Download leads from Nexok and grow your business. Find out more

37 & 39 Draycott Place Management Co Limited

Documents

Total Documents136
Total Pages770

Filing History

5 September 2023Registered office address changed from Fitch Taylor Johnson 8-10 Hill Street London W1J 5NG England to Adams Corner Oakfield Road Aylesbury HP20 1LL on 5 September 2023
30 August 2023Compulsory strike-off action has been discontinued
29 August 2023Micro company accounts made up to 30 June 2022
29 August 2023First Gazette notice for compulsory strike-off
5 July 2023Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to Fitch Taylor Johnson 8-10 Hill Street London W1J 5NG on 5 July 2023
14 March 2023Confirmation statement made on 2 March 2023 with no updates
15 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022
2 August 2022Appointment of Mr James Simon Robert Wilkins as a director on 18 July 2022
2 August 2022Termination of appointment of Sylvia May Coleman as a director on 18 July 2022
18 March 2022Micro company accounts made up to 30 June 2021
9 March 2022Confirmation statement made on 2 March 2022 with no updates
22 March 2021Confirmation statement made on 2 March 2021 with no updates
15 December 2020Micro company accounts made up to 30 June 2020
30 March 2020Micro company accounts made up to 30 June 2019
4 March 2020Confirmation statement made on 2 March 2020 with no updates
28 March 2019Micro company accounts made up to 30 June 2018
25 March 2019Confirmation statement made on 2 March 2019 with no updates
28 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018
21 March 2018Registered office address changed from Lachman Livingstone, 136 Pinner Road Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
14 March 2018Confirmation statement made on 2 March 2018 with updates
20 December 2017Micro company accounts made up to 30 June 2017
7 March 2017Confirmation statement made on 2 March 2017 with updates
7 March 2017Confirmation statement made on 2 March 2017 with updates
23 November 2016Total exemption small company accounts made up to 30 June 2016
23 November 2016Total exemption small company accounts made up to 30 June 2016
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
20 January 2016Total exemption small company accounts made up to 30 June 2015
20 January 2016Total exemption small company accounts made up to 30 June 2015
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
3 February 2015Total exemption small company accounts made up to 30 June 2014
3 February 2015Total exemption small company accounts made up to 30 June 2014
1 October 2014Termination of appointment of Patricia Anne Hone as a secretary on 1 September 2014
1 October 2014Termination of appointment of Patricia Anne Hone as a secretary on 1 September 2014
1 October 2014Termination of appointment of Patricia Anne Hone as a secretary on 1 September 2014
1 October 2014Termination of appointment of Patricia Anne Hone as a director on 1 September 2014
1 October 2014Termination of appointment of Patricia Anne Hone as a director on 1 September 2014
1 October 2014Termination of appointment of Patricia Anne Hone as a director on 1 September 2014
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
18 February 2014Total exemption full accounts made up to 30 June 2013
18 February 2014Total exemption full accounts made up to 30 June 2013
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
27 September 2012Total exemption full accounts made up to 30 June 2012
27 September 2012Total exemption full accounts made up to 30 June 2012
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
16 September 2011Total exemption full accounts made up to 30 June 2011
16 September 2011Total exemption full accounts made up to 30 June 2011
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
2 December 2010Accounts made up to 30 June 2010
2 December 2010Accounts made up to 30 June 2010
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
9 March 2010Director's details changed for Sylvia May Coleman on 9 March 2010
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
9 March 2010Director's details changed for Patricia Anne Hone on 9 March 2010
9 March 2010Director's details changed for Sylvia May Coleman on 9 March 2010
9 March 2010Director's details changed for Maana Ruia on 9 March 2010
9 March 2010Director's details changed for Patricia Anne Hone on 9 March 2010
9 March 2010Director's details changed for Maana Ruia on 9 March 2010
9 March 2010Director's details changed for Patricia Anne Hone on 9 March 2010
9 March 2010Director's details changed for Maana Ruia on 9 March 2010
9 March 2010Director's details changed for Sylvia May Coleman on 9 March 2010
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
4 February 2010Total exemption full accounts made up to 30 June 2009
4 February 2010Total exemption full accounts made up to 30 June 2009
10 March 2009Return made up to 02/03/09; full list of members
10 March 2009Return made up to 02/03/09; full list of members
5 November 2008Total exemption full accounts made up to 30 June 2008
5 November 2008Total exemption full accounts made up to 30 June 2008
10 March 2008Return made up to 02/03/08; full list of members
10 March 2008Return made up to 02/03/08; full list of members
24 September 2007Total exemption full accounts made up to 30 June 2007
24 September 2007Total exemption full accounts made up to 30 June 2007
6 September 2007Ad 13/08/07--------- £ si 78@1=78 £ ic 922/1000
6 September 2007Ad 13/08/07--------- £ si 78@1=78 £ ic 922/1000
16 April 2007Return made up to 02/03/07; full list of members
16 April 2007Return made up to 02/03/07; full list of members
31 October 2006Total exemption full accounts made up to 30 June 2006
31 October 2006Total exemption full accounts made up to 30 June 2006
25 April 2006Return made up to 02/03/06; full list of members
25 April 2006Return made up to 02/03/06; full list of members
12 October 2005Total exemption full accounts made up to 30 June 2005
12 October 2005Total exemption full accounts made up to 30 June 2005
28 April 2005Secretary resigned
28 April 2005Secretary resigned
14 April 2005Return made up to 02/03/05; full list of members
14 April 2005Return made up to 02/03/05; full list of members
12 November 2004Total exemption full accounts made up to 30 June 2004
12 November 2004Total exemption full accounts made up to 30 June 2004
24 March 2004Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
24 March 2004Return made up to 02/03/04; full list of members
24 March 2004Return made up to 02/03/04; full list of members
24 March 2004Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
22 January 2004New director appointed
22 January 2004New director appointed
11 November 2003Total exemption full accounts made up to 30 June 2003
11 November 2003Total exemption full accounts made up to 30 June 2003
4 April 2003Return made up to 02/03/03; full list of members
4 April 2003Return made up to 02/03/03; full list of members
9 December 2002Total exemption full accounts made up to 30 June 2002
9 December 2002Total exemption full accounts made up to 30 June 2002
29 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
29 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
22 February 2002New secretary appointed
22 February 2002New director appointed
22 February 2002New secretary appointed
22 February 2002New director appointed
6 February 2002Registered office changed on 06/02/02 from: 39 draycott place london SW3 2SH
6 February 2002Total exemption full accounts made up to 30 June 2001
6 February 2002Total exemption full accounts made up to 30 June 2001
6 February 2002Registered office changed on 06/02/02 from: 39 draycott place london SW3 2SH
20 December 2001Accounting reference date extended from 31/03/01 to 30/06/01
20 December 2001Accounting reference date extended from 31/03/01 to 30/06/01
1 June 2001Ad 05/05/00--------- £ si 920@1
1 June 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2001Ad 05/05/00--------- £ si 920@1
9 March 2000New director appointed
9 March 2000Director resigned
9 March 2000New secretary appointed
9 March 2000Secretary resigned
9 March 2000Secretary resigned
9 March 2000Director resigned
9 March 2000New secretary appointed
9 March 2000New director appointed
2 March 2000Incorporation
2 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing