UKBizDB.co.uk

DRAWBONUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drawbonus Limited. The company was founded 30 years ago and was given the registration number 02859782. The firm's registered office is in . You can find them at 16 Kirby Street, London, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DRAWBONUS LIMITED
Company Number:02859782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1993
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:16 Kirby Street, London, EC1N 8TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Kirby Street, London, EC1N 8TS

Director26 October 1993Active
16 Kirby Street, London, EC1N 8TS

Director12 September 2006Active
42 Manland Avenue, Harpenden, AL5 4RQ

Secretary12 September 2006Active
17 Copse Hill, Wimbledon, London, SW20 0NB

Secretary26 October 1993Active
16 Kirby Street, London, EC1N 8TS

Secretary01 January 2009Active
17 Alexandra Wharf, 1 Darwen Place, London, E2 9SJ

Secretary30 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1993Active
42 Manland Avenue, Harpenden, AL5 4RQ

Director05 February 2007Active
Barton Court, Kintbury, Hungerford, RG17 9SA

Director26 October 1993Active
16 Kirby Street, London, EC1N 8TS

Director01 December 2014Active
64 Elm Park Road, London, SW3 6AV

Director26 October 1993Active
5 Back Lane, London, NW3 1HL

Director03 November 1998Active
16 Kirby Street, London, EC1N 8TS

Director01 December 2010Active
46 Broomhouse Road, London, SW6 3QX

Director19 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 October 1993Active

People with Significant Control

100 Wardour Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Kirby Street, London, England, EC1N 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-25Change of name

Change of name notice.

Download
2020-10-20Restoration

Restoration order of court.

Download
2020-10-20Change of name

Certificate change of name company.

Download
2018-01-23Gazette

Gazette dissolved voluntary.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-07-08Dissolution

Dissolution voluntary strike off suspended.

Download
2017-06-20Gazette

Gazette notice voluntary.

Download
2017-06-07Dissolution

Dissolution application strike off company.

Download
2016-12-08Accounts

Change account reference date company previous extended.

Download
2016-10-26Mortgage

Mortgage charge whole release with charge number.

Download
2016-10-26Mortgage

Mortgage satisfy charge full.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type full.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type full.

Download
2014-12-04Officers

Appoint person director company with name date.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type full.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-07Resolution

Resolution.

Download
2013-05-01Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.