Company NameNO. 3 Draycott Place Limited
DirectorMaurizio Petitbon
Company StatusActive
Company Number01451154
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Maurizio Petitbon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed18 February 2004(24 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Draycott Place
London
SW3 2SE
Director NameMr Peter Theodore Jevans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 October 2003)
RoleProperty Developer
Correspondence Address3 Draycott Place
London
SW3 2SE
Director NameMr Patrick Charles Robert Courtenay Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 04 April 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Draycott Place
London
Sw3
Secretary NameMr Patrick Charles Robert Courtenay Rogers
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Draycott Place
London
Sw3
Director NameMrs Jacquetta Ann Romeril Rogers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(24 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Draycott Place
London
SW3 2SE
Director NameMrs Patrizia Ciocci
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed13 September 2011(31 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Draycott Place
London
SW3 2SE

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£5,414
Current Liabilities£18,484

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

14 January 2024Termination of appointment of Patrizia Ciocci as a director on 2 November 2023 (1 page)
2 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
6 September 2022Registered office address changed from Flat 4 3 Draycott Place London SW3 2SE to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 6 September 2022 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 June 2022Termination of appointment of Patrick Charles Robert Courtenay Rogers as a director on 4 April 2022 (1 page)
28 June 2022Cessation of Jacquetta Ann Romeril Rogers as a person with significant control on 19 May 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
28 June 2022Notification of Beatrice Maria Luisa Petitbon as a person with significant control on 4 April 2022 (2 pages)
28 June 2022Termination of appointment of Patrick Charles Robert Courtenay Rogers as a secretary on 4 April 2022 (1 page)
28 June 2022Termination of appointment of Jacquetta Ann Romeril Rogers as a director on 4 April 2022 (1 page)
28 June 2022Notification of Vittoria Maria Virginia Petitbon as a person with significant control on 19 May 2022 (2 pages)
28 June 2022Cessation of Patrick Charles Robert Rogers as a person with significant control on 19 May 2022 (1 page)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
16 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 January 2016Director's details changed for Jacquetta Ann Romeril Rogers on 13 January 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(7 pages)
13 January 2016Director's details changed for Jacquetta Ann Romeril Rogers on 13 January 2016 (2 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(7 pages)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(7 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 February 2013Registered office address changed from Flat 2 3 Draycott Place London SW3 2SE on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Flat 2 3 Draycott Place London SW3 2SE on 1 February 2013 (2 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 February 2013Registered office address changed from Flat 2 3 Draycott Place London SW3 2SE on 1 February 2013 (2 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 October 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 4
(4 pages)
6 October 2011Appointment of Patrizia Ciocci as a director (3 pages)
6 October 2011Appointment of Patrizia Ciocci as a director (3 pages)
6 October 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 4
(4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 March 2009Return made up to 31/12/08; full list of members (6 pages)
5 March 2009Return made up to 31/12/08; full list of members (6 pages)
23 February 2009Return made up to 31/12/07; full list of members (8 pages)
23 February 2009Return made up to 31/12/07; full list of members (8 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 April 2007Return made up to 31/12/06; full list of members (7 pages)
26 April 2007Return made up to 31/12/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Return made up to 31/12/03; full list of members (8 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Return made up to 31/12/03; full list of members (8 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(8 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
(8 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 April 2001Return made up to 31/12/00; full list of members (7 pages)
19 April 2001Return made up to 31/12/00; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 October 1999Return made up to 31/12/98; full list of members (7 pages)
7 October 1999Return made up to 31/12/98; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
27 September 1979Incorporation (15 pages)
27 September 1979Incorporation (15 pages)