26 DRAYCOTT PLACE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

25/04/2525 April 2025 Appointment of Nicolas Van Patrick Limited as a secretary on 2025-04-24

View Document

25/04/2525 April 2025 Termination of appointment of Hannah Roberts as a secretary on 2025-04-24

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/10/2330 October 2023 Appointment of Ms Hannah Roberts as a secretary on 2023-10-20

View Document

30/10/2330 October 2023 Registered office address changed from 130 Wellesley Road London W4 3AP England to Nicolas Van Patrick 6 - 8 Montpelier Street London SW7 1EZ on 2023-10-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/12/187 December 2018 SECRETARY APPOINTED MISS HARRIETTE PEEL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT RANDOLPH

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR LYS DE BEAUMONT

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM BOSTON HOUSE 2A BOSTON ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1DY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE CAROLYN RANDOLPH / 04/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYS DE BEAUMONT / 04/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED LYS CAMILLA LOUISE DE BEAUMONT

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DE BEAUMONT

View Document

16/09/0916 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 2ND FLOOR LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0621 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: 9 THE OFFICE VILLAGE ROMFORD ROAD LONDON E15 4EA

View Document

07/10/947 October 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 EXEMPTION FROM APPOINTING AUDITORS 25/03/94

View Document

13/04/9413 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

28/11/9328 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: 25 PARK WALK CHELSEA LONDON SW10 OAJ

View Document

12/10/9212 October 1992 DIRECTORS ALLOT SHARES 24/09/92

View Document

04/09/924 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company