Draftgood Limited


Draftgood started in year 1995 as Private Limited Company with registration number 03113399. The Draftgood company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in at 27 Mortimer Street. Postal code: W1T 3BL.

The firm has 2 directors, namely Kim P., Rupert Y.. Of them, Rupert Y. has been with the company the longest, being appointed on 26 July 2011 and Kim P. has been with the company for the least time - from 21 December 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lesley J. who worked with the the firm until 8 March 2011.

Draftgood Limited Address / Contact

Office Address 27 Mortimer Street
Office Address2 London
Town
Post code W1T 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03113399
Date of Incorporation Fri, 13th Oct 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Kim P.

Position: Director

Appointed: 21 December 2018

Rupert Y.

Position: Director

Appointed: 26 July 2011

Blg Registrars Limited

Position: Corporate Secretary

Appointed: 08 March 2011

Lesley J.

Position: Secretary

Appointed: 05 December 1995

Resigned: 08 March 2011

Andrew Y.

Position: Director

Appointed: 05 December 1995

Resigned: 18 June 2014

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 November 1995

Resigned: 09 November 1995

Ian M.

Position: Director

Appointed: 09 November 1995

Resigned: 05 December 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1995

Resigned: 09 November 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 13 October 1995

Resigned: 09 November 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Rupert Y. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Rupert Y. This PSC owns 75,01-100% shares.

Rupert Y.

Notified on 9 September 2016
Nature of control: significiant influence or control

Rupert Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth3 3563 356      
Balance Sheet
Net Assets Liabilities 3 3563 3563 3563 3563 3563 3563 356
Net Assets Liabilities Including Pension Asset Liability3 3563 356      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve3 2563 256      
Shareholder Funds3 3563 356      
Other
Average Number Employees During Period   12222
Creditors 196 300196 300196 300196 300196 300196 300196 300
Fixed Assets199 656199 656199 656199 656199 656199 656199 656199 656
Net Current Assets Liabilities-196 300-196 300-196 300-196 300-196 300-196 300-196 300-196 300
Total Assets Less Current Liabilities3 3563 3563 3563 3563 3563 3563 3563 356
Creditors Due Within One Year196 300196 300      
Investments Fixed Assets199 656199 656      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 10th, October 2023
Free Download (4 pages)

Company search

Advertisements