address | Dyers House Fisher Lane Chiddingfold Surrey GU8 4TG |
Director Name | Colin James Hood |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2006) |
Role | Retired |
Correspondence Address | 8 Woolacombe Rise Woolacombe Devon EX34 7AS |
Secretary Name | Colin James Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 February 2006) |
Role | Retired |
Correspondence Address | 8 Woolacombe Rise Woolacombe Devon EX34 7AS |
Director Name | Bernard Barron Silverstone |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Coxtie Green Lane Brentwood Essex CM14 5EN |
Director Name | Margaret Ann Imfeld Morris |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 July 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Salisbury House 3 Drummond Gate London SW1V 2HJ |
Director Name | Mr Anthony Christopher Pinder |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The White House West Street Alfriston East Sussex BN26 5UN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Richmond Green Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2013) |
Correspondence Address | 136 Ashley House Tolworth Broadway Surbiton Surrey KT6 7LA |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
- | OTHER 74.82% - |
---|---|
25 at £0.1 | Mr R.p.r. Fine & Mrs K.a. Fine 4.50% Ordinary |
10 at £0.1 | John Ashley Hull 1.80% Ordinary |
9 at £0.1 | Victoria A. Martini & Mr Yasar H. Martini 1.62% Ordinary |
6 at £0.1 | Dr Forman & Mrs G.h. Forman 1.08% Ordinary |
6 at £0.1 | Germander Properties LTD 1.08% Ordinary |
6 at £0.1 | Ignacio Ferran 1.08% Ordinary |
6 at £0.1 | Marquis Of Linlithgow 1.08% Ordinary |
6 at £0.1 | Mr Andrea Bertone 1.08% Ordinary |
6 at £0.1 | Mr B. Fouladger & Mrs V.r. Fouladger 1.08% Ordinary |
6 at £0.1 | Mr B.c. Clancy & Mrs A.e. Clancy 1.08% Ordinary |
6 at £0.1 | Mr D.w. Morgan & Mrs P.h. Morgan 1.08% Ordinary |
6 at £0.1 | Mr P.j. Marsh & Mrs J.g. Marsh 1.08% Ordinary |
6 at £0.1 | Mrs N.g. Black 1.08% Ordinary |
6 at £0.1 | Ms Sandra Jean Houston 1.08% Ordinary |
5 at £0.1 | Jacqueline Compton-williams 0.90% Ordinary |
5 at £0.1 | Mr I.p. Gabriele & Mrs R. Gabriele 0.90% Ordinary |
5 at £0.1 | Mr N. Billington 0.90% Ordinary |
5 at £0.1 | Mr R. Crossland 0.90% Ordinary |
5 at £0.1 | Mr S.c.s. Beecham 0.90% Ordinary |
5 at £0.1 | Robert John Bell 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
13 August 2020 | Confirmation statement made on 22 July 2020 with updates (14 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with updates (14 pages) |
26 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 August 2018 | Confirmation statement made on 22 July 2018 with updates (14 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (14 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (14 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (18 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (18 pages) |
2 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 January 2015 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 14 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 66 Prescot Street London E1 8NN on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 66 Prescot Street London E1 8NN on 14 January 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Margaret Ann Imfeld Morris as a director on 1 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Margaret Ann Imfeld Morris as a director on 1 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Margaret Ann Imfeld Morris as a director on 1 July 2014 (1 page) |
2 September 2014 | Appointment of Mr Brian Charles Clancy as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Brian Charles Clancy as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Brian Charles Clancy as a director on 1 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2013 | Termination of appointment of Richmond Green Registrars Limited as a secretary (1 page) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Termination of appointment of Richmond Green Registrars Limited as a secretary (1 page) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (18 pages) |
20 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (18 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (17 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (17 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Termination of appointment of Bernard Silverstone as a director (1 page) |
28 March 2011 | Termination of appointment of Bernard Silverstone as a director (1 page) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Director's details changed for Margaret Ann Imfeld Morris on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Bernard Barron Silverstone on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Richmond Green Registrars Limited on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Richmond Green Registrars Limited on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Bernard Barron Silverstone on 1 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Margaret Ann Imfeld Morris on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Bernard Barron Silverstone on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Peter Joseph Albert Marsh on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Richmond Green Registrars Limited on 1 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Peter Joseph Albert Marsh on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Peter Joseph Albert Marsh on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Margaret Ann Imfeld Morris on 1 March 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director richard allen (1 page) |
21 April 2009 | Director's change of particulars / peter marsh / 01/03/2009 (1 page) |
21 April 2009 | Appointment terminated director richard allen (1 page) |
21 April 2009 | Director's change of particulars / peter marsh / 01/03/2009 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 June 2008 | Capitals not rolled up (10 pages) |
9 June 2008 | Return made up to 16/03/08; full list of members
|
9 June 2008 | Return made up to 16/03/08; full list of members
|
9 June 2008 | Capitals not rolled up (10 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (17 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (17 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 16/03/06; full list of members (17 pages) |
10 May 2006 | Return made up to 16/03/06; full list of members (17 pages) |
21 April 2006 | Ad 09/02/06--------- £ si [email protected]=53 £ ic 2/55 (10 pages) |
21 April 2006 | Ad 09/02/06--------- £ si [email protected]=53 £ ic 2/55 (10 pages) |
19 April 2006 | Conve 08/02/06 (1 page) |
19 April 2006 | Conve 08/02/06 (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (3 pages) |
6 April 2006 | New secretary appointed (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: ashley house 136 tolworth broadway surbiton surrey KT6 7LA (1 page) |
6 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: ashley house 136 tolworth broadway surbiton surrey KT6 7LA (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: rokeby johnson baars LLP 63 duke street london W1K 5NS (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: rokeby johnson baars LLP 63 duke street london W1K 5NS (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Company name changed 10-72 sussex square freehold lim ited\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed 10-72 sussex square freehold lim ited\certificate issued on 06/07/05 (2 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
16 March 2004 | Incorporation (18 pages) |
16 March 2004 | Incorporation (18 pages) |