Drakes Of Brighton Limited LONDON


Founded in 2002, Drakes Of Brighton, classified under reg no. 04419458 is an active company. Currently registered at 71 Queen Victoria Street EC4V 4BE, London the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 28th Feb 2005 Drakes Of Brighton Limited is no longer carrying the name Perfect Host.

The firm has 2 directors, namely Jessica F., Peter D.. Of them, Jessica F., Peter D. have been with the company the longest, being appointed on 27 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Drakes Of Brighton Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04419458
Date of Incorporation Wed, 17th Apr 2002
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Jessica F.

Position: Director

Appointed: 27 June 2023

Peter D.

Position: Director

Appointed: 27 June 2023

Charmaine S.

Position: Director

Appointed: 07 September 2020

Resigned: 27 June 2023

Gayle S.

Position: Director

Appointed: 24 September 2012

Resigned: 05 December 2022

Lisa T.

Position: Secretary

Appointed: 25 June 2010

Resigned: 24 September 2012

Linda F.

Position: Secretary

Appointed: 01 June 2004

Resigned: 25 June 2010

Neil W.

Position: Director

Appointed: 28 June 2002

Resigned: 01 June 2004

Neil W.

Position: Secretary

Appointed: 28 June 2002

Resigned: 01 June 2004

Andrew S.

Position: Director

Appointed: 28 June 2002

Resigned: 27 June 2023

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2002

Resigned: 22 May 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 2002

Resigned: 22 May 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Drakes Of Brighton Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Invicta Worldwide Group Limited that entered Margate, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Drakes Of Brighton Holdings Limited

71 Queen Victoria Street, London, Kent, EC4V 4BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14596651
Notified on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Invicta Worldwide Group Limited

7-9 Hawley Square, Margate, Kent, CT9 1PF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07810702
Notified on 6 April 2016
Ceased on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Perfect Host February 28, 2005
Patient Wait July 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand105 382219 984
Current Assets536 155641 916
Debtors424 628415 473
Net Assets Liabilities80 351232 695
Other Debtors44 25435 204
Property Plant Equipment1 644 4091 588 823
Total Inventories6 1456 459
Other
Accumulated Amortisation Impairment Intangible Assets45 00048 750
Accumulated Depreciation Impairment Property Plant Equipment1 780 0601 836 657
Additions Other Than Through Business Combinations Property Plant Equipment 1 011
Amortisation Rate Used For Intangible Assets 5
Amounts Owed By Group Undertakings Participating Interests380 000380 000
Amounts Owed To Group Undertakings Participating Interests1 616 7861 616 786
Average Number Employees During Period1923
Bank Borrowings Overdrafts100 423102 109
Corporation Tax Payable51 64945 267
Creditors1 883 7251 872 944
Depreciation Rate Used For Property Plant Equipment 2
Fixed Assets1 670 6591 611 323
Increase From Amortisation Charge For Year Intangible Assets 3 750
Increase From Depreciation Charge For Year Property Plant Equipment 56 597
Intangible Assets26 25022 500
Intangible Assets Gross Cost 71 250
Net Current Assets Liabilities-1 347 570-1 231 028
Other Creditors21 49412 915
Other Taxation Social Security Payable6 97616 979
Property Plant Equipment Gross Cost3 424 4693 425 480
Total Assets Less Current Liabilities323 089380 295
Trade Creditors Trade Payables86 39778 888
Trade Debtors Trade Receivables374269

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 12th, July 2023
Free Download (1 page)

Company search