DRUIDALE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

DRUIDALE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01050385

Incorporation date

18/04/1972

Size

Total Exemption Small

Contacts

Registered address

Registered address

Baltic House, 4-5 Baltic Street East, London EC1Y 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1972)
dot icon24/08/2016
Final Gazette dissolved following liquidation
dot icon24/05/2016
Return of final meeting in a members' voluntary winding up
dot icon26/02/2016
Liquidators' statement of receipts and payments to 2015-12-18
dot icon13/01/2015
Appointment of a voluntary liquidator
dot icon13/01/2015
Resolutions
dot icon13/01/2015
Declaration of solvency
dot icon22/12/2014
Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 2014-12-22
dot icon16/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon06/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Martin Brooke as a director
dot icon15/04/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon15/04/2013
Termination of appointment of Judith Brooke as a director
dot icon09/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon15/09/2010
Director's details changed for Dr Samuel Truman Brooke on 2010-08-06
dot icon15/09/2010
Director's details changed for Anthony Martin Brooke on 2010-08-06
dot icon15/09/2010
Director's details changed for Mr Martin Montague Brooke on 2010-08-06
dot icon15/09/2010
Director's details changed for Mrs Judith Mary Brooke on 2010-08-06
dot icon15/09/2010
Director's details changed for Dr Samuel Truman Brooke on 2010-07-31
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Registered office address changed from 53 Chantry View Road Guildford Surrey GU1 3XT on 2009-10-05
dot icon01/10/2009
Return made up to 06/08/09; full list of members
dot icon01/10/2009
Director's change of particulars / anthony brooke / 01/01/2009
dot icon01/10/2009
Secretary's change of particulars / anthony brooke / 01/01/2009
dot icon05/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/10/2008
Return made up to 06/08/08; full list of members
dot icon23/04/2008
Director appointed dr samuel truman brooke
dot icon02/01/2008
Return made up to 06/08/07; full list of members
dot icon02/01/2008
Secretary resigned
dot icon29/11/2007
New secretary appointed
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2006
New director appointed
dot icon12/09/2006
Return made up to 06/08/06; full list of members
dot icon11/09/2006
Full accounts made up to 2006-03-31
dot icon22/08/2005
Return made up to 06/08/05; full list of members
dot icon12/07/2005
Full accounts made up to 2005-03-31
dot icon25/08/2004
Return made up to 06/08/04; full list of members
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon18/08/2003
Return made up to 06/08/03; full list of members
dot icon20/07/2003
Full accounts made up to 2003-03-31
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon19/08/2002
Return made up to 06/08/02; full list of members
dot icon17/08/2001
Return made up to 06/08/01; full list of members
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon31/08/2000
Return made up to 06/08/00; full list of members
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon14/04/2000
Secretary resigned;director resigned
dot icon14/04/2000
New secretary appointed
dot icon13/08/1999
Full accounts made up to 1999-03-31
dot icon13/08/1999
Return made up to 06/08/99; full list of members
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 06/08/98; no change of members
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon15/08/1997
Return made up to 06/08/97; no change of members
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New secretary appointed
dot icon08/05/1997
Secretary resigned;director resigned
dot icon06/09/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 06/08/96; full list of members
dot icon10/06/1996
Registered office changed on 10/06/96 from: 45/47 cornhill london EC3V 3PD
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon15/08/1995
Return made up to 06/08/95; no change of members
dot icon30/08/1994
Full accounts made up to 1994-03-31
dot icon19/08/1994
Return made up to 06/08/94; no change of members
dot icon08/06/1994
Registered office changed on 08/06/94 from: ridgway house 41-42 king william st london EC4R 9ET
dot icon16/08/1993
Full accounts made up to 1993-03-31
dot icon16/08/1993
Return made up to 06/08/93; full list of members
dot icon21/08/1992
Full accounts made up to 1992-03-31
dot icon21/08/1992
Return made up to 07/08/92; no change of members
dot icon15/08/1991
Full accounts made up to 1991-03-31
dot icon15/08/1991
Return made up to 09/08/91; no change of members
dot icon15/08/1991
Registered office changed on 15/08/91
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon15/08/1990
Return made up to 10/08/90; full list of members
dot icon02/05/1990
Full accounts made up to 1989-03-31
dot icon18/08/1989
Return made up to 11/08/89; full list of members
dot icon14/11/1988
Full accounts made up to 1988-03-31
dot icon14/11/1988
Return made up to 09/08/88; full list of members
dot icon15/10/1987
Full accounts made up to 1987-03-31
dot icon01/10/1987
Return made up to 20/08/87; full list of members
dot icon04/04/1987
Full accounts made up to 1986-03-31
dot icon30/12/1986
Return made up to 07/08/86; full list of members
dot icon03/06/1986
Secretary resigned;new secretary appointed;director resigned
dot icon10/08/1985
Accounts made up to 1985-03-31
dot icon14/08/1984
Accounts made up to 1984-03-31
dot icon19/09/1983
Accounts made up to 1983-03-31
dot icon09/10/1982
Accounts made up to 1982-03-31
dot icon18/04/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Gillian Diana
Secretary
03/04/1997 - 31/03/2000
-
Parkinson, Maria Camile Rodrigues
Secretary
31/03/2000 - 01/07/2006
-
Brooke, Samuel Truman
Director
01/03/2008 - Present
1
Martin, Gillian Diana
Director
04/03/1997 - 31/03/2000
-
Brooke, Anthony Martin
Director
01/07/2006 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRUIDALE SECURITIES LIMITED

DRUIDALE SECURITIES LIMITED is an(a) Dissolved company incorporated on 18/04/1972 with the registered office located at Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRUIDALE SECURITIES LIMITED?

toggle

DRUIDALE SECURITIES LIMITED is currently Dissolved. It was registered on 18/04/1972 and dissolved on 24/08/2016.

Where is DRUIDALE SECURITIES LIMITED located?

toggle

DRUIDALE SECURITIES LIMITED is registered at Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ.

What does DRUIDALE SECURITIES LIMITED do?

toggle

DRUIDALE SECURITIES LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for DRUIDALE SECURITIES LIMITED?

toggle

The latest filing was on 24/08/2016: Final Gazette dissolved following liquidation.