Company NameDranley Limited
DirectorNoel Stephen Potter
Company StatusActive
Company Number06205555
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameNoel Stephen Potter
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince William Close
Worthing
West Sussex
BN14 0AZ
Secretary NameJoe Christopher Martin
StatusResigned
Appointed05 April 2010(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address11 Green Meadows
Bamfurlong
Cheltenham
Gloucestershire
GL51 6SN
Wales
Director NameEmily Kate Drucker
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2021)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address4 Prince William Close
Worthing
West Sussex
BN14 0AZ
Secretary NameEmily Kate Drucker
StatusResigned
Appointed01 May 2016(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address4 Prince William Close
Worthing
West Sussex
BN14 0AZ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3a Winchester Road
Highgate
London
N6 5HW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Noel Stephen Potter
100.00%
Ordinary

Financials

Year2014
Net Worth£23,089
Cash£1,412
Current Liabilities£17,673

Accounts

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

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 August 2023Registered office address changed from 4 Prince William Close Worthing West Sussex BN14 0AZ England to 3a Winchester Road Highgate London N6 5HW on 21 August 2023 (1 page)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 April 2021Termination of appointment of Emily Kate Drucker as a secretary on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Emily Kate Drucker as a director on 31 March 2021 (1 page)
31 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Director's details changed for Emily Kate Drucker on 1 January 2018 (2 pages)
30 April 2018Secretary's details changed for Emily Kate Drucker on 1 January 2018 (1 page)
30 April 2018Director's details changed for Noel Stephen Potter on 1 January 2018 (2 pages)
30 April 2018Change of details for Mr Noel Stephen Potter as a person with significant control on 1 January 2018 (2 pages)
30 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Registered office address changed from 10 Haddo Street Greenwich London SE10 9RN United Kingdom to 4 Prince William Close Worthing West Sussex BN14 0AZ on 29 December 2017 (1 page)
2 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
2 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 March 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
20 March 2017Appointment of Emily Kate Drucker as a secretary on 1 May 2016 (2 pages)
20 March 2017Appointment of Emily Kate Drucker as a director on 1 May 2016 (2 pages)
20 March 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 75
(3 pages)
20 March 2017Appointment of Emily Kate Drucker as a director on 1 May 2016 (2 pages)
20 March 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 75
(3 pages)
20 March 2017Appointment of Emily Kate Drucker as a secretary on 1 May 2016 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 October 2016Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Haddo Street Greenwich London SE10 9RN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Haddo Street Greenwich London SE10 9RN on 6 October 2016 (1 page)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 July 2015Register inspection address has been changed from 11 Green Meadows Bamfurlong Cheltenham Gloucestershire GL51 6SN England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA (1 page)
13 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Register inspection address has been changed from 11 Green Meadows Bamfurlong Cheltenham Gloucestershire GL51 6SN England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA (1 page)
10 July 2015Registered office address changed from Roxburge House 273-287 Regent Street London W1B 2HA England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 10 July 2015 (1 page)
10 July 2015Director's details changed for Noel Stephen Potter on 5 April 2015 (2 pages)
10 July 2015Director's details changed for Noel Stephen Potter on 5 April 2015 (2 pages)
10 July 2015Registered office address changed from Roxburge House 273-287 Regent Street London W1B 2HA England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 10 July 2015 (1 page)
10 July 2015Director's details changed for Noel Stephen Potter on 5 April 2015 (2 pages)
20 February 2015Termination of appointment of Joe Christopher Martin as a secretary on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Joe Christopher Martin as a secretary on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 7a Grove Road London NW2 5TA to Roxburge House 273-287 Regent Street London W1B 2HA on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 7a Grove Road London NW2 5TA to Roxburge House 273-287 Regent Street London W1B 2HA on 20 February 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Register inspection address has been changed (1 page)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Register inspection address has been changed (1 page)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Director's details changed for Noel Stephen Potter on 5 April 2012 (2 pages)
10 May 2012Registered office address changed from 13 Lambert Street Islington London N1 1JE on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 13 Lambert Street Islington London N1 1JE on 10 May 2012 (1 page)
10 May 2012Director's details changed for Noel Stephen Potter on 5 April 2012 (2 pages)
10 May 2012Director's details changed for Noel Stephen Potter on 5 April 2012 (2 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for A.C. Secretaries Limited on 5 April 2010 (2 pages)
6 July 2010Termination of appointment of A.C. Secretaries Limited as a secretary (1 page)
6 July 2010Secretary's details changed for A.C. Secretaries Limited on 5 April 2010 (2 pages)
6 July 2010Appointment of Joe Christopher Martin as a secretary (1 page)
6 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Noel Stephen Potter on 5 April 2010 (2 pages)
6 July 2010Director's details changed for Noel Stephen Potter on 5 April 2010 (2 pages)
6 July 2010Appointment of Joe Christopher Martin as a secretary (1 page)
6 July 2010Termination of appointment of A.C. Secretaries Limited as a secretary (1 page)
6 July 2010Director's details changed for Noel Stephen Potter on 5 April 2010 (2 pages)
6 July 2010Secretary's details changed for A.C. Secretaries Limited on 5 April 2010 (2 pages)
15 January 2010Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
19 August 2009Director's change of particulars / noel potter / 22/07/2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from 10 strathmore court 143 park road, london NW8 7HY (1 page)
19 August 2009Director's change of particulars / noel potter / 22/07/2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from 10 strathmore court 143 park road, london NW8 7HY (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 October 2008Return made up to 03/05/08; full list of members (6 pages)
21 October 2008Return made up to 03/05/08; full list of members (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Registered office changed on 09/10/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
5 April 2007Incorporation (15 pages)
5 April 2007Incorporation (15 pages)