Active
Company Information for 57 DRAYTON GARDENS LIMITED
6 ROLAND GARDENS, LONDON, SW7 3PH,
|
Company Registration Number
03945276
Private Limited Company
Active |
Company Name | |
---|---|
57 DRAYTON GARDENS LIMITED | |
Legal Registered Office | |
6 ROLAND GARDENS LONDON SW7 3PH Other companies in SW5 | |
Company Number | 03945276 | |
---|---|---|
Company ID Number | 03945276 | |
Date formed | 2000-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2022 | |
Account next due | 24/09/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 22:36:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AGS MANAGEMENT LIMITED |
||
VICTOR WASSERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA COURT |
Director | ||
ANDREA ISOBEL TANNER |
Director | ||
MARY WINIFRED THOMAS |
Company Secretary | ||
MARY WINIFRED THOMAS |
Director | ||
JOHN BENEDICT IAN TANNER |
Director | ||
RICHARD ALAN FRY |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
28-30 EARDLEY CRESCENT LIMITED | Company Secretary | 2008-11-06 | CURRENT | 2007-04-05 | Active | |
WETHERBY MANSIONS 13 TO 35 FREEHOLD LTD | Company Secretary | 2005-04-05 | CURRENT | 2000-01-27 | Active | |
REDCLIFFE CLOSE FREEHOLD LTD. | Company Secretary | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
REDCLIFFE CLOSE (OLD BROMPTON ROAD) MANAGEMENT LIMITED | Company Secretary | 2004-02-09 | CURRENT | 1976-06-18 | Active | |
TERMHOUSE (RICHMOND MANSIONS) MANAGEMENT LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1977-02-10 | Active | |
RICHMOND MANSIONS (FREEHOLD) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1997-04-17 | Active | |
TERMHOUSE (2/24 WETHERBY MANSIONS) MANAGEMENT LIMITED | Company Secretary | 2003-07-12 | CURRENT | 1978-03-01 | Active | |
2/24 WETHERBY MANSIONS FREEHOLD LIMITED | Company Secretary | 2003-07-06 | CURRENT | 1994-04-11 | Active | |
TERMHOUSE (RICHMOND MANSIONS WEST) MANAGEMENT LIMITED | Director | 2011-10-11 | CURRENT | 1976-12-03 | Active | |
WARNER HOUSE LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 13a Wetherby Mansions Earl's Court Square London SW5 9BH | |
TM02 | Termination of appointment of Ags Management Limited on 2022-07-01 | |
AP04 | Appointment of M2 Property Limited as company secretary on 2022-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2020-12-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/12/18 | |
CH01 | Director's details changed for Mr Victor Wasserman on 2019-05-10 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HENRY VAN LEEUWEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA COURT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/12/16 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 24/12/15 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/12/14 | |
LATEST SOC | 11/04/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/12/13 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/12/12 | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA TANNER | |
AP01 | DIRECTOR APPOINTED AMANDA COURT | |
AA | FULL ACCOUNTS MADE UP TO 24/12/10 | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/12/09 | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WASSERMAN / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREA ISOBEL TANNER / 10/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AGS MANAGEMENT LIMITED / 10/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/08 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AGS SERVICES UK LIMITED / 31/03/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/12/06 | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/12/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/12/04 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 24/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: FRY & COMPANY 52 MORETON STREET LONDON SW1V 2PB | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: FLAT 4, 57 DRAYTON GARDENS LONDON SW10 9RU | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: FLAT 2 DRAYTON GARDENS LONDON SW10 9RU | |
287 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ | |
287 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: FLAT 4,57 DRAYTON GARDENS LONDON SW10 9RU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SOWNLAND PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 30/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 57 DRAYTON GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 57 DRAYTON GARDENS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |