Driftcourt Limited


Founded in 1993, Driftcourt, classified under reg no. 02868744 is an active company. Currently registered at 43 Chester Row SW1W 8JL, Belgravia the company has been in the business for thirty one years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

There is a single director in the company at the moment - Charles C., appointed on 25 November 1993. In addition, a secretary was appointed - Joanna C., appointed on 16 January 2000. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon T. who worked with the the company until 16 January 2000.

Driftcourt Limited Address / Contact

Office Address 43 Chester Row
Office Address2 London
Town Belgravia
Post code SW1W 8JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868744
Date of Incorporation Wed, 3rd Nov 1993
Industry Development of building projects
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Joanna C.

Position: Secretary

Appointed: 16 January 2000

Charles C.

Position: Director

Appointed: 25 November 1993

Simon T.

Position: Secretary

Appointed: 01 November 1997

Resigned: 16 January 2000

St Bride Street Services Limited

Position: Corporate Secretary

Appointed: 22 December 1993

Resigned: 01 November 1997

Richard C.

Position: Director

Appointed: 25 November 1993

Resigned: 23 December 1999

James S.

Position: Director

Appointed: 25 November 1993

Resigned: 11 October 2009

Matthew R.

Position: Director

Appointed: 25 November 1993

Resigned: 23 December 1999

Robert P.

Position: Director

Appointed: 25 November 1993

Resigned: 01 September 1997

Richard H.

Position: Director

Appointed: 25 November 1993

Resigned: 23 December 1999

Richard C.

Position: Director

Appointed: 25 November 1993

Resigned: 23 December 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1993

Resigned: 25 November 1993

London Law Services Limited

Position: Nominee Director

Appointed: 03 November 1993

Resigned: 25 November 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Charles C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth762 603808 883
Balance Sheet
Cash Bank In Hand219 766153 919
Current Assets780 460835 620
Debtors5 39436 853
Reserves/Capital
Called Up Share Capital212 000212 000
Profit Loss Account Reserve550 603596 883
Shareholder Funds762 603808 883
Other
Creditors Due Within One Year17 85726 737
Current Asset Investments555 300644 848
Net Assets Liability Excluding Pension Asset Liability762 603808 883
Net Current Assets Liabilities762 603808 883
Number Shares Allotted 212 000
Par Value Share 1
Share Capital Allotted Called Up Paid212 000212 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements