Company NameDragados Concessions Limited
DirectorAntonio De La Llama
Company StatusActive
Company Number03854923
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Previous NameMawlaw 461 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAntonio De La Llama
Date of BirthApril 1962 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed01 September 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNo 50 Avda Camino De Santiago
28050 Madrid
28050
Secretary NameJose Luis Donoso Parrado
StatusCurrent
Appointed27 June 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressNo 50 Avda Camino De Santiago
28050 Madrid
Spain
Director NameJose Antonio Estrada Fernandez
Date of BirthNovember 1938 (Born 85 years ago)
NationalitySpanish
StatusResigned
Appointed19 January 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2002)
RoleCivil Eng/Mgr Concessions Devl
Correspondence AddressC/ San Francisco De Sales 4
Madrid 28003
Foreign
Spain
Secretary NameInigo Urrecha Sarria
NationalityBritish
StatusResigned
Appointed19 January 2000(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2004)
RoleCompany Director
Correspondence AddressGabriel Lobo 11
Madrid
28002
Foreign
Director NameManuel Garcia Buey
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed29 October 2002(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2009)
RoleCivil Engineer
Correspondence AddressAvda. Tenerife 4-6 28703 San Sebastian De Los Reye
Madrid
Spain
Secretary NameNuria Cortes Calvo
NationalityBritish
StatusResigned
Appointed20 September 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressCalle Julian Hernandez No 8
28043 Madrid
Foreign
Secretary NameNieves Polanco Escolar
NationalityBritish
StatusResigned
Appointed19 January 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2011)
RoleCompany Director
Correspondence AddressNo 50 Avda Camino De Santiago
Madrid
28050
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.9m at £1Novovilla Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£814,354
Cash£10,984
Current Liabilities£825,338

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

2 April 2024Statement of capital following an allotment of shares on 8 March 2024
  • GBP 29,918,752
(3 pages)
12 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (21 pages)
7 March 2023Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 7 March 2023 (1 page)
3 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (21 pages)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
11 August 2021Full accounts made up to 31 December 2020 (21 pages)
29 October 2020Full accounts made up to 31 December 2019 (19 pages)
23 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 December 2018 (19 pages)
22 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
5 February 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 24,918,752
(3 pages)
28 November 2018Accounts for a small company made up to 31 December 2017 (17 pages)
21 November 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
26 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 15,918,752
(4 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (11 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (11 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 February 2016Full accounts made up to 31 December 2014 (15 pages)
3 February 2016Full accounts made up to 31 December 2014 (15 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,918,752
(4 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,918,752
(4 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,918,752
(4 pages)
28 November 2014Full accounts made up to 31 December 2013 (16 pages)
28 November 2014Full accounts made up to 31 December 2013 (16 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,918,752
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,918,752
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,918,752
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,918,752
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,918,752
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,918,752
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
21 December 2012Full accounts made up to 31 December 2011 (15 pages)
21 December 2012Full accounts made up to 31 December 2011 (15 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
6 October 2011Appointment of Jose Luis Donoso Parrado as a secretary (2 pages)
6 October 2011Appointment of Jose Luis Donoso Parrado as a secretary (2 pages)
5 October 2011Termination of appointment of Nieves Polanco Escolar as a secretary (1 page)
5 October 2011Termination of appointment of Nieves Polanco Escolar as a secretary (1 page)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 November 2010Full accounts made up to 31 December 2009 (16 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 November 2010Full accounts made up to 31 December 2009 (16 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
5 January 2010Full accounts made up to 31 December 2008 (16 pages)
5 January 2010Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for Nieves Polanco Escolar on 16 October 2009 (1 page)
23 October 2009Secretary's details changed for Nieves Polanco Escolar on 16 October 2009 (1 page)
23 October 2009Director's details changed for Antonio De La Llama on 16 October 2009 (2 pages)
23 October 2009Director's details changed for Antonio De La Llama on 16 October 2009 (2 pages)
1 September 2009Appointment terminated director manuel garcia buey (1 page)
1 September 2009Director appointed antonio de la llama (1 page)
1 September 2009Appointment terminated director manuel garcia buey (1 page)
1 September 2009Director appointed antonio de la llama (1 page)
3 December 2008Full accounts made up to 31 December 2007 (15 pages)
3 December 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Secretary's change of particulars / nieves polanco escolar / 01/10/2008 (1 page)
29 October 2008Director's change of particulars / manuel garcia buey / 01/10/2008 (1 page)
29 October 2008Director's change of particulars / manuel garcia buey / 01/10/2008 (1 page)
29 October 2008Return made up to 07/10/08; full list of members (3 pages)
29 October 2008Return made up to 07/10/08; full list of members (3 pages)
29 October 2008Secretary's change of particulars / nieves polanco escolar / 01/10/2008 (1 page)
5 December 2007Full accounts made up to 31 December 2006 (15 pages)
5 December 2007Full accounts made up to 31 December 2006 (15 pages)
9 October 2007Return made up to 07/10/07; full list of members (5 pages)
9 October 2007Return made up to 07/10/07; full list of members (5 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
12 January 2007Full accounts made up to 31 December 2005 (13 pages)
12 January 2007Full accounts made up to 31 December 2005 (13 pages)
18 October 2006Return made up to 07/10/06; full list of members (5 pages)
18 October 2006Return made up to 07/10/06; full list of members (5 pages)
13 March 2006Full accounts made up to 31 December 2004 (12 pages)
13 March 2006Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Return made up to 07/10/05; full list of members (5 pages)
25 October 2005Return made up to 07/10/05; full list of members (5 pages)
21 January 2005Full accounts made up to 31 December 2003 (12 pages)
21 January 2005Full accounts made up to 31 December 2003 (12 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Nc inc already adjusted 01/10/04 (1 page)
25 November 2004Ad 01/10/04--------- £ si 4496500@1=4496500 £ ic 1422252/5918752 (2 pages)
25 November 2004Nc inc already adjusted 01/10/04 (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2004Return made up to 07/10/04; full list of members (5 pages)
25 November 2004Ad 01/10/04--------- £ si 4496500@1=4496500 £ ic 1422252/5918752 (2 pages)
25 November 2004Return made up to 07/10/04; full list of members (5 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2004Secretary resigned (1 page)
22 November 2004Resolutions
  • RES13 ‐ Auditors remuneration 11/11/04
(1 page)
22 November 2004Resolutions
  • RES13 ‐ Auditors remuneration 11/11/04
(1 page)
14 September 2004Ad 19/12/03--------- £ si 100000@1=100000 £ ic 1322252/1422252 (2 pages)
14 September 2004Ad 19/12/03--------- £ si 100000@1=100000 £ ic 1322252/1422252 (2 pages)
14 September 2004Registered office changed on 14/09/04 from: po box 506 180 strand london WC2R 1ZP (1 page)
14 September 2004Registered office changed on 14/09/04 from: po box 506 180 strand london WC2R 1ZP (1 page)
26 October 2003Full accounts made up to 31 December 2002 (11 pages)
26 October 2003Full accounts made up to 31 December 2002 (11 pages)
17 October 2003Return made up to 07/10/03; full list of members (5 pages)
17 October 2003Return made up to 07/10/03; full list of members (5 pages)
27 August 2003Nc inc already adjusted 07/02/03 (1 page)
27 August 2003Ad 12/08/03--------- £ si 287500@1=287500 £ ic 1034752/1322252 (2 pages)
27 August 2003Memorandum and Articles of Association (4 pages)
27 August 2003Ad 12/02/03-12/05/03 £ si 1034750@1=1034750 £ ic 2/1034752 (2 pages)
27 August 2003Memorandum and Articles of Association (4 pages)
27 August 2003Nc inc already adjusted 07/02/03 (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Ad 12/08/03--------- £ si 287500@1=287500 £ ic 1034752/1322252 (2 pages)
27 August 2003Ad 12/02/03-12/05/03 £ si 1034750@1=1034750 £ ic 2/1034752 (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Director resigned (1 page)
14 February 2003Full accounts made up to 31 December 2001 (11 pages)
14 February 2003Full accounts made up to 31 December 2001 (11 pages)
23 December 2002New director appointed (1 page)
23 December 2002New director appointed (1 page)
14 November 2002Return made up to 07/10/02; full list of members (5 pages)
14 November 2002Return made up to 07/10/02; full list of members (5 pages)
1 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 July 2002Registered office changed on 21/07/02 from: 20 old bailey london EC4M 7BH (1 page)
21 July 2002Registered office changed on 21/07/02 from: 20 old bailey london EC4M 7BH (1 page)
2 July 2002Compulsory strike-off action has been discontinued (1 page)
2 July 2002Compulsory strike-off action has been discontinued (1 page)
27 June 2002Return made up to 07/10/01; full list of members (5 pages)
27 June 2002Return made up to 07/10/01; full list of members (5 pages)
26 June 2002Full accounts made up to 31 December 2000 (10 pages)
26 June 2002Full accounts made up to 31 December 2000 (10 pages)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 December 2000Return made up to 07/10/00; full list of members (6 pages)
19 December 2000Return made up to 07/10/00; full list of members (6 pages)
22 February 2000Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2000Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2000New director appointed (3 pages)
11 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 February 2000Registered office changed on 11/02/00 from: 20 black friars lane london EC4V 6HD (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 20 black friars lane london EC4V 6HD (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (3 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
24 January 2000Company name changed mawlaw 461 LIMITED\certificate issued on 24/01/00 (2 pages)
24 January 2000Company name changed mawlaw 461 LIMITED\certificate issued on 24/01/00 (2 pages)
22 October 1999Memorandum and Articles of Association (8 pages)
22 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 October 1999Memorandum and Articles of Association (8 pages)
7 October 1999Incorporation (22 pages)
7 October 1999Incorporation (22 pages)