Company NameChloe Drury Limited
DirectorsDeborah Jane Binner and Hannah Jean Drury
Company StatusActive
Company Number08526168
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Deborah Jane Binner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ewell Road Cheam
Sutton
Surrey
SM3 8BU
Director NameMiss Hannah Jean Drury
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Ewell Road Cheam
Sutton
Surrey
SM3 8BU
Director NameMr John Simon Binner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPandora House 41-45 Lind Road
Sutton
Surrey
SM1 4PP

Location

Registered Address20 Ewell Road
Cheam
Sutton
Surrey
SM3 8BU
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deborah Binner
50.00%
Ordinary
1 at £1John Binner
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,617
Current Liabilities£127,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

7 January 2021Delivered on: 7 January 2021
Persons entitled: Merchant Money Spv C LTD

Classification: A registered charge
Outstanding

Filing History

7 January 2021Registration of charge 085261680001, created on 7 January 2021 (29 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
10 March 2020Change of share class name or designation (2 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
7 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
22 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
22 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
23 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
19 January 2016Termination of appointment of John Simon Binner as a director on 19 October 2015 (1 page)
19 January 2016Appointment of Miss Hannah Jean Drury as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Miss Hannah Jean Drury as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of John Simon Binner as a director on 19 October 2015 (1 page)
30 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
18 April 2015Micro company accounts made up to 31 May 2014 (2 pages)
18 April 2015Micro company accounts made up to 31 May 2014 (2 pages)
15 May 2014Register inspection address has been changed (1 page)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Register inspection address has been changed (1 page)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
29 July 2013Registered office address changed from 28B Peaks Hill Purley Surrey CR8 3JF England on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from 28B Peaks Hill Purley Surrey CR8 3JF England on 29 July 2013 (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)