Company NameThe Drape Shop Limited
Company StatusActive
Company Number08112268
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Gary John Handley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Daniel Handley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Karen Margaret Handley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(5 years after company formation)
Appointment Duration6 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Gary Handley
50.00%
Ordinary
35 at £1Daniel Handley
35.00%
Ordinary
15 at £1Karen Handley
15.00%
Ordinary

Financials

Year2014
Net Worth£142,992
Cash£155,440
Current Liabilities£80,338

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
27 June 2022Change of details for Mr Daniel Handley as a person with significant control on 20 June 2022 (2 pages)
27 June 2022Director's details changed for Mrs Karen Margaret Handley on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Daniel Handley on 20 June 2022 (2 pages)
27 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
16 December 2021Director's details changed for Mr Gary John Handley on 16 December 2021 (2 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 June 2020Director's details changed for Mr Gary John Handley on 30 June 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
17 July 2017Appointment of Mrs Karen Margaret Handley as a director on 13 July 2017 (2 pages)
17 July 2017Appointment of Mrs Karen Margaret Handley as a director on 13 July 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Daniel Handley as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Gary John Handley as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Gary John Handley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Gary John Handley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Daniel Handley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Daniel Handley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 9 October 2012 (1 page)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)