DRUMMOND TIME-SHARE LIMITED

DRUMMOND TIME-SHARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDRUMMOND TIME-SHARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01644014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRUMMOND TIME-SHARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DRUMMOND TIME-SHARE LIMITED located?

    Registered Office Address
    Melbury House
    34 Southborough Road
    BR1 2EB Bickley
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRUMMOND TIME-SHARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DRUMMOND TIME-SHARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2023

    What are the latest filings for DRUMMOND TIME-SHARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Janet Copolo as a secretary on Aug 11, 2020

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Director's details changed for Mr Philip John Copolo on Nov 25, 2015

    2 pagesCH01

    Annual return made up to Nov 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Who are the officers of DRUMMOND TIME-SHARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPOLO, Philip John
    34 Southborough Road
    BR1 2EB Bickley
    Melbury House
    Kent
    Director
    34 Southborough Road
    BR1 2EB Bickley
    Melbury House
    Kent
    United KingdomBritishDirector80780110002
    COPOLO, Janet
    34 Southborough Road
    BR1 2EB Bickley
    Melbury House
    Kent
    Secretary
    34 Southborough Road
    BR1 2EB Bickley
    Melbury House
    Kent
    BritishDirector133728600001
    LAWSON, John James
    39-41 Broad Street
    St Helier
    Jersey
    Channel Islands
    Secretary
    39-41 Broad Street
    St Helier
    Jersey
    Channel Islands
    British18734700001
    BARCLAYTRUST JERSEY LIMITED
    39-41 Broad Street
    JE4 8PU St Helier
    Jersey
    Secretary
    39-41 Broad Street
    JE4 8PU St Helier
    Jersey
    51268800001
    CONTINENTAL TRUSTEES LIMITED
    2-4 Great Eastern Street
    EC2A 3NT London
    Secretary
    2-4 Great Eastern Street
    EC2A 3NT London
    61298300004
    DARBY, Trevor Anthony
    169 Rayleigh Road
    Eastwood
    SS9 5YJ Leigh On Sea
    Essex
    Director
    169 Rayleigh Road
    Eastwood
    SS9 5YJ Leigh On Sea
    Essex
    United KingdomBritishFinancial Accountant1617420003
    EDMONDSON, David John
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    Director
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    BritishManaging Director121775830001
    HORTON, Andrew William James
    22 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    Director
    22 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    EnglandBritishAdministration Manager48999980003
    HORTON, Michael Thomas James
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    Director
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    EnglandBritishConsultant45469890001
    KENYON, Brian
    4 La Retraite
    La Rue De Trachy
    JE2 3JN St Helier
    Jersey
    Director
    4 La Retraite
    La Rue De Trachy
    JE2 3JN St Helier
    Jersey
    BritishTrust Director51255460001
    LE BROCQ, Paul Luis
    Sea Breeze
    La Grande Route Des Sablons
    JE3 9FE Grouville
    Jersey
    Channel Islands
    Director
    Sea Breeze
    La Grande Route Des Sablons
    JE3 9FE Grouville
    Jersey
    Channel Islands
    BritishAssociate Dir60282520001
    LLOYD, Dennis Anthony
    Greencliffe 1 Les Fond Farm
    Les Fond Lane Grouville
    JE3 9AS Jersey
    Channel Islands
    Director
    Greencliffe 1 Les Fond Farm
    Les Fond Lane Grouville
    JE3 9AS Jersey
    Channel Islands
    BritishBank Manager35706230001
    MORIN, Antony Dirk
    Flat 4
    89 Rouge Bouillon St Helier
    JE2 3ZB Jersey
    Director
    Flat 4
    89 Rouge Bouillon St Helier
    JE2 3ZB Jersey
    BritishAssociate Director53383140001
    MURPHY, Michael
    43 Summerville Avenue
    IRISH Waterford
    Ireland
    Director
    43 Summerville Avenue
    IRISH Waterford
    Ireland
    IrelandIrishDirector99944460001
    PAUL, David Michael
    Blanc Pignon 4 Les Ametots
    Bagatelle Lane St Saviour
    Jersey
    Channel Islands
    Director
    Blanc Pignon 4 Les Ametots
    Bagatelle Lane St Saviour
    Jersey
    Channel Islands
    BritishBank Manager11952090001

    Who are the persons with significant control of DRUMMOND TIME-SHARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip John Copolo
    34 Southborough Road
    BR1 2EB Bickley
    Melbury House
    Kent
    Jul 31, 2016
    34 Southborough Road
    BR1 2EB Bickley
    Melbury House
    Kent
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0