Company Information for DRUCES LLP
SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
|
Company Registration Number
OC332179
Limited Liability Partnership
Active |
Company Name | |
---|---|
DRUCES LLP | |
Legal Registered Office | |
SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS Other companies in EC2M | |
Company Number | OC332179 | |
---|---|---|
Company ID Number | OC332179 | |
Date formed | 2007-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB243439171 |
Last Datalog update: | 2024-03-06 10:53:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROY CAMPBELL |
||
RICHARD EVERARD MONKCOM |
||
CHRISTOPHER BRIAN AXFORD |
||
DAVID NATHAN BENNETT |
||
NICHOLAS JOHN BRENT |
||
KAREN ELAINE CHAPMAN |
||
ADRIAN MICHAEL FOOTER |
||
HELEN THERESE FREELY |
||
NEIL RODNEY HAYTER |
||
JULIAN POWELL JOHNSTONE |
||
ROBERT MACRO |
||
ELIZABETH SUZANNE MIDDLETON LINDSLEY |
||
NEIL DEREK MORRIS |
||
NEIL DOMINIC CHARLES PFISTER |
||
SIMON NICHOLAS JAMES PULLEN |
||
STEPHEN FRANK RONALDSON |
||
DAVID SMITH |
||
CHARLES PATRICK SPRAGGE |
||
CHRISTOPHER TOBY STROH |
||
DOMINIC TRAYNOR |
||
PAUL ROGER WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS HENRY FISHER |
Limited Liability Partnership (LLP) Member | ||
RICHARD ELIOT BAINES |
Limited Liability Partnership (LLP) Member | ||
JOHN DEREK COLLINSON |
Limited Liability Partnership (LLP) Member | ||
JEREMY JOHN MARK DUTTON |
Limited Liability Partnership (LLP) Designated Member | ||
LEAH ELIZABETH FREEMAN |
Limited Liability Partnership (LLP) Member | ||
GRAHAM GEOFFREY ATKINS |
Limited Liability Partnership (LLP) Member | ||
STEPHEN ALEXANDER KINGSLEY |
Limited Liability Partnership (LLP) Member | ||
MARIE-LOUISE KING |
Limited Liability Partnership (LLP) Member | ||
RICHARD HENRY MORRIS CLEGG |
Limited Liability Partnership (LLP) Member | ||
PAUL JEROME SEBASTIAN GOWARD |
Limited Liability Partnership (LLP) Designated Member | ||
TIMOTHY JOHN BIGNELL |
Limited Liability Partnership (LLP) Member | ||
MARK ANDREW HARDEN |
Limited Liability Partnership (LLP) Member | ||
D&A NOMINEES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
D&A SECRETARIAL SERVICES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMERY CAPITAL II LLP | Limited Liability Partnership (LLP) Member | 2006-01-25 | CURRENT | 2006-01-18 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Mr Jack Kevin John Dervyn on 2024-02-01 as member | ||
Limited liability partnership appointment of Mr Matthew Neil Richard Duncan on 2023-05-01 as member | ||
Limited liability partnership appointment of Caroline Ruth Cropley on 2023-05-01 as member | ||
Limited liability partnership appointment of Benjamin Charles Richard Lomer on 2023-05-01 as member | ||
Limited liability partnership appointment of Mr Phillip Matthew Vallon on 2023-04-03 as member | ||
Limited liability partnership appointment of Mr Phillip Matthew Vallon on 2023-04-03 as member | ||
Limited liability partnership appointment of Ms Parveen Akhter Abbas on 2023-02-27 as member | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
Limited liability partnership appointment of Mr Antony Peter Cotton on 2022-09-01 as member | ||
Limited liability partnership termination of member Gemma Victoria Wright on 2022-09-30 | ||
Limited liability partnership termination of member Estelle Tague on 2022-09-16 | ||
Limited liability partnership appointment of Mr Paul Simon Levy on 2022-05-01 as member | ||
Limited liability partnership termination of member Nicholas John Brent on 2022-04-30 | ||
Limited liability partnership appointment of Mrs Estelle Tague on 2022-05-01 as member | ||
LLAP01 | Limited liability partnership appointment of Mrs Estelle Tague on 2022-05-01 as member | |
LLTM01 | Limited liability partnership termination of member Nicholas John Brent on 2022-04-30 | |
Limited liability partnership appointment of Mr Nigel Adams on 2022-02-01 as member | ||
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
LLAP01 | Limited liability partnership appointment of Mr Nigel Adams on 2022-02-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Richard Leslie Bailey on 2021-11-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-18 | |
LLTM01 | Limited liability partnership termination of member Christopher Toby Stroh on 2021-09-30 | |
LLTM01 | Limited liability partnership termination of member Richard Everard Monkcom on 2021-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
LLTM01 | Limited liability partnership termination of member David Smith on 2021-04-01 | |
LLMR01 | LLP Creation of charge with deed OC3321790002 on 2021-02-01 | |
LLTM01 | Limited liability partnership termination of member Charles Patrick Spragge on 2021-01-29 | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-18 | |
LLTM01 | Limited liability partnership termination of member Samantha Jayne Hook on 2020-10-16 | |
LLTM01 | Limited liability partnership termination of member Simon Nicholas James Pullen on 2020-09-19 | |
LLTM01 | Limited liability partnership termination of member David Nathan Bennett on 2020-06-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
LLTM01 | Limited liability partnership termination of member Julian Powell Johnstone on 2020-01-17 | |
LLCH01 | Change of partner details Mr Charles Patrick Spragge on 2019-12-06 | |
LLCH01 | Change of partner details Christopher Brian Axford on 2019-12-06 | |
LLAP01 | LLP MEMBER APPOINTED PAUL ROGER WHITE | |
LLAP01 | LLP MEMBER APPOINTED MR NEIL DOMINIC CHARLES PFISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS FISHER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY O'CALLAGHAN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES PATRICK SPRAGGE / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER TOBY STROH / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON NICHOLAS JAMES PULLEN / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD EVERARD MONKCOM / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH SUZANNE MIDDLETON LINDSLEY / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN POWELL JOHNSTONE / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MICHAEL FOOTER / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS HENRY FISHER / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS KAREN ELAINE CHAPMAN / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN BRENT / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN AXFORD / 18/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NATHAN BENNETT / 18/10/2016 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN COLLINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JEREMY DUTTON | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3321790001 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD BAINES | |
RP04 | SECOND FILING FOR FORM LLAP01 | |
RP04 | SECOND FILING FOR FORM LLAP01 | |
ANNOTATION | Clarification | |
LLAP01 | LLP MEMBER APPOINTED NEIL DEREK MORRIS | |
LLAP01 | LLP MEMBER APPOINTED ROBERT MACRO | |
RP04 | SECOND FILING WITH MUD 18/10/15 FOR FORM LLAR01 | |
RP04 | SECOND FILING WITH MUD 18/10/14 FOR FORM LLAR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 18/10/15 FOR FORM LLAR01 | |
RP04 | SECOND FILING WITH MUD 18/10/14 FOR FORM LLAR01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID SMITH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GRAHAM ATKINS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LEAH FREEMAN | |
LLMR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE OC3321790001 | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/10/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/10/15 | |
LLAP01 | LLP MEMBER APPOINTED SIMON NICHOLAS JAMES PULLEN | |
LLAP01 | LLP MEMBER APPOINTED DAVID NATHAN BENNETT | |
LLAP01 | LLP MEMBER APPOINTED ADRIAN MICHAEL FOOTER | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/10/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/10/14 | |
LLAP01 | LLP MEMBER APPOINTED MR CHARLES PATRICK SPRAGGE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN KINGSLEY | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS HENRY FISHER | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3321790001 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/10/13 | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY CORNELIUS O'CALLAGHAN | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY CORNELIUS O'CALLAGHAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LEAH ELIZABETH FREEMAN-ALLEN / 02/09/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROSHONARA UDDIN | |
LLAP01 | LLP MEMBER APPOINTED MR JEREMY JOHN MARK DUTTON | |
LLAP01 | LLP MEMBER APPOINTED MR JEREMY JOHN MARK DUTTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARIE-LOUISE KING | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD CLEGG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL GOWARD | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/10/12 | |
LLAP01 | LLP MEMBER APPOINTED STEPHEN ALEXANDER KINGSLEY | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/10/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON MANUEL | |
LLAP01 | LLP MEMBER APPOINTED RICHARD HENRY MORRIS CLEGG | |
LLAP01 | LLP MEMBER APPOINTED SIMON MANUEL | |
LLAP01 | LLP MEMBER APPOINTED HELEN THERESE FREELY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 03/05/2011 | |
LLAP01 | LLP MEMBER APPOINTED LEAH ELIZABETH FREEMAN-ALLEN | |
LLAP01 | LLP MEMBER APPOINTED MARIE-LOUISE KING | |
LLAP01 | LLP MEMBER APPOINTED ROSHONARA BEGUM UDDIN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BERNARD NIETO | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/10/10 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED RICHARD ELIOT BAINES | |
LLAP01 | LLP MEMBER APPOINTED JOHN DEREK COLLINSON | |
LLAP01 | LLP MEMBER APPOINTED GRAHAM GEOFFREY ATKINS | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY BIGNELL | |
LLAP01 | LLP MEMBER APPOINTED JULIAN POWELL JOHNSTONE | |
LLAR01 | ANNUAL RETURN MADE UP TO 18/10/09 | |
LLAP01 | LLP MEMBER APPOINTED BERNARD JOHN NIETO | |
LLP288c | MEMBER'S PARTICULARS PAUL CAMPBELL | |
LLP288b | MEMBER RESIGNED MARK HARDEN | |
LLP288b | MEMBER RESIGNED JON REDDING | |
LLP363 | ANNUAL RETURN MADE UP TO 18/10/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
LLP288b | MEMBER RESIGNED JOHN TOTH | |
LLP225 | CURRSHO FROM 31/10/2008 TO 30/04/2008 | |
LLP288a | LLP MEMBER APPOINTED JOHN EDWARD GERALD ANTHONY TOTH | |
LLP288a | LLP MEMBER APPOINTED KAREN ELAINE CHAPMAN | |
LLP288a | LLP MEMBER APPOINTED PAUL ROY CAMPBELL | |
LLP288a | LLP MEMBER APPOINTED CHRISTOPHER TOBY STROH | |
LLP288a | LLP MEMBER APPOINTED NICHOLAS JOHN BRENT | |
LLP288a | LLP MEMBER APPOINTED ELIZABETH SUZANNE MIDDLETON LINDSLEY | |
LLP288a | LLP MEMBER APPOINTED JON STEWART REDDING | |
LLP288a | LLP MEMBER APPOINTED TIMOTHY JOHN BIGNELL | |
LLP288a | LLP MEMBER APPOINTED MARK ANDREW JACK HARDEND | |
LLP288a | LLP MEMBER APPOINTED CHRISTOPHER BRIAN AXFORD | |
LLP288b | MEMBER RESIGNED D&A NOMINEES LIMITED | |
LLP288b | MEMBER RESIGNED D&A SECRETARIAL SERVICES LIMITED | |
LLP288a | LLP MEMBER APPOINTED PAUL JEROME SEBASTIAN GOWARD | |
LLP288a | LLP MEMBER APPOINTED RICHARD EVERARD MONKCOM | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRUCES LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2014-10-10 | Petitions to Wind Up (Companies) | SIMON JAMES BONNEY AND FRANCIS WESSELY | CHASE88 LIMITED |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |