Drift Green Ltd was founded on 06 March 1987 and has its registered office in Sidcup, it's status in the Companies House registry is set to "Active". The companies directors are listed as Trott, Richard James, De Schoolmeester, Raymonde Aubrey, Evans, Neil John, Ighodaro, Olufunke, Kirsh, William, Lees, Richard Douglas, Ling, Amanda Diane, Mclaren, Frank, Muranyi, Neal, Thain, Gregory Neil David, Wass, Michael Andrew in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE SCHOOLMEESTER, Raymonde Aubrey | 01 August 2005 | 12 October 2006 | 1 |
EVANS, Neil John | 05 January 2010 | 30 September 2010 | 1 |
IGHODARO, Olufunke | 24 April 2002 | 05 September 2006 | 1 |
KIRSH, William | 24 April 2002 | 05 September 2006 | 1 |
LEES, Richard Douglas | 28 June 2001 | 02 March 2016 | 1 |
LING, Amanda Diane | 01 August 2005 | 21 July 2006 | 1 |
MCLAREN, Frank | N/A | 31 March 1995 | 1 |
MURANYI, Neal | 11 November 1994 | 13 October 2001 | 1 |
THAIN, Gregory Neil David | N/A | 01 June 1993 | 1 |
WASS, Michael Andrew | 28 June 2001 | 01 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TROTT, Richard James | 13 January 2010 | 02 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 May 2020 | |
TM01 - Termination of appointment of director | 23 May 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 25 January 2017 | |
AA01 - Change of accounting reference date | 23 June 2016 | |
TM01 - Termination of appointment of director | 19 April 2016 | |
TM02 - Termination of appointment of secretary | 19 April 2016 | |
RP04 - N/A | 14 April 2016 | |
SH01 - Return of Allotment of shares | 08 March 2016 | |
MA - Memorandum and Articles | 08 March 2016 | |
CERTNM - Change of name certificate | 27 February 2016 | |
CONNOT - N/A | 27 February 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 16 December 2015 | |
CH01 - Change of particulars for director | 06 October 2015 | |
MR04 - N/A | 26 August 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 14 October 2014 | |
MR04 - N/A | 21 July 2014 | |
MR04 - N/A | 21 July 2014 | |
MR04 - N/A | 21 July 2014 | |
MR04 - N/A | 21 July 2014 | |
MR01 - N/A | 05 July 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 29 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AA01 - Change of accounting reference date | 03 April 2013 | |
AR01 - Annual Return | 13 December 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 14 December 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 16 December 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2010 | |
TM01 - Termination of appointment of director | 01 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2010 | |
MG01 - Particulars of a mortgage or charge | 22 May 2010 | |
MG01 - Particulars of a mortgage or charge | 21 May 2010 | |
MG01 - Particulars of a mortgage or charge | 30 March 2010 | |
AA - Annual Accounts | 24 March 2010 | |
AP01 - Appointment of director | 16 February 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
TM02 - Termination of appointment of secretary | 13 January 2010 | |
AP03 - Appointment of secretary | 13 January 2010 | |
AA - Annual Accounts | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 12 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2007 | |
363a - Annual Return | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
AA - Annual Accounts | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
RESOLUTIONS - N/A | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 August 2006 | |
AA - Annual Accounts | 14 July 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
363a - Annual Return | 05 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 04 May 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
363s - Annual Return | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
AA - Annual Accounts | 20 February 2001 | |
363s - Annual Return | 22 December 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 24 December 1999 | |
288b - Notice of resignation of directors or secretaries | 01 May 1999 | |
288b - Notice of resignation of directors or secretaries | 01 May 1999 | |
363s - Annual Return | 24 February 1999 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 26 January 1998 | |
AA - Annual Accounts | 18 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1997 | |
225 - Change of Accounting Reference Date | 29 October 1997 | |
AA - Annual Accounts | 27 May 1997 | |
363s - Annual Return | 25 January 1997 | |
AA - Annual Accounts | 22 July 1996 | |
395 - Particulars of a mortgage or charge | 22 June 1996 | |
363s - Annual Return | 25 January 1996 | |
288 - N/A | 03 October 1995 | |
AA - Annual Accounts | 05 September 1995 | |
288 - N/A | 28 July 1995 | |
363s - Annual Return | 15 January 1995 | |
288 - N/A | 05 January 1995 | |
288 - N/A | 05 January 1995 | |
288 - N/A | 05 January 1995 | |
363s - Annual Return | 23 September 1994 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 29 July 1994 | |
AA - Annual Accounts | 04 July 1994 | |
395 - Particulars of a mortgage or charge | 03 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 1993 | |
395 - Particulars of a mortgage or charge | 01 July 1993 | |
287 - Change in situation or address of Registered Office | 23 June 1993 | |
288 - N/A | 17 June 1993 | |
363a - Annual Return | 14 June 1993 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 18 May 1993 | |
395 - Particulars of a mortgage or charge | 06 April 1993 | |
AA - Annual Accounts | 04 March 1993 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 04 March 1993 | |
288 - N/A | 01 March 1993 | |
288 - N/A | 01 March 1993 | |
288 - N/A | 01 March 1993 | |
CERTNM - Change of name certificate | 25 September 1992 | |
AA - Annual Accounts | 23 June 1992 | |
363x - Annual Return | 16 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1991 | |
288 - N/A | 13 August 1991 | |
288 - N/A | 13 August 1991 | |
288 - N/A | 13 August 1991 | |
288 - N/A | 13 August 1991 | |
287 - Change in situation or address of Registered Office | 13 August 1991 | |
MEM/ARTS - N/A | 25 June 1991 | |
AA - Annual Accounts | 28 May 1991 | |
363a - Annual Return | 28 May 1991 | |
CERTNM - Change of name certificate | 23 August 1990 | |
363 - Annual Return | 14 August 1990 | |
AA - Annual Accounts | 22 June 1990 | |
395 - Particulars of a mortgage or charge | 23 February 1990 | |
363 - Annual Return | 18 May 1989 | |
AA - Annual Accounts | 25 November 1988 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 28 June 1988 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 27 June 1988 | |
CERTNM - Change of name certificate | 15 January 1988 | |
MEM/ARTS - N/A | 12 January 1988 | |
395 - Particulars of a mortgage or charge | 17 November 1987 | |
288 - N/A | 09 November 1987 | |
CERTNM - Change of name certificate | 19 October 1987 | |
288 - N/A | 29 September 1987 | |
288 - N/A | 17 September 1987 | |
287 - Change in situation or address of Registered Office | 17 September 1987 | |
CERTINC - N/A | 06 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2014 | Fully Satisfied |
N/A |
Rent deposit deed | 08 December 2010 | Fully Satisfied |
N/A |
Debenture | 20 May 2010 | Fully Satisfied |
N/A |
Legal assignment | 19 May 2010 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 26 March 2010 | Fully Satisfied |
N/A |
All assets debenture | 05 September 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 June 1996 | Fully Satisfied |
N/A |
Deed of charge | 22 October 1993 | Fully Satisfied |
N/A |
Debenture | 18 June 1993 | Fully Satisfied |
N/A |
Debenture | 17 March 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 16 February 1990 | Fully Satisfied |
N/A |
Debenture | 30 October 1987 | Fully Satisfied |
N/A |