About

Registered Number: 02108655
Date of Incorporation: 10/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 220 The Vale, London, NW11 8SR

 

Having been setup in 1987, Dryclough Manor Ltd are based in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at this business. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 06 August 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH03 - Change of particulars for secretary 28 February 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 07 December 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH03 - Change of particulars for secretary 13 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 20 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 29 January 2007
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 19 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 27 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 18 December 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
395 - Particulars of a mortgage or charge 02 February 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
AA - Annual Accounts 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 18 January 1999
288c - Notice of change of directors or secretaries or in their particulars 18 January 1999
363s - Annual Return 22 December 1998
288c - Notice of change of directors or secretaries or in their particulars 14 December 1998
288c - Notice of change of directors or secretaries or in their particulars 14 December 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 07 January 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 11 January 1995
363s - Annual Return 10 December 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 20 December 1993
395 - Particulars of a mortgage or charge 03 December 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 23 September 1992
363b - Annual Return 02 January 1992
363(287) - N/A 02 January 1992
AA - Annual Accounts 25 September 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
DISS40 - Notice of striking-off action discontinued 09 January 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
GAZ1 - First notification of strike-off action in London Gazette 28 November 1989
288 - N/A 12 March 1987
CERTINC - N/A 10 March 1987
NEWINC - New incorporation documents 10 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 May 2006 Outstanding

N/A

Legal mortgage 18 May 2006 Outstanding

N/A

Legal charge 31 January 2000 Outstanding

N/A

Debenture 30 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.