Dramlet Limited


Dramlet started in year 1993 as Private Limited Company with registration number 02846456. The Dramlet company has been functioning successfully for 31 years now and its status is active. The firm's office is based in at 30 City Road. Postal code: EC1Y 2AB.

The firm has one director. Claire K., appointed on 30 June 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Malcolm B. who worked with the the firm until 26 March 2007.

Dramlet Limited Address / Contact

Office Address 30 City Road
Office Address2 London
Town
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846456
Date of Incorporation Fri, 20th Aug 1993
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 3rd October
Company age 31 years old
Account next due date Wed, 3rd Jul 2024 (65 days left)
Account last made up date Mon, 3rd Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Claire K.

Position: Director

Appointed: 30 June 2022

Iq Eq Corporate Services (jersey) Limited

Position: Corporate Director

Appointed: 31 March 2015

Winter Hill Financial Services Limited

Position: Corporate Director

Appointed: 31 March 2015

Iq Eq Secretaries (jersey) Limited

Position: Corporate Secretary

Appointed: 31 December 2014

Lorraine W.

Position: Director

Appointed: 19 February 2021

Resigned: 30 June 2022

Thomas H.

Position: Director

Appointed: 12 June 2017

Resigned: 19 February 2021

James M.

Position: Director

Appointed: 06 November 2015

Resigned: 12 June 2017

Jennifer L.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Benjamin N.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Mark P.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Kevin O.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Simon R.

Position: Director

Appointed: 07 September 2012

Resigned: 06 November 2015

First Names Corporate Secretarial Services (c.i) Limited

Position: Corporate Secretary

Appointed: 26 September 2011

Resigned: 31 December 2014

Andrew R.

Position: Director

Appointed: 29 September 2010

Resigned: 07 September 2012

Frank G.

Position: Director

Appointed: 26 March 2007

Resigned: 04 September 2013

Julie C.

Position: Director

Appointed: 26 March 2007

Resigned: 31 March 2015

Hapco Corporate Services Limited

Position: Corporate Secretary

Appointed: 26 March 2007

Resigned: 26 September 2011

Robert B.

Position: Director

Appointed: 26 March 2007

Resigned: 30 October 2013

Letitia H.

Position: Director

Appointed: 26 March 2007

Resigned: 02 September 2014

Malcolm B.

Position: Secretary

Appointed: 08 September 1993

Resigned: 26 March 2007

Malcolm B.

Position: Director

Appointed: 08 September 1993

Resigned: 26 March 2007

Anthony R.

Position: Director

Appointed: 08 September 1993

Resigned: 28 July 2010

Sterford Corporate Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1993

Resigned: 08 September 1993

Sterford Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 August 1993

Resigned: 08 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-032018-10-032019-10-032020-10-032021-10-032022-10-03
Balance Sheet
Cash Bank On Hand261 725154 752195 898358 447366 991160 192
Current Assets323 247289 937406 532655 095627 620399 865
Debtors61 522135 185210 634296 648260 629239 673
Other Debtors61 522135 185210 634293 648257 179220 803
Other
Amounts Owed By Related Parties   3 0003 45018 870
Amounts Owed To Group Undertakings4 809 8654 809 8654 519 8654 316 1163 881 1163 411 116
Average Number Employees During Period 11111
Bank Borrowings Overdrafts 9292   
Creditors5 306 3984 849 1204 629 7914 543 6014 183 7643 636 654
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  425 000502 500  
Investment Property6 650 0006 100 0006 525 0007 027 5007 027 5007 027 500
Investment Property Fair Value Model 6 100 0006 525 0007 027 5007 027 500 
Net Current Assets Liabilities-4 983 151-4 559 183-4 223 259-3 888 506-3 556 144-3 236 789
Number Shares Issued Fully Paid 378 395378 395378 395378 395378 395
Other Creditors464 3528 0267 976125 262122 173121 948
Other Taxation Social Security Payable30 68131 137101 858102 223180 475100 094
Par Value Share 11111
Total Assets Less Current Liabilities1 666 8491 540 8172 301 7413 138 9943 471 3563 790 711
Trade Creditors Trade Payables1 500    3 496

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Mon, 3rd Oct 2022
filed on: 3rd, July 2023
Free Download (8 pages)

Company search

Advertisements