About

Registered Number: 05282618
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.