Company NameDryburgh Court Management Company Limited
Company StatusActive
Company Number03516040
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 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 NameMrs Shikha Banerjee
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address114 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1JB
Director NameDr Zahra Aliya Damji
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Dryburgh Court 1 Dryburgh Road
London
SW15 1BN
Director NameMrs Penelope Jane Egan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Egliston Road
London
SW15 1AL
Director NameDr Marigold Hayes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressFlat 2 Dryburgh Court 1 Dryburgh Road
London
SW15 1BN
Director NameMr Benedict Simon Watson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressFlat 2 Dryburgh Court 1 Dryburgh Road
London
SW15 1BN
Director NameMr Scott Adam Wills
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCommercial Interior Designer
Country of ResidenceEngland
Correspondence AddressFlat 4 Dryburgh Court 1 Dryburgh Road
London
SW15 1BN
Director NameMr Robert Gerard Watney
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDryburgh Court 1 Dryburgh Road
London
SW15 1BN
Director NameMr Guillaume Pierre Jean Callewaert
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed20 February 2020(22 years after company formation)
Appointment Duration4 years, 2 months
RoleAerospace Engineer
Country of ResidenceEngland
Correspondence Address13 Maidenshaw Road
Epsom
KT19 8HE
Director NameJenny Pleasants
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleEstate Agent
Correspondence Address22 Catteshall Terrace
Godalming
Surrey
GU7 1LS
Secretary NamePatricia Catherine Firth
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Buer Road
Fulham
London
SW6 4LA
Secretary NameAmanda Kemp
NationalityBritish
StatusResigned
Appointed19 May 1998(2 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 19 October 2018)
RoleEstate Agent
Correspondence Address967 Fulham Road
Fulham
London
SW6 5JJ
Director NameMarcus Kemp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (resigned 30 November 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address967 Fulham Road
Fulham
London
SW6 5JJ
Director NameDr Alma Adler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed07 June 2018(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Dryburgh Court 1 Dryburgh Road
London
SW15 1BN
Director NameProf Juan Pablo Casas Romero
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Dryburgh Court 1 Dryburgh Road
London
SW15 1BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 73841909
Telephone regionLondon

Location

Registered Address1 Dryburgh Road
London
SW15 1BN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Darnell
14.29%
Ordinary
1 at £1Layma Boulifa & Peter Mckeown
14.29%
Ordinary
1 at £1Louise Jane Wills & Scott Adam Wills
14.29%
Ordinary
1 at £1Mrs Joyce Nelson
14.29%
Ordinary
1 at £1Ms Katherine Ellesmore
14.29%
Ordinary
1 at £1Ruth Abrams
14.29%
Ordinary
1 at £1Shikha Datta
14.29%
Ordinary

Financials

Year2014
Net Worth-£1,410
Current Liabilities£1,410

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2020Appointment of Mr Guillaume Pierre Jean Callewaert as a director on 20 February 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 June 2019Termination of appointment of Alma Adler as a director on 31 October 2018 (1 page)
13 June 2019Termination of appointment of Juan Pablo Casas Romero as a director on 31 October 2018 (1 page)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Robert Gerard Watney as a director on 7 February 2019 (2 pages)
7 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
29 December 2018Notification of a person with significant control statement (2 pages)
9 December 2018Termination of appointment of Marcus Kemp as a director on 30 November 2018 (1 page)
26 October 2018Termination of appointment of Amanda Kemp as a secretary on 19 October 2018 (2 pages)
26 October 2018Registered office address changed from 967 Fulham Road London SW6 5JJ to 1 Dryburgh Road London SW15 1BN on 26 October 2018 (2 pages)
14 September 2018Appointment of Mr Scott Adam Wills as a director on 7 June 2018 (2 pages)
14 September 2018Appointment of Dr Alma Adler as a director on 7 June 2018 (2 pages)
14 September 2018Appointment of Dr Zahra Aliya Damji as a director on 7 June 2018 (2 pages)
14 September 2018Appointment of Mr Benedict Simon Watson as a director on 7 June 2018 (2 pages)
14 September 2018Appointment of Dr Marigold Hayes as a director on 7 June 2018 (2 pages)
14 September 2018Appointment of Professor Juan Pablo Casas Romero as a director on 7 June 2018 (2 pages)
14 September 2018Appointment of Mrs Shikha Banerjee as a director on 7 June 2018 (2 pages)
14 September 2018Appointment of Mrs Penelope Jane Egan as a director on 7 June 2018 (2 pages)
29 May 2018Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2018-05-29
  • GBP 7
(19 pages)
29 May 2018Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2018-05-29
  • GBP 7
(19 pages)
29 May 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
29 May 2018Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2018-05-29
  • GBP 7
(19 pages)
29 May 2018Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2018-05-29
  • GBP 7
(19 pages)
29 May 2018Confirmation statement made on 24 February 2017 with updates (12 pages)
29 May 2018Restoration by order of the court (3 pages)
29 May 2018Total exemption full accounts made up to 28 February 2017 (10 pages)
29 May 2018Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2018-05-29
  • GBP 7
(19 pages)
29 May 2018Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2018-05-29
  • GBP 7
(19 pages)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2012 (7 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2012 (7 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2016Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 7
(5 pages)
4 November 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 7
(5 pages)
4 November 2010Director's details changed for Marcus Kemp on 24 February 2010 (2 pages)
4 November 2010Director's details changed for Marcus Kemp on 24 February 2010 (2 pages)
26 October 2010Annual return made up to 24 February 2008 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 February 2009 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 February 2009 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 February 2008 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 24 February 2007 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 24 February 2007 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 November 2008Compulsory strike-off action has been discontinued (1 page)
12 November 2008Compulsory strike-off action has been discontinued (1 page)
11 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 March 2006Return made up to 24/02/06; full list of members (8 pages)
1 March 2006Return made up to 24/02/06; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 May 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 May 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2004Return made up to 24/02/04; full list of members (8 pages)
25 March 2004Return made up to 24/02/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 March 2003Return made up to 24/02/03; full list of members (8 pages)
1 March 2003Return made up to 24/02/03; full list of members (8 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
4 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
4 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
26 March 2002Return made up to 24/02/02; full list of members (8 pages)
26 March 2002Return made up to 24/02/02; full list of members (8 pages)
10 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
19 April 2001Return made up to 24/02/01; full list of members (8 pages)
19 April 2001Return made up to 24/02/01; full list of members (8 pages)
27 October 2000Accounts made up to 28 February 2000 (8 pages)
27 October 2000Accounts made up to 28 February 2000 (8 pages)
22 February 2000Return made up to 24/02/00; full list of members (8 pages)
22 February 2000Return made up to 24/02/00; full list of members (8 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: c/o 967 fulham road london SW6 5JJ (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Return made up to 24/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Return made up to 24/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: c/o 967 fulham road, london, SW6 5JJ (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
24 February 1998Incorporation (18 pages)
24 February 1998Incorporation (18 pages)