Company NameDramfell Ltd
DirectorBerish Dresdner
Company StatusActive
Company Number06252672
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Berish Dresdner
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2007(2 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months
RoleSuperviser
Country of ResidenceEngland
Correspondence Address33 Ashbourne Grove
Salford
Lancashire
M7 4DB
Secretary NameFrieda Dresdner
NationalityBelgian
StatusCurrent
Appointed03 June 2007(2 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address33 Ashbourne Grove
Salford
Lancashire
M7 4DB
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX

Location

Registered AddressRoom 9 Middleton Road
Enterprise House
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Berish Dresdner
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,334
Cash£1,540
Current Liabilities£20,795

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due20 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 June

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

28 May 2008Delivered on: 29 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £62,050.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 123 tiverton street cleethorpes fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

20 February 2024Previous accounting period shortened from 3 June 2023 to 2 June 2023 (1 page)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
17 August 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
3 April 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
13 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
2 March 2022Previous accounting period shortened from 4 June 2021 to 3 June 2021 (1 page)
16 August 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
27 April 2021Previous accounting period shortened from 5 June 2020 to 4 June 2020 (1 page)
15 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
24 February 2020Previous accounting period shortened from 6 June 2019 to 5 June 2019 (1 page)
12 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
27 February 2019Previous accounting period shortened from 7 June 2018 to 6 June 2018 (1 page)
22 February 2019Previous accounting period extended from 24 May 2018 to 7 June 2018 (1 page)
31 August 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Current accounting period shortened from 25 May 2017 to 24 May 2017 (1 page)
26 February 2018Previous accounting period shortened from 26 May 2017 to 25 May 2017 (1 page)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
21 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
13 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
18 February 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
17 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
23 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
20 August 2013Registered office address changed from 33 Ashbourne Grove Salford Lancashire M7 4DB on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 33 Ashbourne Grove Salford Lancashire M7 4DB on 20 August 2013 (1 page)
6 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
31 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
5 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 July 2009Return made up to 18/05/09; full list of members (3 pages)
15 July 2009Return made up to 18/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 June 2008Return made up to 18/05/08; full list of members (3 pages)
26 June 2008Return made up to 18/05/08; full list of members (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
17 July 2007New director appointed (1 page)
18 May 2007Incorporation (14 pages)
18 May 2007Incorporation (14 pages)