Company NameTop Drawer Tours Limited
DirectorJeff Wayne
Company StatusActive
Company Number05839204
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Jeff Wayne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleMusical Arranger
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Green Street
Shenley
Radlett
Hertfordshire
WD7 9BD
Secretary NameMrs Geraldine Wayne
NationalityBritish
StatusCurrent
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Green Street
Shenley
Radlett
Hertfordshire
WD7 9BD
Director NameMr Damian Collier
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage 28a Springfield
Bushey Heath
Bushey
WD23 1GL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOliver House 8 & 9 Ivor Place
Regents Park
London
NW1 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,069,231
Gross Profit£509,512
Net Worth£186,471
Cash£261,412
Current Liabilities£148,730

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

3 November 2006Delivered on: 14 November 2006
Persons entitled: National Westminster Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 July 2017Notification of Jeff Wayne as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Jeff Wayne as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Jeff Wayne as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2015Sub-division of shares on 26 October 2015 (5 pages)
25 November 2015Sub-division of shares on 26 October 2015 (5 pages)
30 June 2015Current accounting period extended from 30 March 2015 to 29 September 2015 (2 pages)
30 June 2015Current accounting period extended from 30 March 2015 to 29 September 2015 (2 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
8 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
12 December 2012Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street Hammersmith London W6 9LZ England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street Hammersmith London W6 9LZ England on 12 December 2012 (1 page)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street King Street London W6 9LZ England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street King Street London W6 9LZ England on 21 November 2011 (1 page)
21 November 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
19 September 2011Registered office address changed from Jeff Wayne Music Group 131 -151 Great Titchfield Street London W1W 5BB on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Jeff Wayne Music Group 131 -151 Great Titchfield Street London W1W 5BB on 19 September 2011 (1 page)
19 September 2011Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street Hammersmith London W6 9LZ England on 19 September 2011 (1 page)
19 September 2011Registered office address changed from C/O Jeff Wayne Music London House 271-273 King Street Hammersmith London W6 9LZ England on 19 September 2011 (1 page)
3 May 2011Termination of appointment of Damian Collier as a director (1 page)
3 May 2011Termination of appointment of Damian Collier as a director (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Damian Collier on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Damian Collier on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Damian Collier on 1 October 2009 (2 pages)
18 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
18 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
5 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
22 December 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
22 December 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
29 June 2009Return made up to 07/06/09; full list of members (3 pages)
29 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from 97 mortimer street london W1W 7SU (1 page)
11 July 2008Registered office changed on 11/07/2008 from 97 mortimer street london W1W 7SU (1 page)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 January 2008Return made up to 07/06/07; full list of members (7 pages)
17 January 2008Return made up to 07/06/07; full list of members (7 pages)
7 January 2008Registered office changed on 07/01/08 from: regent house 1 pratt mews camden london NW1 0AD (1 page)
7 January 2008Registered office changed on 07/01/08 from: regent house 1 pratt mews camden london NW1 0AD (1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 September 2006Secretary resigned (1 page)
7 June 2006Incorporation (31 pages)
7 June 2006Incorporation (31 pages)