Company NameDraeken Limited
DirectorsAndrew Roger Gare and Carol Elizabeth Gare
Company StatusActive
Company Number03464105
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Roger Gare
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMrs Carol Elizabeth Gare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Secretary NameMrs Carol Elizabeth Gare
NationalityBritish
StatusCurrent
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN

Location

Registered Address9 New Square
Lincoln's Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102.2k at £1Carol Gare
50.54%
Ordinary
100k at £1Andrew Roger Gare
49.46%
Ordinary

Financials

Year2014
Net Worth£98,985
Current Liabilities£20,402

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

15 March 2002Delivered on: 20 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge and assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charges and agrees to charge to and in favour of the bank all the company's right title and interest present and future to in and arising out or in respect of the agreement and all rights, titles, benefits, monies receivable and interests of the company whatsoever (whether present, future, proprietary, contractual or otherwise); and by way of assignment by way of security the benefit of the agreement and all the company's entitlements to the receipt of all monies from time to time payable to it or receivable under the terms of the agreement. See the mortgage charge document for full details.
Outstanding
17 September 2001Delivered on: 20 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Account charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The sum of £600,000 deposited in the security account including any other sums which are deposited in the security account in addition to or by way of renewal of or replacement for such sum and all other monies from time to time standing to the security account. See the mortgage charge document for full details.
Outstanding
4 August 2000Delivered on: 16 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to the facility letter dated 2 august 2000.
Particulars: F/H property k/a the embassy hotel 26 gervis road bournemouth t/n DT239369. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 August 2000Delivered on: 11 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge and assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's right title and interest present and future to in and arising out or in respect of the agreements and all rights titles benefits monies receivable and interests of the company.
Outstanding
4 August 2000Delivered on: 9 August 2000
Persons entitled:
Rties Limited
Blarne Limited, Bradburian Developments Limited, Chevithorne Barton Limited, Church Farm Ryarsh Developments Limited, Draeken Limited, Green Meadows Limited, Oakendell Developments Limited, Pons Developmenmts Limited, Richmond Peck Limited Taikoo Developments Limited and West Down Prope

Classification: Partnership agreement
Secured details: The performance by the company of its obligations under the partnership agreement (as defined therein).
Particulars: The property k/a embassy hotel site, 26 gervis road, bournemouth t/n DT239369 and interest in the contracts entered into by the embassy partnership, insurance policies and the benefit of all warranties and indemnifies to the partners in such partnership.
Outstanding
25 November 1997Delivered on: 5 December 1997
Persons entitled: Chevithorne Barton Limited Oakendell Developments Limited Pons Developments Limited Taikoodevelopments Limited and Thistledown Developments Limited

Classification: Partnership agreement
Secured details: The obligations of the company to the chargees under the partnership agreement.
Particulars: Property k/a dunholme manor bournemouth dorset. See the mortgage charge document for full details.
Outstanding
1 November 1999Delivered on: 18 November 1999
Satisfied on: 18 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge and assignment by way of security
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to a facility letter.
Particulars: All the compies right title and interest benefits monies receivable guarantees indemnities debentures mortgages charges and other security and claims. See the mortgage charge document for full details.
Fully Satisfied
1 November 1999Delivered on: 18 November 1999
Satisfied on: 18 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Escrow account charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility letter dated 10 june 1999.
Particulars: First fixed charge such interest as the companies may have from time to time in the deposit and the account and all entitlement to receive monies at all in the account the rights and benefits. See the mortgage charge document for full details.
Fully Satisfied
1 November 1999Delivered on: 18 November 1999
Satisfied on: 18 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to a facility letter dated 10 june 1999.
Particulars: The freehold property known as dunholme manor, 55 and 57 manor road bournemouth BH1 3EU title number DT253893 all fixtures and fittings and fixed plant and machinery any goodwill. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
26 September 2018Change of details for Mrs Carol Elizabeth Gare as a person with significant control on 30 August 2018 (2 pages)
26 September 2018Director's details changed for Mrs Carol Elizabeth Gare on 30 August 2018 (2 pages)
26 September 2018Director's details changed for Mr Andrew Roger Gare on 30 August 2018 (2 pages)
26 September 2018Change of details for Mr Andrew Roger Gare as a person with significant control on 30 August 2018 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
7 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
7 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 202,200
(4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 202,200
(4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 202,200
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 202,200
(4 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 202,200
(4 pages)
21 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 202,200
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 202,200
(4 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 202,200
(4 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 202,200
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 November 2009Director's details changed for Mr Andrew Roger Gare on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Andrew Roger Gare on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Andrew Roger Gare on 6 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (1 page)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (1 page)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mrs Carol Elizabeth Gare on 6 November 2009 (1 page)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 February 2009Return made up to 06/11/08; full list of members (6 pages)
1 February 2009Return made up to 06/11/08; full list of members (6 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 February 2008Return made up to 06/11/07; no change of members (7 pages)
7 February 2008Return made up to 06/11/07; no change of members (7 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
8 December 2006Return made up to 06/11/06; full list of members (8 pages)
8 December 2006Return made up to 06/11/06; full list of members (8 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
8 March 2006Registered office changed on 08/03/06 from: 2 new square london WC2A 3RZ (1 page)
8 March 2006Registered office changed on 08/03/06 from: 2 new square london WC2A 3RZ (1 page)
14 February 2006Return made up to 06/11/05; full list of members (8 pages)
14 February 2006Return made up to 06/11/05; full list of members (8 pages)
18 July 2005Total exemption full accounts made up to 30 September 2004 (26 pages)
18 July 2005Total exemption full accounts made up to 30 September 2004 (26 pages)
15 November 2004Return made up to 06/11/04; full list of members (8 pages)
15 November 2004Return made up to 06/11/04; full list of members (8 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (26 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (26 pages)
24 November 2003Return made up to 06/11/03; full list of members (7 pages)
24 November 2003Return made up to 06/11/03; full list of members (7 pages)
17 July 2003Total exemption full accounts made up to 30 September 2002 (27 pages)
17 July 2003Total exemption full accounts made up to 30 September 2002 (27 pages)
12 November 2002Return made up to 06/11/02; full list of members (7 pages)
12 November 2002Return made up to 06/11/02; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (26 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (26 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
11 December 2001Return made up to 06/11/01; full list of members (6 pages)
11 December 2001Return made up to 06/11/01; full list of members (6 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (17 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (17 pages)
23 November 2000Return made up to 06/11/00; full list of members (6 pages)
23 November 2000Return made up to 06/11/00; full list of members (6 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Particulars of mortgage/charge (6 pages)
16 August 2000Particulars of mortgage/charge (6 pages)
11 August 2000Particulars of mortgage/charge (6 pages)
11 August 2000Particulars of mortgage/charge (6 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
21 July 2000Full accounts made up to 30 September 1999 (15 pages)
21 July 2000Full accounts made up to 30 September 1999 (15 pages)
18 November 1999Particulars of mortgage/charge (7 pages)
18 November 1999Particulars of mortgage/charge (7 pages)
18 November 1999Particulars of mortgage/charge (7 pages)
18 November 1999Particulars of mortgage/charge (5 pages)
18 November 1999Particulars of mortgage/charge (5 pages)
18 November 1999Particulars of mortgage/charge (7 pages)
9 November 1999Return made up to 06/11/99; full list of members (6 pages)
9 November 1999Return made up to 06/11/99; full list of members (6 pages)
14 July 1999Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
14 July 1999Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
8 July 1999Secretary's particulars changed;director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
8 July 1999Secretary's particulars changed;director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
5 July 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
5 July 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
13 November 1998Return made up to 06/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1998Return made up to 06/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1998Registered office changed on 30/09/98 from: draekenholme cockrah road west ayton scarborough north yorkshire YO13 9JG (1 page)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Registered office changed on 30/09/98 from: draekenholme cockrah road west ayton scarborough north yorkshire YO13 9JG (1 page)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1998Location of register of members (1 page)
18 September 1998Location of register of directors' interests (1 page)
18 September 1998Location of register of members (1 page)
18 September 1998Location of register of directors' interests (1 page)
9 January 1998Ad 12/11/97--------- £ si 202000@1=202000 £ ic 200/202200 (2 pages)
9 January 1998Ad 12/11/97--------- £ si 202000@1=202000 £ ic 200/202200 (2 pages)
5 December 1997Particulars of mortgage/charge (7 pages)
5 December 1997Particulars of mortgage/charge (7 pages)
6 November 1997Incorporation (19 pages)
6 November 1997Incorporation (19 pages)