Company Name63 Drayton Gardens Management Co. Limited
DirectorsLarissa Malycheva and Rhys Evan Cole
Company StatusActive
Company Number03340517
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month 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 NameMs Larissa Malycheva
Date of BirthMay 1966 (Born 58 years ago)
NationalityRussian
StatusCurrent
Appointed12 September 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address11 Redan House, 23 Redan Place
London
W2 4SA
Director NameMr Rhys Evan Cole
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance
Country of ResidenceEngland
Correspondence Address11 Redan House, 23 Redan Place
London
W2 4SA
Secretary NameAsh Ponsonby Management Ltd (Corporation)
StatusCurrent
Appointed17 August 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address11 Redan House, 23 Redan Place
London
W2 4SA
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMary Howard Lewis
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
63 Drayton Gardens
London
Sw10
Director NameHarvey Thomas Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleProcess Engineer
Correspondence Address63d Drayton Gardens
London
SW10 9QZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameEva Barbara Pregon
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed20 June 2008(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 2015)
RoleBanker
Correspondence Address63 Drayton Gardens Flat I
London
SW10 9QZ
Director NameEmma Elizabeth Alice Cole
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 16 Cavaye Place
Fulham Road
London
SW10 9PT
Director NameRhys Cole
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(16 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Drayton Gardens
London
SW10 9QZ
Director NameMrs Mary Howard Lewis
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(18 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 63 Drayton Gardens
London
SW10 9QZ
Director NameMr Simon McEvoy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2018)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address63 K Drayton Gardens
London
SW10 9QZ
Director NameMrs Daniela De Franciscis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed09 September 2016(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2021)
RoleHome Maker
Country of ResidenceItaly
Correspondence Address11 Redan House, 23 Redan Place
London
W2 4SA
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed02 June 2003(6 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 August 2016)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address11 Redan House, 23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1A.j. Wales-smith & C.s. Wales-smith
6.67%
Ordinary
1 at £1Andrew Francis Cole & Emma Cole
6.67%
Ordinary
1 at £1Carlo Barontini
6.67%
Ordinary
1 at £1Churchill Leisure LTD
6.67%
Ordinary
1 at £1D.m. Lewis
6.67%
Ordinary
1 at £1Daniela Bianchi
6.67%
Ordinary
1 at £1Eva Barbara Pregon
6.67%
Ordinary
1 at £1James Fitzroy Dean & Berkeley Burke Trustee Company LTD
6.67%
Ordinary
1 at £1Kl Property Holdings Limited
6.67%
Ordinary
1 at £1Mark O'hara & Patrick O'hara & Karen Capaldi
6.67%
Ordinary
1 at £1Maurice Flanagan & Audrey Flanagan
6.67%
Ordinary
1 at £1Miss Larissa Malycheva
6.67%
Ordinary
1 at £1Northumberland & Durham Property Trust LTD
6.67%
Ordinary
1 at £1Rhys Evan Cole
6.67%
Ordinary
1 at £1Simon Mcevoy
6.67%
Ordinary

Financials

Year2014
Turnover£150
Net Worth£105,203
Cash£133,000
Current Liabilities£27,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (6 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2018Appointment of Mr Rhys Evan Cole as a director on 26 June 2018 (2 pages)
24 April 2018Termination of appointment of Simon Mcevoy as a director on 16 April 2018 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
12 September 2016Appointment of Ms Larissa Malycheva as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Ms Larissa Malycheva as a director on 12 September 2016 (2 pages)
9 September 2016Appointment of Mrs Daniela De Franciscis as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mrs Daniela De Franciscis as a director on 9 September 2016 (2 pages)
25 August 2016Appointment of Ash Ponsonby Management Ltd as a secretary on 17 August 2016 (2 pages)
25 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 August 2016Appointment of Ash Ponsonby Management Ltd as a secretary on 17 August 2016 (2 pages)
25 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 August 2016Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Ash Ponsonby 11 Redan House, 23 Redan Place London W2 4SA on 24 August 2016 (1 page)
24 August 2016Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to C/O Ash Ponsonby 11 Redan House, 23 Redan Place London W2 4SA on 24 August 2016 (1 page)
17 August 2016Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 17 August 2016 (1 page)
8 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
8 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
8 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
22 January 2016Appointment of Mr Simon Mcevoy as a director on 19 January 2016 (2 pages)
22 January 2016Appointment of Mr Simon Mcevoy as a director on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Mary Howard Lewis as a director on 19 January 2016 (1 page)
21 January 2016Termination of appointment of Mary Howard Lewis as a director on 19 January 2016 (1 page)
3 December 2015Termination of appointment of Eva Barbara Pregon as a director on 2 November 2015 (1 page)
3 December 2015Termination of appointment of Emma Elizabeth Alice Cole as a director on 2 November 2015 (1 page)
3 December 2015Termination of appointment of Emma Elizabeth Alice Cole as a director on 2 November 2015 (1 page)
3 December 2015Appointment of Mrs Mary Howard Lewis as a director on 2 November 2015 (2 pages)
3 December 2015Termination of appointment of Rhys Cole as a director on 2 November 2015 (1 page)
3 December 2015Termination of appointment of Eva Barbara Pregon as a director on 2 November 2015 (1 page)
3 December 2015Termination of appointment of Rhys Cole as a director on 2 November 2015 (1 page)
3 December 2015Appointment of Mrs Mary Howard Lewis as a director on 2 November 2015 (2 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15
(7 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 15
(7 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 15
(7 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15
(7 pages)
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15
(7 pages)
26 March 2014Appointment of Rhys Cole as a director (3 pages)
26 March 2014Appointment of Rhys Cole as a director (3 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
27 March 2013Appointment of Emma Elizabeth Alice Cole as a director (3 pages)
27 March 2013Appointment of Emma Elizabeth Alice Cole as a director (3 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
14 December 2010Termination of appointment of Mary Lewis as a director (1 page)
14 December 2010Termination of appointment of Mary Lewis as a director (1 page)
14 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (9 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (9 pages)
1 April 2010Register inspection address has been changed (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Return made up to 26/03/09; full list of members (9 pages)
28 May 2009Return made up to 26/03/09; full list of members (9 pages)
25 July 2008Director appointed eva barbara pregon (2 pages)
25 July 2008Director appointed eva barbara pregon (2 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 April 2008Return made up to 26/03/08; full list of members (8 pages)
29 April 2008Return made up to 26/03/08; full list of members (8 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
18 May 2007Return made up to 26/03/07; full list of members (12 pages)
18 May 2007Return made up to 26/03/07; full list of members (12 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 April 2006Return made up to 26/03/06; full list of members (8 pages)
10 April 2006Return made up to 26/03/06; full list of members (8 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 April 2005Return made up to 26/03/05; full list of members (8 pages)
27 April 2005Return made up to 26/03/05; full list of members (8 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
7 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 April 2004Return made up to 26/03/04; full list of members (8 pages)
13 April 2004Return made up to 26/03/04; full list of members (8 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
25 April 2003Return made up to 26/03/03; full list of members (8 pages)
25 April 2003Return made up to 26/03/03; full list of members (8 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 April 2002Return made up to 26/03/02; full list of members (8 pages)
8 April 2002Return made up to 26/03/02; full list of members (8 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
4 April 2001Return made up to 26/03/01; full list of members (8 pages)
4 April 2001Return made up to 26/03/01; full list of members (8 pages)
22 May 2000Full accounts made up to 31 December 1999 (7 pages)
22 May 2000Full accounts made up to 31 December 1999 (7 pages)
4 April 2000Return made up to 26/03/00; full list of members (7 pages)
4 April 2000Return made up to 26/03/00; full list of members (7 pages)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
3 April 1999Return made up to 26/03/99; full list of members (8 pages)
3 April 1999Return made up to 26/03/99; full list of members (8 pages)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1997Ad 16/06/97--------- £ si 14@1=14 £ ic 1/15 (2 pages)
6 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 October 1997Ad 16/06/97--------- £ si 14@1=14 £ ic 1/15 (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 April 1997Registered office changed on 28/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
26 March 1997Incorporation (19 pages)
26 March 1997Incorporation (19 pages)