DRUM ROAD ESTATES LIMITED
LONDON NORHAM HOUSE 1010 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 05348288
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 . The most likely internet sites of DRUM ROAD ESTATES LIMITED are www.drumroadestates.co.uk, and www.drum-road-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Drum Road Estates Limited is a Private Limited Company. The company registration number is 05348288. Drum Road Estates Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Drum Road Estates Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. MCALEER, Seamus (James) is a Director of the company. MCCARTNEY, Gertrude is a Director of the company. Secretary MCALEER, Seamus (James) has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 15 November 2006

Director
MCALEER, Seamus (James)
Appointed Date: 08 March 2005
83 years old

Director
MCCARTNEY, Gertrude
Appointed Date: 08 March 2005
58 years old

Resigned Directors

Secretary
MCALEER, Seamus (James)
Resigned: 15 November 2006
Appointed Date: 08 March 2005

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 08 March 2005
Appointed Date: 31 January 2005

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 08 March 2005
Appointed Date: 31 January 2005

DRUM ROAD ESTATES LIMITED Events

04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1

...
... and 48 more events
06 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Mar 2005
Memorandum and Articles of Association
15 Mar 2005
Company name changed norham house 1010 LIMITED\certificate issued on 15/03/05
31 Jan 2005
Incorporation

DRUM ROAD ESTATES LIMITED Charges

20 October 2014
Charge code 0534 8288 0007
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: H & a Holdings (NI) Limited
Description: The leasehold property known as office block, charlotte…
10 March 2014
Charge code 0534 8288 0006
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Drum Road Properties Limited
Description: Property: the leasehold property known as the basement car…
24 November 2008
Legal mortgage
Delivered: 27 November 2008
Status: Satisfied on 24 October 2014
Persons entitled: Ulster Bank Limited & Ulster Bank Ireland Limited
Description: L/H property K.a phase 2 basement car park charlotte place…
24 November 2008
Legal mortgage
Delivered: 27 November 2008
Status: Satisfied on 24 October 2014
Persons entitled: Ulster Bank Limited & Ulster Bank Ireland Limited
Description: K/H property k/a phase 2 office block charlotte place…
21 December 2005
Security assignment
Delivered: 6 January 2006
Status: Satisfied on 24 October 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: All rights and benefits accruing to the company under and…
21 December 2005
Security assignment
Delivered: 6 January 2006
Status: Satisfied on 24 October 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: All the right title benefit and interest in to or under the…
21 December 2005
Mortgage debenture
Delivered: 6 January 2006
Status: Satisfied on 24 October 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Phase 2 office buildings charlotte place southampton the…