DRAKES (JEWELLERS) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0RA

Company number 00480013
Status Active
Incorporation Date 24 March 1950
Company Type Private Limited Company
Address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, PL4 0RA
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 250 . The most likely internet sites of DRAKES (JEWELLERS) LIMITED are www.drakesjewellers.co.uk, and www.drakes-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. Drakes Jewellers Limited is a Private Limited Company. The company registration number is 00480013. Drakes Jewellers Limited has been working since 24 March 1950. The present status of the company is Active. The registered address of Drakes Jewellers Limited is C O Francis Clark Llp North Quay House Sutton Harbour Plymouth Pl4 0ra. . HIRSHMAN, Andrew Armon is a Secretary of the company. HIRSHMAN, Andrew Armon is a Director of the company. HIRSHMAN, Eva is a Director of the company. HIRSHMAN, John Michael is a Director of the company. HIRSHMAN, Monique Sarah is a Director of the company. MANNING, Jennifer Georgina is a Director of the company. Secretary HIRSHMAN, Eva has been resigned. Director SHACKMAN, Susan Margaret Rose has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
HIRSHMAN, Andrew Armon
Appointed Date: 16 September 1997

Director
HIRSHMAN, Andrew Armon
Appointed Date: 26 July 1999
56 years old

Director
HIRSHMAN, Eva

86 years old

Director

Director
HIRSHMAN, Monique Sarah
Appointed Date: 27 March 2003
59 years old

Director
MANNING, Jennifer Georgina
Appointed Date: 25 June 2013
56 years old

Resigned Directors

Secretary
HIRSHMAN, Eva
Resigned: 16 September 1997

Director
SHACKMAN, Susan Margaret Rose
Resigned: 31 March 2000
Appointed Date: 15 July 1992
80 years old

Persons With Significant Control

The Diamond Boutique Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRAKES (JEWELLERS) LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 250

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 250

...
... and 90 more events
12 Oct 1987
Accounts for a small company made up to 31 March 1987

12 Oct 1987
Return made up to 03/09/87; full list of members

23 Jul 1986
Full accounts made up to 31 March 1986

23 Jul 1986
Annual return made up to 27/06/86

24 Mar 1950
Incorporation

DRAKES (JEWELLERS) LIMITED Charges

10 September 2014
Charge code 0048 0013 0008
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as 87…
10 September 2014
Charge code 0048 0013 0007
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 October 2007
26
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Drake Property Nominee (No.1) Limited and Drake Property Nominee (No.2) Limited
Description: All monies from time to time standing to the credit of an…
26 March 2007
Legal charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87 cornwall street plymouth. By way of fixed charge the…
28 November 2006
Rent deposit deed
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Drake Property Nominee (No.1) Limited and Drake Property Nominee (No.2) Limited
Description: All monies from time to time standing to the credit of an…
14 July 2006
Debenture
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2002
Legal mortgage
Delivered: 9 March 2002
Status: Satisfied on 13 June 2013
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 87 cornwall street plymouth. With the…
8 January 1985
Legal charge
Delivered: 11 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold property known as 87 cornwall street, plymouth devon.