11 DRAYCOTT AVENUE LIMITED

Register to unlock more data on OkredoRegister

11 DRAYCOTT AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01444092

Incorporation date

15/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1979)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/03/2026
Secretary's details changed for Edward Harold Charles Cain on 2026-03-25
dot icon16/02/2026
Director's details changed for Burkard Stemann on 2026-02-14
dot icon29/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon11/12/2025
Director's details changed for River Nominees Limited on 2025-12-11
dot icon03/12/2025
Director's details changed for Richard Huw Jones on 2025-11-28
dot icon03/12/2025
Director's details changed for Richard Huw Jones on 2025-11-28
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon28/04/2023
Termination of appointment of Catherine Scott as a director on 2022-10-30
dot icon18/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Secretary's details changed for Edward Harold Charles Cain on 2022-02-01
dot icon03/02/2022
Director's details changed for River Nominees Limited on 2022-02-01
dot icon01/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-03-10
dot icon06/04/2020
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-04-06
dot icon02/04/2020
Appointment of Edward Harold Charles Cain as a secretary on 2020-03-10
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon09/10/2019
Termination of appointment of Mario Frontini as a director on 2019-10-08
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Appointment of Richard Huw Jones as a director on 2017-10-12
dot icon26/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon22/01/2018
Termination of appointment of Barbara Rawley as a director on 2017-10-12
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-10 no member list
dot icon04/03/2016
Director's details changed for Burkard Stemann on 2016-03-04
dot icon04/03/2016
Director's details changed for Burkard Stemann on 2016-03-04
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-10 no member list
dot icon19/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-10 no member list
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of River Nominees Limited as a director
dot icon18/04/2013
Termination of appointment of Lonsdale Holdings Group Limited as a director
dot icon10/01/2013
Annual return made up to 2013-01-10 no member list
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-10 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-10 no member list
dot icon30/09/2010
Appointment of Lonsdale Holdings Group Limited as a director
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-10 no member list
dot icon13/01/2010
Register inspection address has been changed
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/10/2009
Director appointed mario frontini
dot icon12/03/2009
Director appointed pipenta investments corporation
dot icon10/02/2009
Director appointed catherine scott
dot icon12/01/2009
Annual return made up to 10/01/09
dot icon14/10/2008
Appointment terminated director helen toulouze
dot icon14/10/2008
Appointment terminated director mary marchant
dot icon07/10/2008
Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2008
Registered office changed on 26/03/2008 from 11 draycott avenue london SW3 3BS
dot icon20/03/2008
Director appointed barbara rawley
dot icon21/02/2008
Annual return made up to 10/01/08
dot icon21/02/2008
Director resigned
dot icon10/09/2007
Secretary's particulars changed
dot icon18/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Annual return made up to 10/01/07
dot icon02/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Annual return made up to 10/01/06
dot icon23/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/07/2005
Location of register of members
dot icon17/02/2005
New director appointed
dot icon01/02/2005
Annual return made up to 10/01/05
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
Secretary resigned
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/07/2004
Director resigned
dot icon16/07/2004
Annual return made up to 10/01/04
dot icon09/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Director resigned
dot icon15/01/2003
Annual return made up to 10/01/03
dot icon24/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/01/2002
Annual return made up to 10/01/02
dot icon13/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
Secretary resigned
dot icon16/01/2001
Annual return made up to 10/01/01
dot icon08/11/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon18/01/2000
Annual return made up to 22/01/00
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Annual return made up to 22/01/99
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Director resigned
dot icon14/01/1998
Annual return made up to 22/01/98
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Annual return made up to 22/01/97
dot icon11/02/1997
New secretary appointed
dot icon29/03/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Annual return made up to 22/01/96
dot icon25/04/1995
Director's particulars changed
dot icon06/02/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Annual return made up to 22/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Full accounts made up to 1993-12-31
dot icon17/02/1994
Annual return made up to 22/01/94
dot icon17/05/1993
New director appointed
dot icon05/02/1993
Full accounts made up to 1992-12-31
dot icon05/02/1993
Annual return made up to 22/01/93
dot icon13/02/1992
Director resigned
dot icon13/02/1992
Full accounts made up to 1991-12-31
dot icon13/02/1992
Annual return made up to 22/01/92
dot icon21/03/1991
Full accounts made up to 1990-12-31
dot icon21/03/1991
Annual return made up to 16/01/91
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon06/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon24/07/1990
Annual return made up to 22/01/90
dot icon01/02/1989
Annual return made up to 24/01/89
dot icon30/01/1989
Full accounts made up to 1988-12-31
dot icon28/01/1988
Director resigned;new director appointed
dot icon28/01/1988
Accounts made up to 1987-12-31
dot icon28/01/1988
Annual return made up to 26/01/88
dot icon27/02/1987
Director resigned;new director appointed
dot icon20/02/1987
Full accounts made up to 1986-12-31
dot icon20/02/1987
Annual return made up to 27/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawley, Barbara
Director
14/09/2007 - 12/10/2017
-
RIVER NOMINEES LIMITED
Corporate Director
13/05/2013 - Present
-
PIPENTA INVESTMENTS CORPORATION
Corporate Director
15/01/2009 - Present
-
Murray, Beryl
Director
01/06/1998 - 27/05/2003
-
Thorne, Richard William Leslie
Secretary
10/01/2001 - 24/09/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 DRAYCOTT AVENUE LIMITED

11 DRAYCOTT AVENUE LIMITED is an(a) Active company incorporated on 15/08/1979 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 DRAYCOTT AVENUE LIMITED?

toggle

11 DRAYCOTT AVENUE LIMITED is currently Active. It was registered on 15/08/1979 .

Where is 11 DRAYCOTT AVENUE LIMITED located?

toggle

11 DRAYCOTT AVENUE LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 11 DRAYCOTT AVENUE LIMITED do?

toggle

11 DRAYCOTT AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 DRAYCOTT AVENUE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.