DRIFTCOURT LIMITED

Hellopages » Greater London » Westminster » SW1W 8JL

Company number 02868744
Status Active
Incorporation Date 3 November 1993
Company Type Private Limited Company
Address 43 CHESTER ROW, LONDON, SW1W 8JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of DRIFTCOURT LIMITED are www.driftcourt.co.uk, and www.driftcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Barbican Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Driftcourt Limited is a Private Limited Company. The company registration number is 02868744. Driftcourt Limited has been working since 03 November 1993. The present status of the company is Active. The registered address of Driftcourt Limited is 43 Chester Row London Sw1w 8jl. . CURTIS, Joanna Marjorie is a Secretary of the company. CURTIS, Charles Zachary is a Director of the company. Secretary TALBOT WILLIAMS, Simon Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary ST BRIDE STREET SERVICES LIMITED has been resigned. Director COTTON, Richard Robert has been resigned. Director CURLING, Richard Michael has been resigned. Director HOWORTH, Richard Jonathan Nelson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PICK, Robert David Arthur has been resigned. Director ROBERTS, Matthew John has been resigned. Director SUNLEY, James Bernard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CURTIS, Joanna Marjorie
Appointed Date: 16 January 2000

Director
CURTIS, Charles Zachary
Appointed Date: 25 November 1993
62 years old

Resigned Directors

Secretary
TALBOT WILLIAMS, Simon Anthony
Resigned: 16 January 2000
Appointed Date: 01 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 November 1993
Appointed Date: 03 November 1993

Secretary
ST BRIDE STREET SERVICES LIMITED
Resigned: 01 November 1997
Appointed Date: 22 December 1993

Director
COTTON, Richard Robert
Resigned: 23 December 1999
Appointed Date: 25 November 1993
69 years old

Director
CURLING, Richard Michael
Resigned: 23 December 1999
Appointed Date: 25 November 1993
66 years old

Director
HOWORTH, Richard Jonathan Nelson
Resigned: 23 December 1999
Appointed Date: 25 November 1993
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 November 1993
Appointed Date: 03 November 1993

Director
PICK, Robert David Arthur
Resigned: 01 September 1997
Appointed Date: 25 November 1993
83 years old

Director
ROBERTS, Matthew John
Resigned: 23 December 1999
Appointed Date: 25 November 1993
63 years old

Director
SUNLEY, James Bernard
Resigned: 11 October 2009
Appointed Date: 25 November 1993
62 years old

Persons With Significant Control

Mr Charles Zachary Curtis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DRIFTCOURT LIMITED Events

11 Nov 2016
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
11 Nov 2016
Confirmation statement made on 3 November 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 212,000

23 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 73 more events
06 Jan 1994
Registered office changed on 06/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Dec 1993
Nc inc already adjusted 25/11/93

08 Dec 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

08 Dec 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Nov 1993
Incorporation

DRIFTCOURT LIMITED Charges

6 November 1996
Legal charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a third floor 134 fellows road london NW3…
12 September 1995
Rent charge deed
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rent account number 00501062 held with the bank of…
12 September 1995
Legal charge
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 5 benbow road london. Floating charge…
12 September 1995
Legal charge
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lower ground floor flat 5 benbow road london. Floating…
26 July 1995
Rent charge deed
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Al monies for the time being standing to the credit of the…
26 July 1995
Legal charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a or being first floor flat 67 the chase…
26 July 1995
Legal charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a or being 128 lambert street…
26 July 1995
Legal charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a or being 29 ventnor street kingston…
26 July 1995
Legal charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a or being first and second floor…