This company is commonly known as Drumhorse Limited. The company was founded 25 years ago and was given the registration number 03628490. The firm's registered office is in LONDON. You can find them at 87 Turnmill Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DRUMHORSE LIMITED |
---|---|---|
Company Number | : | 03628490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Turnmill Street, London, England, EC1M 5QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, Turnmill Street, London, England, EC1M 5QU | Secretary | 14 October 2020 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 01 March 2021 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 16 December 2022 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Secretary | 28 June 2019 | Active |
16 Carminia Road, London, SW17 8AH | Secretary | 02 June 1999 | Active |
3 Sanderling Court, Shellduck Close Colindale, London, NW9 5DW | Secretary | 08 September 1998 | Active |
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Secretary | 01 April 1999 | Active |
York House, Wey Road, Weybridge, England, KT13 8HP | Director | 05 March 2001 | Active |
4 Melody Road, London, SW18 2QF | Director | 18 January 2000 | Active |
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 01 July 2014 | Active |
Clench House, Wootton Rivers, Marlborough, SN8 4NT | Director | 26 April 1999 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 28 June 2019 | Active |
74 Lyford Road, London, SW18 3JW | Director | 18 May 1999 | Active |
179 Fentiman Road, London, SW8 1JY | Director | 18 May 1999 | Active |
Toad Hall, East Cornworthy, England, TQ9 7HQ | Director | 18 May 1999 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 30 December 2019 | Active |
108 Cole Park Road, Twickenham, TW1 1JA | Director | 18 May 1999 | Active |
Elva Cottage, Bottlesford, Pewsey, SN9 6LU | Director | 18 May 1999 | Active |
Linden House, 1 The Limes, Sarson Lane, Amport, Andover, United Kingdom, SP11 8HX | Director | 18 May 1999 | Active |
87, Turnmill Street, London, England, EC1M 5QU | Director | 04 August 2020 | Active |
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Director | 08 September 1998 | Active |
Selbey Anderson Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 87, Turnmill Street, London, England, EC1M 5QU |
Nature of control | : |
|
Jacqueline Anne Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Toad Hall, East Cornworthy, Devon, England, TQ9 7HQ |
Nature of control | : |
|
Diana Soltmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Linden House, 1 The Limes, Sarson Lane, Andover, United Kingdom, SP11 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person secretary company with change date. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Officers | Appoint person secretary company with name date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.