Company Name67 - 69 Drayton Gardens (Management) Limited
DirectorsStanley Swee Han Quek and John David Berry
Company StatusActive
Company Number03535423
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 April 2006(8 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address24 Olive Road
Singapore
298261
Director NameMr John David Berry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 69 Drayton Gardens
London
SW10 9QZ
Secretary NameMs Mung Pin Yeow
StatusCurrent
Appointed20 July 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address17 Dunraven Street
London
W1K 7EG
Director NamePeter Bibrlik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 2006)
RoleProject Manager
Correspondence Address36 Stanhope Gardens
London
SW7 5QY
Secretary NameMarion Jenner
NationalityBritish
StatusResigned
Appointed24 December 1999(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address62 Westlands Way
Oxted
Surrey
RH8 0ND
Director NameMr David Richard Mansell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2005)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressTecoma Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Director NameMarion Jenner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2008)
RolePa Administration Manager
Correspondence Address62 Westlands Way
Oxted
Surrey
RH8 0ND
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed02 June 2008(10 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameMr Colin William Forster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 69 Drayton Gardens
London
SW10 9QZ
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Adel Afiouni
9.09%
Ordinary
1 at £1Dimitris Vranopoulos
9.09%
Ordinary
1 at £1Eastwood Property LTD
9.09%
Ordinary
1 at £1Global Reach Investing LTD
9.09%
Ordinary
1 at £1Mr Colin William Forster
9.09%
Ordinary
1 at £1Mr John David Berry
9.09%
Ordinary
1 at £1Mr John Patrick O'hara & Sharon Anne O'hara
9.09%
Ordinary
1 at £1Mr K. Whitbread
9.09%
Ordinary
1 at £1Mr Marzio Hug & Melanie Ivana Hug
9.09%
Ordinary
1 at £1Sophia-joulia Daskalai & Tryton Koutalidis
9.09%
Ordinary
1 at £1Wayne Denis Capaldi & Sharon Anne O'hara & Mr John Patrick O'hara & Karen Jane Capaldi
9.09%
Ordinary

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
5 November 2019Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
3 October 2017Appointment of Ms Mung Pin Yeow as a secretary on 20 July 2017 (2 pages)
3 October 2017Appointment of Ms Mung Pin Yeow as a secretary on 20 July 2017 (2 pages)
3 October 2017Termination of appointment of Seng Khoon Ng as a secretary on 20 July 2017 (1 page)
3 October 2017Termination of appointment of Seng Khoon Ng as a secretary on 20 July 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 March 2017Termination of appointment of Colin William Forster as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Colin William Forster as a director on 23 March 2017 (1 page)
21 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11
(7 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11
(7 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 March 2015Director's details changed for Mr Colin William Forster on 2 March 2015 (2 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11
(7 pages)
17 March 2015Director's details changed for Mr Colin William Forster on 2 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Colin William Forster on 2 March 2015 (2 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11
(7 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11
(7 pages)
10 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR on 10 December 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 11
(7 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 11
(7 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 11
(7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
20 March 2013Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
20 March 2013Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
20 March 2013Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
22 August 2011Appointment of Mr Colin William Forster as a director (3 pages)
22 August 2011Appointment of Mr John David Berry as a director (7 pages)
22 August 2011Appointment of Mr Colin William Forster as a director (3 pages)
22 August 2011Appointment of Mr John David Berry as a director (7 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (9 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (9 pages)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (9 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Appointment terminated director seng ng (1 page)
16 April 2009Appointment terminated director seng ng (1 page)
4 April 2009Return made up to 02/03/09; full list of members (9 pages)
4 April 2009Return made up to 02/03/09; full list of members (9 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Director and secretary appointed seng khoon ng (2 pages)
22 August 2008Director and secretary appointed seng khoon ng (2 pages)
22 August 2008Appointment terminated director and secretary marion jenner (2 pages)
22 August 2008Appointment terminated director and secretary marion jenner (2 pages)
18 June 2008Return made up to 02/03/08; full list of members (7 pages)
18 June 2008Return made up to 02/03/08; full list of members (7 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 May 2007Return made up to 02/03/07; full list of members (11 pages)
18 May 2007Return made up to 02/03/07; full list of members (11 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
19 April 2006Return made up to 02/03/06; full list of members (11 pages)
19 April 2006Return made up to 02/03/06; full list of members (11 pages)
25 January 2006Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
25 January 2006Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
18 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 March 2005Return made up to 02/03/05; full list of members (11 pages)
9 March 2005Return made up to 02/03/05; full list of members (11 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
1 April 2004Return made up to 08/03/04; full list of members (11 pages)
1 April 2004Return made up to 08/03/04; full list of members (11 pages)
8 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 April 2003Return made up to 20/03/03; full list of members (11 pages)
9 April 2003Return made up to 20/03/03; full list of members (11 pages)
25 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
25 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 May 2002Return made up to 20/03/02; full list of members (10 pages)
28 May 2002Return made up to 20/03/02; full list of members (10 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
21 June 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(10 pages)
21 June 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(10 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
17 May 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 May 2000Return made up to 20/03/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
15 May 2000Ad 11/05/99--------- £ si 9@1=9 £ ic 2/11 (3 pages)
15 May 2000Return made up to 20/03/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
15 May 2000Ad 11/05/99--------- £ si 9@1=9 £ ic 2/11 (3 pages)
15 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 March 2000Full accounts made up to 31 March 1999 (9 pages)
23 March 2000Full accounts made up to 31 March 1999 (9 pages)
17 March 2000New director appointed (3 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (3 pages)
17 March 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
28 July 1999Return made up to 20/03/99; full list of members (6 pages)
28 July 1999Return made up to 20/03/99; full list of members (6 pages)
20 March 1998Incorporation (21 pages)
20 March 1998Incorporation (21 pages)