Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Drake & Fletcher LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Trade Debtors£629,909 -151.92%
Employees£6 0%
Total assets£3,754,249 +7.80%

Details

Company type Private Limited Company, Active
Company Number 00212346
Record last updated Friday, January 10, 2020 10:02:36 AM UTC
Official Address Cornwallis House Pudding Lane Maidstone Limehouse
There are 65 companies registered at this street
Locality Limehouselondon
Region Tower HamletsLondon, England
Postal Code E141NH
Sector Buying and selling of own real estate

Charts

Visits

DRAKE & FLETCHER,LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-52023-42024-12024-52024-72024-82024-92024-112025-22025-32025-40123

Searches

DRAKE & FLETCHER,LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-32017-102019-22020-32020-92022-42023-12023-32025-2012

Directors

Document Type Publication date Download link
Registry Dec 30, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 30, 2019 Resignation of one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights
Registry May 28, 2013 Annual return Annual return
Financials Dec 31, 2012 Annual accounts Annual accounts
Registry May 22, 2012 Annual return Annual return
Registry May 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 13, 2012 Resignation of one Director Resignation of one Director
Financials Dec 9, 2011 Annual accounts Annual accounts
Registry Jun 8, 2011 Annual return Annual return
Financials Jan 27, 2011 Annual accounts Annual accounts
Registry Nov 22, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 15, 2010 Annual return Annual return
Registry Jun 15, 2010 Change of particulars for director Change of particulars for director
Registry Jun 15, 2010 Resignation of one Director Resignation of one Director
Registry Mar 24, 2010 Change of accounting reference date Change of accounting reference date
Registry Mar 17, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Mar 17, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2123... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2123...
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Oct 15, 2009 Resignation of one Director Resignation of one Director
Registry Jul 2, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 19, 2009 Declaration that part of the property or undertaking charges 2123... Declaration that part of the property or undertaking charges 2123...
Registry Jun 19, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 19, 2009 Declaration that part of the property or undertaking charges 2123... Declaration that part of the property or undertaking charges 2123...
Registry Jun 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 2123... Declaration of satisfaction in full or in part of a mortgage or charge 2123...
Registry Jun 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 17, 2009 Annual return Annual return
Registry Nov 10, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 28, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 25, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 24, 2008 Particulars of a mortgage or charge 2123... Particulars of a mortgage or charge 2123...
Registry Oct 7, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 7, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2123... Declaration of satisfaction in full or in part of a mortgage or charge 2123...
Registry Aug 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 8, 2008 Annual accounts Annual accounts
Registry Jun 4, 2008 Annual return Annual return
Registry Nov 14, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 14, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 14, 2007 Appointment of a man as Managing Director and Secretary Appointment of a man as Managing Director and Secretary
Registry Jun 21, 2007 Annual return Annual return
Financials May 23, 2007 Annual accounts Annual accounts
Registry Jan 10, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 10, 2007 Appointment of a secretary Appointment of a secretary
Financials Aug 7, 2006 Annual accounts Annual accounts
Registry Jun 19, 2006 Annual return Annual return
Registry Nov 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 10, 2005 Annual accounts Annual accounts
Registry Aug 11, 2005 Resignation of a director Resignation of a director
Registry Jun 17, 2005 Annual return Annual return
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Jun 11, 2004 Annual return Annual return
Registry Apr 28, 2004 Change of accounting reference date Change of accounting reference date
Registry Oct 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Jun 25, 2003 Annual return Annual return
Registry Feb 21, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 2003 Particulars of a mortgage or charge 2123... Particulars of a mortgage or charge 2123...
Registry Jan 22, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 2003 Appointment of a director Appointment of a director
Registry May 27, 2002 Annual return Annual return
Financials Mar 15, 2002 Annual accounts Annual accounts
Registry Dec 17, 2001 Resignation of a director Resignation of a director
Financials Jul 24, 2001 Annual accounts Annual accounts
Registry Jun 13, 2001 Annual return Annual return
Registry Nov 17, 2000 Appointment of a director Appointment of a director
Registry Jul 22, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 12, 2000 Annual accounts Annual accounts
Registry Jun 20, 2000 Annual return Annual return
Registry Jun 3, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 9, 1999 Resignation of a director Resignation of a director
Registry Jul 9, 1999 Resignation of a director 2123... Resignation of a director 2123...
Registry Jun 14, 1999 Annual return Annual return
Financials Jun 9, 1999 Annual accounts Annual accounts
Financials Jul 27, 1998 Annual accounts 2123... Annual accounts 2123...
Registry Jun 8, 1998 Annual return Annual return
Registry May 31, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 31, 1998 Notice of change of directors or secretaries or in their particulars 2123... Notice of change of directors or secretaries or in their particulars 2123...
Financials Aug 3, 1997 Annual accounts Annual accounts
Registry Jun 20, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 10, 1997 Annual return Annual return
Financials Aug 2, 1996 Annual accounts Annual accounts
Registry Jun 3, 1996 Annual return Annual return
Registry Jun 14, 1995 Annual return 2123... Annual return 2123...
Financials Apr 20, 1995 Annual accounts Annual accounts
Registry Mar 11, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 1994 Particulars of a mortgage or charge 2123... Particulars of a mortgage or charge 2123...
Financials Aug 2, 1994 Annual accounts Annual accounts
Registry Jun 13, 1994 Annual return Annual return
Financials Aug 2, 1993 Annual accounts Annual accounts
Registry Jun 11, 1993 Director's particulars changed Director's particulars changed
Registry Jun 11, 1993 Annual return Annual return
Registry Oct 12, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 28, 1992 Annual accounts Annual accounts
Registry Jul 17, 1992 Annual return Annual return
Registry Jul 16, 1992 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)