London
WC1B 4HP
Secretary Name | Mrs Elizabeth Jane Lamplugh De Smith |
---|---|
Status | Current |
Appointed | 01 August 2021(10 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Crayden North Road Goudhurst Kent TN17 1JB |
Director Name | Mr Nicholas Mark De Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Secretary Name | Christine Diane De Smith |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Website | drumlinsecurity.co.uk |
---|
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael John De Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,483 |
Cash | £16,544 |
Current Liabilities | £3,061 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
18 February 2021 | Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 18 February 2021 (1 page) |
---|---|
2 December 2020 | Micro company accounts made up to 31 July 2020 (8 pages) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 July 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 July 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
13 July 2017 | Notification of Christine Diane De Smith as a person with significant control on 20 May 2017 (2 pages) |
13 July 2017 | Notification of Christine Diane De Smith as a person with significant control on 20 May 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
20 May 2017 | Statement of capital following an allotment of shares on 20 May 2017
|
20 May 2017 | Statement of capital following an allotment of shares on 20 May 2017
|
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 July 2015 | Director's details changed for Michael John De Smith on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Michael John De Smith on 17 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 April 2015 | Registered office address changed from Little Plat German Street Winchelsea East Sussex TN36 4EN to 7-8 Great James Street London WC1N 3DF on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Little Plat German Street Winchelsea East Sussex TN36 4EN to 7-8 Great James Street London WC1N 3DF on 15 April 2015 (1 page) |
8 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Secretary's details changed for Christine Diane De Smith on 9 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Christine Diane De Smith on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Michael John De Smith on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Michael John De Smith on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Michael John De Smith on 9 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Christine Diane De Smith on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Incorporation (35 pages) |
7 July 2011 | Incorporation (35 pages) |