Background WavePink WaveYellow Wave

DRAKE & MORGAN LIMITED (06381653)

DRAKE & MORGAN LIMITED (06381653) is an active UK company. incorporated on 25 September 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. DRAKE & MORGAN LIMITED has been registered for 18 years. Current directors include CAMPBELL, Lloyd Anthony, HOLLOWOOD, Ben James, KING, David Barry and 1 others.

Company Number
06381653
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
First Floor The Sipping Room West India Quay, London, E14 4AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CAMPBELL, Lloyd Anthony, HOLLOWOOD, Ben James, KING, David Barry, MACLEAN, Jillian Sarah
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKE & MORGAN LIMITED

DRAKE & MORGAN LIMITED is an active company incorporated on 25 September 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. DRAKE & MORGAN LIMITED was registered 18 years ago.(SIC: 56302)

Status

active

Active since 18 years ago

Company No

06381653

LTD Company

Age

18 Years

Incorporated 25 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

THE BIG CITY BAR COMPANY LIMITED
From: 7 December 2007To: 8 March 2008
AVENUE SHELFCO 43 LIMITED
From: 25 September 2007To: 7 December 2007
Contact
Address

First Floor The Sipping Room West India Quay 16 Hertsmere Road London, E14 4AX,

Previous Addresses

Suite 88 - 90, Temple Chambers 3 - 7 Temple Avenue London EC4Y 0HP
From: 25 February 2014To: 28 June 2021
Suite 254 5Th Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
From: 29 May 2013To: 25 February 2014
11 the Avenue Southampton Hampshire SO17 1XF
From: 25 September 2007To: 29 May 2013
Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Dec 09
Funding Round
Jan 10
Director Left
Mar 10
Director Joined
Aug 10
Funding Round
Jan 11
Director Joined
Jun 11
Funding Round
Oct 12
Loan Secured
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Funding Round
May 13
Director Left
May 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 14
Loan Secured
Dec 14
Director Joined
Apr 15
Loan Secured
Apr 17
Director Left
Nov 19
Director Joined
Dec 19
Loan Secured
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
May 23
Owner Exit
Nov 23
Loan Secured
Jul 25
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

KING, David Barry

Active
16 Hertsmere Road, LondonE14 4AX
Secretary
Appointed 11 Jan 2021

CAMPBELL, Lloyd Anthony

Active
16 Hertsmere Road, LondonE14 4AX
Born November 1949
Director
Appointed 17 Mar 2015

HOLLOWOOD, Ben James

Active
16 Hertsmere Road, LondonE14 4AX
Born August 1980
Director
Appointed 15 Nov 2022

KING, David Barry

Active
16 Hertsmere Road, LondonE14 4AX
Born August 1974
Director
Appointed 11 Jan 2021

MACLEAN, Jillian Sarah

Active
16 Hertsmere Road, LondonE14 4AX
Born November 1964
Director
Appointed 19 Feb 2008

SHERRINGTON, James David

Resigned
3 - 7 Temple Avenue, LondonEC4Y 0HP
Secretary
Appointed 18 Nov 2014
Resigned 11 Jan 2021

WHEELER, Simon Charles

Resigned
11 The Avenue, HampshireSO17 1XF
Secretary
Appointed 19 Feb 2008
Resigned 19 Apr 2013

MB SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate secretary
Appointed 25 Sept 2007
Resigned 19 Feb 2008

ADCOCK, Simon Mark Peter

Resigned
West India Quay, LondonE14 4AX
Born September 1975
Director
Appointed 20 Nov 2019
Resigned 19 May 2022

BRUMBY, Mark Andrew

Resigned
5th Floor Temple Chambers, LondonEC4Y 0HP
Born January 1961
Director
Appointed 14 Jan 2010
Resigned 19 Apr 2013

CONNELL, John Charles

Resigned
3 - 7 Temple Avenue, LondonEC4Y 0HP
Born March 1950
Director
Appointed 19 Feb 2008
Resigned 27 Feb 2014

ELLIS, Tamsin

Resigned
Columb Street, LondonSE10 9EW
Born October 1970
Director
Appointed 14 Aug 2008
Resigned 19 Nov 2008

FEDERMAN, Raoul Grant

Resigned
5th Floor Temple Chambers, LondonEC4Y 0HP
Born August 1969
Director
Appointed 14 Jun 2011
Resigned 31 Jul 2013

IND, Charles Thomas Messiter

Resigned
West India Quay, LondonE14 4AX
Born August 1963
Director
Appointed 16 Jun 2022
Resigned 15 Nov 2022

MARSHALL, Claire Estelle

Resigned
Northall Road, DunstableLU6 2DQ
Born January 1963
Director
Appointed 07 Jan 2008
Resigned 03 Nov 2008

MASTERS, Nigel

Resigned
Miniva Drive, BirminghamB76 2WT
Born November 1960
Director
Appointed 12 May 2009
Resigned 10 Feb 2010

PEARSON, Ron

Resigned
Eagle Place, LondonSW1Y 6AF
Born November 1963
Director
Appointed 04 Mar 2014
Resigned 20 Nov 2019

SHERRINGTON, James David

Resigned
3 - 7 Temple Avenue, LondonEC4Y 0HP
Born September 1976
Director
Appointed 18 Nov 2014
Resigned 11 Jan 2021

WHEELER, Simon Charles

Resigned
26 St James' Mansions, LondonNW6 2AA
Born April 1967
Director
Appointed 19 Feb 2008
Resigned 19 Apr 2013

MB NOMINEES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate director
Appointed 25 Sept 2007
Resigned 07 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
16 Hertsmere Road, LondonE14 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
3 July 2023
CVA4CVA4
Legacy
26 May 2023
ANNOTATIONANNOTATION
Legacy
20 May 2023
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 August 2022
CVA3CVA3
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
14 June 2021
CVA1CVA1
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Second Filing Of Form With Form Type
4 November 2013
RP04RP04
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
8 July 2013
RP04RP04
Second Filing Of Form With Form Type
5 July 2013
RP04RP04
Notice Removal Restriction On Company Articles
4 July 2013
CC02CC02
Resolution
4 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 May 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Resolution
23 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Legacy
6 November 2010
MG01MG01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Legacy
30 July 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Legacy
30 January 2010
MG01MG01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Legacy
21 October 2009
MG01MG01
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
363aAnnual Return
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
30 July 2008
MEM/ARTSMEM/ARTS
Legacy
23 June 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
88(2)R88(2)R
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
122122
Legacy
16 January 2008
123Notice of Increase in Nominal Capital
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2007
NEWINCIncorporation