Company NameDryburgh Limited
DirectorNigel Andrew Parson
Company StatusActive
Company Number08038834
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameNigel Andrew Parson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dryburgh Road
Putney
London
SW15 1BN
Director NameCatherine Ann Parson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 209-217
High Street Hampton Hill
Hampton
Middlesex
TW12 1NP

Location

Registered Address25 Dryburgh Road
Putney
London
SW15 1BN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £2Catherine Ann Parson
50.00%
Ordinary
1 at £2Nigel Andrew Parson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,624
Current Liabilities£8,409

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 Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (3 days from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 December 2017Registered office address changed from C/O C/O Penningtons 73 High Street High Street Hampton Hill Hampton TW12 1NH England to 25 Dryburgh Road Putney London SW15 1BN on 27 December 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 October 2016Registered office address changed from C/O Penningtons 73 Highstreet High Street Hampton Hill Hampton Middlesex TW12 1NH England to C/O C/O Penningtons 73 High Street High Street Hampton Hill Hampton TW12 1NH on 20 October 2016 (1 page)
20 October 2016Registered office address changed from C/O Penningtons 73 Highstreet High Street Hampton Hill Hampton Middlesex TW12 1NH England to C/O C/O Penningtons 73 High Street High Street Hampton Hill Hampton TW12 1NH on 20 October 2016 (1 page)
19 May 2016Registered office address changed from Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP to C/O Penningtons 73 Highstreet High Street Hampton Hill Hampton Middlesex TW12 1NH on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP to C/O Penningtons 73 Highstreet High Street Hampton Hill Hampton Middlesex TW12 1NH on 19 May 2016 (1 page)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(3 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
21 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(3 pages)
21 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(3 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
10 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 January 2013Termination of appointment of Catherine Parson as a director (1 page)
10 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 January 2013Termination of appointment of Catherine Parson as a director (1 page)
13 December 2012Registered office address changed from 25 Dryburgh Road Putney London SW15 1BN England on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 25 Dryburgh Road Putney London SW15 1BN England on 13 December 2012 (1 page)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)