About

Registered Number: 02107035
Date of Incorporation: 06/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 7 7 The Green, Sidcup, DA14 6BS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.