145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04389095

Incorporation date

07/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 51, 10 Wild Street, London WC2B 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2002)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon06/02/2026
Micro company accounts made up to 2025-12-31
dot icon14/07/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Statement of capital following an allotment of shares on 2020-02-04
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon27/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon14/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon18/08/2020
Micro company accounts made up to 2019-12-31
dot icon08/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon19/08/2019
Micro company accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon21/05/2016
Micro company accounts made up to 2015-12-31
dot icon28/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon24/08/2015
Micro company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon24/11/2013
Appointment of Mr Geoffrey Crispin as a director
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Termination of appointment of Roslyn Sutherland as a director
dot icon16/08/2013
Termination of appointment of David Brader as a secretary
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon13/04/2012
Annual return made up to 2012-03-07. List of shareholders has changed
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon19/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon30/03/2010
Director's details changed for Dr David John Brader on 2010-03-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 07/03/09; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Ad 30/04/08\gbp si 75@1=75\gbp ic 6325/6400\
dot icon09/05/2008
Ad 29/04/08\gbp si 300@1=300\gbp ic 6025/6325\
dot icon05/04/2008
Return made up to 07/03/08; change of members
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Ad 25/04/07--------- £ si 75@1=75 £ ic 5950/6025
dot icon29/05/2007
Ad 12/04/07--------- £ si 150@1=150 £ ic 5800/5950
dot icon10/04/2007
Return made up to 07/03/07; full list of members
dot icon08/08/2006
Registered office changed on 08/08/06 from: lion house red lion street london WC1R 4GB
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Ad 29/06/06--------- £ si 75@1=75 £ ic 5725/5800
dot icon07/06/2006
Ad 23/05/06--------- £ si 375@1=375 £ ic 5350/5725
dot icon13/04/2006
Return made up to 07/03/06; change of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 07/03/05; change of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 07/03/04; full list of members
dot icon16/08/2004
Ad 23/04/04--------- £ si 200@1=200 £ ic 5150/5350
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon24/06/2003
Registered office changed on 24/06/03 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon07/04/2003
Return made up to 07/03/03; full list of members
dot icon07/04/2003
Director resigned
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon20/12/2002
Ad 14/05/02--------- £ si 4999@1=4999 £ ic 151/5150
dot icon13/11/2002
Nc inc already adjusted 06/06/02
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon12/07/2002
Ad 17/06/02--------- £ si 150@1=150 £ ic 1/151
dot icon24/05/2002
New secretary appointed;new director appointed
dot icon21/05/2002
New director appointed
dot icon07/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.55K
-
0.00
-
-
2022
0
77.52K
-
0.00
-
-
2022
0
77.52K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

77.52K £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR LIMITED
Corporate Director
07/03/2002 - 18/09/2002
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
07/03/2002 - 18/04/2002
258
TJG SECRETARIES LIMITED
Corporate Secretary
07/03/2002 - 18/04/2002
199
Mrs Roslyn Anne Sutherland
Director
18/04/2002 - 01/05/2013
4
Crispin, Geoffrey
Director
21/11/2013 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED

145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 07/03/2002 with the registered office located at Apartment 51, 10 Wild Street, London WC2B 4RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED?

toggle

145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED is currently Active. It was registered on 07/03/2002 .

Where is 145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED located?

toggle

145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED is registered at Apartment 51, 10 Wild Street, London WC2B 4RL.

What does 145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED do?

toggle

145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 145 DRURY LANE AND 10 WILD STREET FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with updates.