Drake Property Nominee (No. 2) Ltd was registered on 10 November 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Alison Jane | 04 June 2009 | 11 February 2011 | 1 |
COOPER, Angela Jane | 23 December 2004 | 11 April 2005 | 1 |
FERGUSON, Neil | 22 June 2007 | 23 June 2007 | 1 |
GRYGER, Gabriela | 15 May 2006 | 04 June 2009 | 1 |
SOUTHERGILL, Bryan Taft | 23 December 2004 | 15 May 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 September 2020 | |
AA - Annual Accounts | 06 April 2020 | |
AP01 - Appointment of director | 04 February 2020 | |
AP01 - Appointment of director | 04 February 2020 | |
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 26 November 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
AA - Annual Accounts | 20 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
AP04 - Appointment of corporate secretary | 14 March 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
CS01 - N/A | 24 November 2017 | |
AA - Annual Accounts | 02 May 2017 | |
TM01 - Termination of appointment of director | 21 April 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 09 November 2015 | |
TM02 - Termination of appointment of secretary | 20 May 2015 | |
TM02 - Termination of appointment of secretary | 20 May 2015 | |
TM01 - Termination of appointment of director | 19 May 2015 | |
TM01 - Termination of appointment of director | 19 May 2015 | |
AR01 - Annual Return | 01 December 2014 | |
CH01 - Change of particulars for director | 24 October 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
AR01 - Annual Return | 25 November 2013 | |
CH01 - Change of particulars for director | 25 November 2013 | |
AA - Annual Accounts | 01 October 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AP01 - Appointment of director | 08 December 2011 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AD01 - Change of registered office address | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 23 December 2009 | |
AD01 - Change of registered office address | 22 October 2009 | |
TM02 - Termination of appointment of secretary | 22 October 2009 | |
AA - Annual Accounts | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 17 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
363a - Annual Return | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363a - Annual Return | 10 November 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
287 - Change in situation or address of Registered Office | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 08 February 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
287 - Change in situation or address of Registered Office | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
225 - Change of Accounting Reference Date | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
CERTNM - Change of name certificate | 29 December 2004 | |
NEWINC - New incorporation documents | 10 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 June 2007 | Outstanding |
N/A |
Supplemental legal mortgage | 31 March 2006 | Fully Satisfied |
N/A |
Debenture | 31 January 2005 | Fully Satisfied |
N/A |