White Druce & Brown Limited LONDON


White Druce & Brown started in year 1999 as Private Limited Company with registration number 03777124. The White Druce & Brown company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: NW3 4QG. Since 27th March 2001 White Druce & Brown Limited is no longer carrying the name Finlaw 152.

The firm has 2 directors, namely Jonathan G., Ian F.. Of them, Jonathan G., Ian F. have been with the company the longest, being appointed on 22 June 1999. Currenlty, the firm lists one former director, whose name is Martin E. and who left the the firm on 28 September 2007. In addition, there is one former secretary - Shama J. who worked with the the firm until 17 October 2002.

White Druce & Brown Limited Address / Contact

Office Address 2nd Floor
Office Address2 201 Haverstock Hill
Town London
Post code NW3 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777124
Date of Incorporation Wed, 26th May 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jonathan G.

Position: Director

Appointed: 22 June 1999

Ian F.

Position: Director

Appointed: 22 June 1999

Hanover Registrar Services Limited

Position: Corporate Secretary

Appointed: 17 October 2002

Resigned: 01 December 2009

Martin E.

Position: Director

Appointed: 22 June 1999

Resigned: 28 September 2007

Shama J.

Position: Secretary

Appointed: 22 June 1999

Resigned: 17 October 2002

Filex Services Limited

Position: Corporate Secretary

Appointed: 26 May 1999

Resigned: 22 June 1999

Filex Nominees Limited

Position: Corporate Director

Appointed: 26 May 1999

Resigned: 20 June 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Ian F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jonathan G. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Finlaw 152 March 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand135 256165 42532 628158 64738 417346 651131 27238 592
Current Assets505 483424 636405 800486 818568 204452 120296 809323 173
Debtors370 227259 211373 172328 171529 787105 469165 537284 581
Net Assets Liabilities 237 669225 767246 096289 08993 32264 86676 667
Other Debtors49 361105 483167 31677 11688 44513 5907 125100 901
Property Plant Equipment24 06021 36419 13418 96223 30620 32718 46814 220
Other
Accrued Liabilities Deferred Income    47 57329 03129 39030 451
Accumulated Amortisation Impairment Intangible Assets208 971220 936234 376247 816261 256268 800  
Accumulated Depreciation Impairment Property Plant Equipment79 60282 29884 52879 12389 77993 78857 85862 106
Additions Other Than Through Business Combinations Property Plant Equipment     1 0302 499 
Average Number Employees During Period 1111111111109
Bank Borrowings      43 79039 704
Bank Borrowings Overdrafts     41 66737 70833 622
Bank Overdrafts       11 583
Corporation Tax Payable    59 70068 63740 66456 158
Creditors349 685256 195231 326278 131306 41141 66737 70833 622
Deferred Income    54 19445 62442 96850 662
Dividends Paid On Shares    7 544   
Fixed Assets83 88969 22853 55839 94630 85020 327  
Increase From Amortisation Charge For Year Intangible Assets 11 96513 44013 44013 4407 544  
Increase From Depreciation Charge For Year Property Plant Equipment 2 6962 2301 79410 6564 0094 3584 248
Intangible Assets59 82947 86434 42420 9847 544   
Intangible Assets Gross Cost268 800268 800268 800268 800268 800268 800  
Net Current Assets Liabilities155 798168 441174 474208 687261 793117 80887 02898 873
Other Creditors128 765111 166100 343131 533104 2635 3997 9034 816
Other Disposals Decrease In Amortisation Impairment Intangible Assets      268 800 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      40 288 
Other Disposals Intangible Assets      268 800 
Other Disposals Property Plant Equipment      40 288 
Other Taxation Social Security Payable180 855116 089115 190127 653148 264129 49664 83256 238
Prepayments Accrued Income    80 07930 07491 707144 096
Property Plant Equipment Gross Cost103 662103 662103 66298 085113 085114 11576 326 
Provisions For Liabilities Balance Sheet Subtotal  2 2652 5373 5543 1462 9222 804
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 5543 146  
Total Assets Less Current Liabilities239 687237 669228 032248 633292 643138 135105 496113 093
Total Borrowings      43 79051 287
Trade Creditors Trade Payables40 06528 94015 79318 94553 88447 79217 9428 310
Trade Debtors Trade Receivables320 866153 728205 856251 055441 34261 80466 70539 584
Amount Specific Advance Or Credit Directors2 389       
Amount Specific Advance Or Credit Made In Period Directors1701 347      
Amount Specific Advance Or Credit Repaid In Period Directors 3 736      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 199    
Disposals Property Plant Equipment   7 400    
Dividends Paid 210 000      
Profit Loss 207 982      
Total Additions Including From Business Combinations Property Plant Equipment   1 82315 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements