D R G Developments Limited LONDON


Founded in 1997, D R G Developments, classified under reg no. 03306468 is an active company. Currently registered at 30 City Road EC1Y 2AB, London the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Carole G. and Doron G.. In addition one secretary - Charles M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D R G Developments Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306468
Date of Incorporation Thu, 23rd Jan 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Carole G.

Position: Director

Appointed: 23 June 2000

Doron G.

Position: Director

Appointed: 26 April 2000

Charles M.

Position: Secretary

Appointed: 26 April 2000

Alexander R.

Position: Secretary

Appointed: 07 August 1998

Resigned: 27 April 2000

Timothy J.

Position: Director

Appointed: 25 February 1997

Resigned: 27 April 2000

David W.

Position: Director

Appointed: 25 February 1997

Resigned: 27 April 2000

William D.

Position: Secretary

Appointed: 23 January 1997

Resigned: 27 April 2000

Peter R.

Position: Director

Appointed: 23 January 1997

Resigned: 27 April 2000

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 23 January 1997

Resigned: 23 January 1997

Craig R.

Position: Director

Appointed: 23 January 1997

Resigned: 07 October 1997

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 23 January 1997

Resigned: 23 January 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Doron G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Doron G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 101 2461 148 787       
Balance Sheet
Cash Bank On Hand 69 98786 65872 29052 37718 57837 55423 83625 896
Current Assets298 632155 947122 61874 51054 03736 91539 15624 55026 036
Debtors 85 96035 9602 2201 66018 3371 602714140
Net Assets Liabilities 1 148 7871 760 0541 794 4121 820 7041 645 7061 643 7421 645 6122 023 614
Other Debtors 85 96035 9602 2201 66018 3371 602714140
Property Plant Equipment      3 9333 6822 742
Cash Bank In Hand298 63269 987       
Tangible Fixed Assets1 119 6121 297 639       
Reserves/Capital
Called Up Share Capital348 500348 500       
Profit Loss Account Reserve283 130330 671       
Shareholder Funds1 101 2461 148 787       
Other
Accumulated Depreciation Impairment Property Plant Equipment      671 0181 958
Average Number Employees During Period     2222
Corporation Tax Payable 11 9548 173      
Creditors 304 799246 584168 439159 421131 746139 884123 157105 003
Dividends Paid  7 5004 000     
Fixed Assets     1 781 3601 785 2931 785 0422 254 285
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -206 700  470 183
Increase From Depreciation Charge For Year Property Plant Equipment      67951940
Investment Property 1 297 6391 950 3131 950 3131 988 0601 781 3601 781 3601 781 3602 251 543
Investment Property Fair Value Model    1 988 0601 781 3601 781 3601 781 3602 251 543
Net Current Assets Liabilities-18 366-148 852-123 966-93 929-105 384-94 831-100 728-98 607-78 967
Number Shares Issued Fully Paid   697 000     
Other Creditors 292 845238 411160 455152 361126 384137 749116 26899 329
Other Taxation Social Security Payable  8 1737 9847 0605 3622 1356 8895 674
Par Value Share 50 50     
Profit Loss 47 541618 76738 358     
Property Plant Equipment Gross Cost      4 0004 700 
Provisions For Liabilities Balance Sheet Subtotal  66 29361 97261 97240 82340 82340 823151 704
Total Additions Including From Business Combinations Property Plant Equipment      4 000700 
Total Assets Less Current Liabilities1 101 2461 148 7871 826 3471 856 3841 882 6761 686 5291 684 5651 686 4352 175 318
Creditors Due Within One Year316 998304 799       
Number Shares Allotted 697 000       
Revaluation Reserve148 996148 996       
Share Capital Allotted Called Up Paid348 500348 500       
Share Premium Account320 620320 620       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, August 2023
Free Download (10 pages)

Company search

Advertisements