Company NameDrummond & James Ltd
DirectorsBrian James and Timothy William Drummond Minder
Company StatusActive
Company Number09822147
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian James
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Old Brompton Road
London
SW5 9HR
Director NameMr Timothy William Drummond Minder
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(2 days after company formation)
Appointment Duration8 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address282 Old Brompton Road
London
SW5 9HR

Location

Registered Address282 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

22 December 2016Delivered on: 4 January 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 5, 13 draycott place london.
Outstanding
29 January 2016Delivered on: 2 February 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 2 February 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Leasehold land being flat 5, 13 draycott place, london SW3 2SE registered with title number NGL396515.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
27 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
20 March 2021Compulsory strike-off action has been discontinued (1 page)
19 March 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
19 February 2021Compulsory strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 November 2019Satisfaction of charge 098221470002 in full (1 page)
10 November 2019Satisfaction of charge 098221470001 in full (1 page)
9 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 November 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 29 October 2017 (9 pages)
30 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Total exemption full accounts made up to 30 October 2016 (11 pages)
16 August 2017Total exemption full accounts made up to 30 October 2016 (11 pages)
13 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
13 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
4 January 2017Registration of charge 098221470003, created on 22 December 2016 (5 pages)
4 January 2017Registration of charge 098221470003, created on 22 December 2016 (5 pages)
9 December 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
11 March 2016Consolidation of shares on 21 January 2016 (5 pages)
11 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 4,000
(4 pages)
11 March 2016Consolidation of shares on 21 January 2016 (5 pages)
11 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 4,000
(4 pages)
2 February 2016Registration of charge 098221470001, created on 29 January 2016 (25 pages)
2 February 2016Registration of charge 098221470002, created on 29 January 2016 (30 pages)
2 February 2016Registration of charge 098221470002, created on 29 January 2016 (30 pages)
2 February 2016Registration of charge 098221470001, created on 29 January 2016 (25 pages)
7 January 2016Director's details changed for Mr Timothy William Minder on 15 October 2015 (2 pages)
7 January 2016Director's details changed for Mr Timothy William Drummond on 15 October 2015 (2 pages)
7 January 2016Director's details changed for Mr Timothy William Drummond on 15 October 2015 (2 pages)
7 January 2016Director's details changed for Mr Timothy William Minder on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Timothy William Drummond as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Timothy William Drummond as a director on 15 October 2015 (2 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)