Background WavePink WaveYellow Wave

GIFFORD DRUM COURT LIMITED (10178246)

GIFFORD DRUM COURT LIMITED (10178246) is an active UK company. incorporated on 13 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GIFFORD DRUM COURT LIMITED has been registered for 9 years. Current directors include BRITTAN, Sharon.

Company Number
10178246
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRITTAN, Sharon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFORD DRUM COURT LIMITED

GIFFORD DRUM COURT LIMITED is an active company incorporated on 13 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GIFFORD DRUM COURT LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10178246

LTD Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 6 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 13 March 2019To: 6 December 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 25 July 2018To: 13 March 2019
19 Portland Place London W1B 1PX England
From: 3 January 2018To: 25 July 2018
C/O Nick Mason Music Ltd Unit 13 Dove Centre 109 Bartholomew Road London NW5 2BJ United Kingdom
From: 13 May 2016To: 3 January 2018
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 20
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

D'SA, Glen Erasmo

Active
Berners Street, LondonW1T 3LJ
Secretary
Appointed 07 Jun 2023

BRITTAN, Sharon

Active
Berners Street, LondonW1T 3LJ
Born February 1967
Director
Appointed 13 May 2016

IVANOV, Pavlin Ivanov

Resigned
206-212 St John Street, LondonEC1V 4PH
Born January 1981
Director
Appointed 13 May 2016
Resigned 15 Jun 2017

KNAPFIELD, Paul Samuel

Resigned
206-212 St John Street, LondonEC1V 4PH
Born June 1949
Director
Appointed 13 May 2016
Resigned 15 Jun 2017

MASON, Nicholas Berkeley

Resigned
Unit 13 Dove Centre, LondonNW5 2BJ
Born January 1944
Director
Appointed 13 May 2016
Resigned 01 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Berkeley Mason

Ceased
Portland Place, LondonW1B 1PX
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2016
Ceased 15 Jun 2017

Mr Paul Samuel Knapfield

Ceased
206-212 St. John Street, LondonEC1V 4PH
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2016
Ceased 15 Jun 2017
Berners Street, LondonW1T 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Incorporation Company
13 May 2016
NEWINCIncorporation