Drawbonus Limited


Founded in 1993, Drawbonus, classified under reg no. 02859782 is a active - proposal to strike off company. Currently registered at 16 Kirby Street EC1N 8TS, Hatton Garden the company has been in the business for 31 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2015/03/31. Since 2020/11/25 Drawbonus Limited is no longer carrying the name 02859782.

Drawbonus Limited Address / Contact

Office Address 16 Kirby Street
Office Address2 London
Town Hatton Garden
Post code EC1N 8TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02859782
Date of Incorporation Wed, 6th Oct 1993
Industry Licensed restaurants
End of financial Year 30th September
Company age 31 years old
Account next due date Fri, 30th Jun 2017 (2495 days after)
Account last made up date Tue, 31st Mar 2015
Next confirmation statement due date Fri, 20th Oct 2017 (2017-10-20)
Last confirmation statement dated Thu, 6th Oct 2016

Company staff

David L.

Position: Director

Appointed: 12 September 2006

Desmond G.

Position: Director

Appointed: 26 October 1993

Toby H.

Position: Director

Appointed: 01 December 2014

Resigned: 31 December 2017

Alex M.

Position: Director

Appointed: 01 December 2010

Resigned: 23 December 2011

Alex M.

Position: Secretary

Appointed: 01 January 2009

Resigned: 23 December 2011

Adam B.

Position: Director

Appointed: 05 February 2007

Resigned: 31 December 2008

Adam B.

Position: Secretary

Appointed: 12 September 2006

Resigned: 31 December 2008

Martijn S.

Position: Secretary

Appointed: 30 March 2004

Resigned: 14 September 2006

David L.

Position: Director

Appointed: 03 November 1998

Resigned: 15 August 2003

Kai R.

Position: Director

Appointed: 19 March 1998

Resigned: 03 November 1998

Terence C.

Position: Director

Appointed: 26 October 1993

Resigned: 14 September 2006

Desmond G.

Position: Secretary

Appointed: 26 October 1993

Resigned: 30 March 2004

Joel K.

Position: Director

Appointed: 26 October 1993

Resigned: 19 March 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 October 1993

Resigned: 26 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1993

Resigned: 26 October 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is 100 Wardour Limited from London, England. This PSC is categorised as "a private company 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.

100 Wardour Limited

16 Kirby Street, London, EC1N 8TS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registered In The Register Of Companies For England And Wales
Registration number 5078791
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Company previous names

02859782 November 25, 2020
Mezzo October 20, 2020
Drawbonus November 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Accounting reference date changed from 2016/03/31 to 2016/09/30
filed on: 8th, December 2016
Free Download (1 page)

Company search

Advertisements