NUMBER ONE DRAXMONT MANAGEMENT LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Appointment of Mrs Clare Blackford as a director on 2024-11-20

View Document

10/10/2410 October 2024 Register inspection address has been changed from 17 Sovereign House Draxmont London SW19 7PG England to Flat 16 Sovereign House Draxmont London SW19 7PG

View Document

10/10/2410 October 2024 Director's details changed for Mr David Leslie Faulkner on 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Termination of appointment of Alexander Mark Sowerby as a director on 2023-11-10

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Termination of appointment of Francis John Plowden as a director on 2022-11-10

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/225 October 2022 Secretary's details changed for Mr David Leslie Faulkner on 2022-09-30

View Document

04/01/224 January 2022 Registered office address changed from Sovereign House Draxmont London SW19 7PG England to Flat 10 Sovereign House 1 Draxmont Wimbledon London SW19 7PG on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Termination of appointment of Inger Ellen Burns as a director on 2021-11-04

View Document

06/12/216 December 2021 Termination of appointment of Julian Frederick John Walton as a secretary on 2021-11-04

View Document

06/12/216 December 2021 Termination of appointment of Julian Frederick John Walton as a director on 2021-11-04

View Document

06/12/216 December 2021 Appointment of Mr David Leslie Faulkner as a secretary on 2021-12-02

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Register inspection address has been changed from 11 Sovereign House Draxmont London SW19 7PG England to 17 Sovereign House Draxmont London SW19 7PG

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR DAVID LESLIE FAULKNER

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/1520 October 2015 SAIL ADDRESS CREATED

View Document

20/10/1520 October 2015 12/10/15 NO MEMBER LIST

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 12/10/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS INGER ELLEN BURNS

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS INGER ELLEN BURNS

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS INGER ELLEN BURNS

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 12/10/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 12/10/12 NO MEMBER LIST

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER KHANNA

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR JULIAN FREDERICK JOHN WALTON

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER KHANNA

View Document

16/10/1216 October 2012 SECRETARY APPOINTED MR JULIAN FREDERICK JOHN WALTON

View Document

27/06/1227 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/11/115 November 2011 12/10/11 NO MEMBER LIST

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 12/10/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 12/10/09 NO MEMBER LIST

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE HILDA LOUISE DAVIE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN PLOWDEN / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KHANNA / 12/11/2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 12/10/08

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 12/10/07

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 12/10/06

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 12/10/05

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 12/10/04

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 12/10/03

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 ANNUAL RETURN MADE UP TO 12/10/02

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 12/10/01

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 12/10/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 ANNUAL RETURN MADE UP TO 12/10/99

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 ANNUAL RETURN MADE UP TO 12/10/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 ANNUAL RETURN MADE UP TO 12/10/97

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 ANNUAL RETURN MADE UP TO 12/10/96

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 ANNUAL RETURN MADE UP TO 12/10/95

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: HALE COURT LINCOLNS INN LONDON WC2A 3UL

View Document

25/10/9425 October 1994 ANNUAL RETURN MADE UP TO 12/10/94

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 ANNUAL RETURN MADE UP TO 12/10/93

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 ANNUAL RETURN MADE UP TO 12/10/92

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/10/9131 October 1991 ANNUAL RETURN MADE UP TO 21/10/91

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 NEW SECRETARY APPOINTED

View Document

12/11/9012 November 1990 ANNUAL RETURN MADE UP TO 11/10/90

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/12/8915 December 1989 ANNUAL RETURN MADE UP TO 26/10/89

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/04/894 April 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 3/4 SOUTH SQUARE GRAY'S INN LONDON WC1R 5HP

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 ANNUAL RETURN MADE UP TO 28/10/87

View Document

11/11/8611 November 1986 ANNUAL RETURN MADE UP TO 13/10/86

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/01/789 January 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company