About

Registered Number: 03450841
Date of Incorporation: 16/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF

 

Drummond the Dog Ltd was founded on 16 October 1997 and has its registered office in Hertfordshire, it's status is listed as "Active". We don't know the number of employees at Drummond the Dog Ltd. The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Mike 07 January 2013 - 1
GOOBEY, Andrew John Sinclair 10 July 2012 - 1
MERCER, Andrew James 07 January 2013 - 1
SPALDING, Rachel Ann 16 October 1997 10 July 2012 1
Secretary Name Appointed Resigned Total Appointments
GOOBEY, Andrew 06 September 2002 - 1
TAIT, Joanna Miles 16 October 1997 06 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 July 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 04 June 2003
395 - Particulars of a mortgage or charge 14 November 2002
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 12 November 1998
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
NEWINC - New incorporation documents 16 October 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 January 2013 Outstanding

N/A

Cash deposit deed 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.