Company Name110 Drayton Gardens Management Company Limited
DirectorsMonica Christina Irani and Lana Said
Company StatusActive
Company Number04753833
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Monica Christina Irani
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2020(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio 16 Cavaye Place, Fulham Road
London
SW10 9PT
Director NameMs Lana Said
Date of BirthOctober 1990 (Born 33 years ago)
NationalityCypriot
StatusCurrent
Appointed28 October 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Drayton Gardens
London
SW10 9RL
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed01 May 2009(5 years, 12 months after company formation)
Appointment Duration14 years, 11 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameMr John Gregor Hugh Paynter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address32 Drayton Gardens
London
SW10 9SA
Director NameMartin Willaume Richardson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 year, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 June 2018)
RoleChartered Surveyor
Correspondence AddressDouceville Farm
Mont Cochon
St Helier
Jersey
JE2 3JB
Director NamePatricia Ann Caller
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2007)
RoleRetired
Correspondence AddressWhiteoaks The Crescent
Ponteland
Newcastle Upon Tyne
NE20 9AL
Director NameMr John Barry Mason
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 16 April 2021)
RoleSongwriter
Country of ResidenceEngland
Correspondence AddressFlat 14
110 Drayton Gardens
London
SW10 9RL
Director NameMr Timothy Philip Woodward
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2021)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressThe Studio 16 Cavaye Place, Fulham Road
London
SW10 9PT
Director NameMrs Patricia Ann Caller
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio 16 Cavaye Place, Fulham Road
London
SW10 9PT
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameHawksworth Management Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressGillingham House
38-44 Gillingham Street
London
SW1V 1HU
Secretary NameHML Sercretarial Services (Corporation)
StatusResigned
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2008)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered AddressThe Studio
16 Cavaye Place, Fulham Road
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 May 2022Secretary's details changed for Principia Estate & Asset Management Ltd on 6 May 2022 (1 page)
6 May 2022Secretary's details changed for Principia Estate & Asset Management Ltd on 6 May 2022 (1 page)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
9 September 2021Termination of appointment of Timothy Philip Woodward as a director on 1 September 2021 (1 page)
11 June 2021Termination of appointment of John Barry Mason as a director on 16 April 2021 (1 page)
11 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
9 November 2020Appointment of Mrs Lana Said as a director on 28 October 2020 (2 pages)
18 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
22 January 2020Appointment of Miss Monica Christina Irani as a director on 1 January 2020 (2 pages)
16 July 2019Termination of appointment of Patricia Ann Caller as a director on 25 June 2019 (1 page)
9 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Martin Willaume Richardson as a director on 15 June 2018 (1 page)
19 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
16 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
11 April 2018Appointment of Mrs Patricia Ann Caller as a director on 9 April 2018 (2 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
3 May 2017Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page)
3 May 2017Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page)
8 March 2017Appointment of Mr Timothy Philip Woodward as a director on 16 February 2017 (2 pages)
8 March 2017Appointment of Mr Timothy Philip Woodward as a director on 16 February 2017 (2 pages)
4 November 2016Termination of appointment of John Gregor Hugh Paynter as a director on 30 September 2016 (1 page)
4 November 2016Termination of appointment of John Gregor Hugh Paynter as a director on 30 September 2016 (1 page)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
12 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
7 May 2014Annual return made up to 6 May 2014 no member list (5 pages)
7 May 2014Annual return made up to 6 May 2014 no member list (5 pages)
7 May 2014Annual return made up to 6 May 2014 no member list (5 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 May 2013Annual return made up to 6 May 2013 no member list (5 pages)
10 May 2013Annual return made up to 6 May 2013 no member list (5 pages)
10 May 2013Annual return made up to 6 May 2013 no member list (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 June 2012Annual return made up to 6 May 2012 no member list (5 pages)
7 June 2012Annual return made up to 6 May 2012 no member list (5 pages)
7 June 2012Annual return made up to 6 May 2012 no member list (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
16 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
16 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 May 2010Annual return made up to 6 May 2010 no member list (4 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 6 May 2010 no member list (4 pages)
13 May 2010Annual return made up to 6 May 2010 no member list (4 pages)
13 May 2010Register inspection address has been changed (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
25 June 2009Annual return made up to 06/05/09 (3 pages)
25 June 2009Annual return made up to 06/05/09 (3 pages)
23 June 2009Secretary appointed farrar property management (2 pages)
23 June 2009Secretary appointed farrar property management (2 pages)
30 April 2009Appointment terminated secretary hml sercretarial services (1 page)
30 April 2009Appointment terminated secretary hml sercretarial services (1 page)
30 April 2009Registered office changed on 30/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
30 April 2009Registered office changed on 30/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
17 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 May 2008Annual return made up to 06/05/08 (3 pages)
8 May 2008Annual return made up to 06/05/08 (3 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
21 June 2007Annual return made up to 06/05/07 (2 pages)
21 June 2007Annual return made up to 06/05/07 (2 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
4 September 2006Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
4 September 2006Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
5 June 2006Annual return made up to 06/05/06 (4 pages)
5 June 2006Annual return made up to 06/05/06 (4 pages)
23 January 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
23 January 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
13 January 2006Annual return made up to 06/05/05 (4 pages)
13 January 2006Annual return made up to 06/05/05 (4 pages)
24 November 2005Registered office changed on 24/11/05 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
24 November 2005Registered office changed on 24/11/05 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
10 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
30 April 2004Annual return made up to 06/05/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 April 2004Annual return made up to 06/05/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
6 May 2003Incorporation (42 pages)
6 May 2003Incorporation (42 pages)