Drawbond Investments Limited LONDON


Drawbond Investments started in year 1991 as Private Limited Company with registration number 02627060. The Drawbond Investments company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 19 Leyden Street. Postal code: E1 7LE.

The company has one director. Jamie T., appointed on 16 January 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul P. who worked with the the company until 21 March 2002.

Drawbond Investments Limited Address / Contact

Office Address 19 Leyden Street
Town London
Post code E1 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02627060
Date of Incorporation Fri, 5th Jul 1991
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Epsilon Directors Limited

Position: Corporate Director

Appointed: 19 September 2019

Jamie T.

Position: Director

Appointed: 16 January 2019

Wigmore Secretaries Limited

Position: Corporate Secretary

Appointed: 26 May 2015

Yardena L.

Position: Director

Appointed: 26 May 2015

Resigned: 16 January 2019

Gamma Directors Limited

Position: Corporate Director

Appointed: 26 May 2015

Resigned: 19 September 2019

Odilo O.

Position: Director

Appointed: 14 February 2011

Resigned: 26 May 2015

Bruce N.

Position: Director

Appointed: 11 June 2010

Resigned: 14 February 2011

Ian B.

Position: Director

Appointed: 11 June 2010

Resigned: 14 February 2011

Rathbone Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2003

Resigned: 06 April 2011

Rathbone Directors Limited

Position: Corporate Director

Appointed: 10 April 2002

Resigned: 14 February 2011

Rathbone Trust Company Limited

Position: Corporate Secretary

Appointed: 21 March 2002

Resigned: 05 March 2003

Ann W.

Position: Director

Appointed: 18 December 1997

Resigned: 21 March 2002

Roger C.

Position: Director

Appointed: 18 December 1997

Resigned: 23 January 2001

Paul P.

Position: Director

Appointed: 05 July 1991

Resigned: 10 April 2002

Paul P.

Position: Secretary

Appointed: 05 July 1991

Resigned: 21 March 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 05 July 1991

Resigned: 05 July 1991

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1991

Resigned: 05 July 1991

John T.

Position: Director

Appointed: 05 July 1991

Resigned: 21 March 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Ratner I. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ratner I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 779 8702 777 358      
Balance Sheet
Cash Bank On Hand 3 021 2827 2323 2402355321 25818 620
Current Assets571 1483 021 2823 410 3395 911 4625 339 9955 575 2615 869 4334 582 571
Debtors  2 327     
Net Assets Liabilities 2 777 3583 181 4152 682 5643 617 4294 391 8384 740 3133 465 503
Other Debtors  2 327     
Net Assets Liabilities Including Pension Asset Liability2 779 8702 777 358      
Reserves/Capital
Shareholder Funds2 779 8702 777 358      
Other
Administrative Expenses 3 36731 24160 12280 40067 58575 291138 510
Creditors 2 457 9432 442 9432 435 2902 359 2132 345 1612 308 6792 305 897
Current Asset Investments  3 400 7805 908 2225 339 7605 574 7295 868 1754 563 951
Interest Payable Similar Charges Finance Costs  358 39784 08724 05112 11923 622
Investments Fixed Assets 2 214 0192 214 0192 214 0192 214 0192 214 0192 214 0192 214 019
Investments In Joint Ventures 2 214 0192 214 0192 214 0192 214 0192 214 0192 214 0192 214 019
Net Assets Liabilities Associates -29 734 600-33 471 000     
Net Current Assets Liabilities565 851563 3393 410 3392 903 8353 762 6234 522 9804 834 9733 557 381
Number Shares Issued But Not Fully Paid  1 367 615     
Operating Profit Loss -3 367-31 241-60 122-80 400-67 510-75 291-138 510
Other Creditors 2 457 9432 442 9432 435 2902 359 2132 345 1612 308 6792 305 897
Other Interest Receivable Similar Income Finance Income  23 17643 29450 37769 79966 94563 404
Par Value Share  1     
Percentage Class Share Held In Associate  46     
Profit Loss -2 512435 784-498 851934 865774 409348 475-1 274 810
Profit Loss From Continuing Operations Associates -433 427-336 316     
Profit Loss On Ordinary Activities Before Tax -3 367435 784-498 8511 008 487853 404367 484-1 261 113
Tax Tax Credit On Profit Or Loss On Ordinary Activities -855  73 62278 99519 00913 697
Total Assets Less Current Liabilities2 779 8702 777 3585 624 3585 117 8545 976 6426 736 9997 048 9925 771 400
Gain Loss On Disposals Other Non-current Assets   8 982583 983282 418187 084231 247
Other Operating Income Format1     75  
Other Taxation Social Security Payable    73 62249 78131 66025 190
Creditors Due Within One Year5 2972 457 943      
Fixed Assets2 214 0192 214 019      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, July 2023
Free Download (9 pages)

Company search