Company Name55 Drakefield Road Limited
Company StatusActive
Company Number04791400
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2003(20 years, 10 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 NameMiss Catharine Sian Macrae
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressFlat 2 55 Drakefield Road
Upper Tooting
London
SW17 8RT
Secretary NameMiss Catharine Sian Macrae
NationalityBritish
StatusCurrent
Appointed07 September 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 55 Drakefield Road
Upper Tooting
London
SW17 8RT
Director NameMiss Fiona Katherine Day
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2019(16 years after company formation)
Appointment Duration4 years, 10 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address55 Drakefield Road
London
SW17 8RT
Director NameMrs Josette Maria Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2019(16 years after company formation)
Appointment Duration4 years, 10 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address55 Drakefield Road
London
SW17 8RT
Director NameMr Christopher John Pykett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Church Street
Burton Latimer
Northamptonshire
NN15 5LU
Secretary NameGail Helen Elliott
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 High Street
Corby
Northamptonshire
NN17 1UY
Director NameSophie Elizabeth Cole
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2006)
RoleSales
Correspondence AddressFlat 3 55 Drakefield Road
Upper Tooting
London
SW17 8RT
Director NameElizabeth Barbara Rumble
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2006)
RoleRetired
Correspondence AddressFlat 1 55 Drakefield Road
Upper Tooting
London
SW17 8RT
Secretary NameElizabeth Barbara Rumble
NationalityBritish
StatusResigned
Appointed25 July 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2006)
RoleRetired
Correspondence AddressFlat 1 55 Drakefield Road
Upper Tooting
London
SW17 8RT
Director NameTracey Ellen McEwen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 08 June 2019)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
55 Drakefield Road
London
SW17 8RT
Director NameMr Simon Mark Mackenzie-Beevor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2010)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address55 Drakefield Road
London
SW17 8RT

Location

Registered Address55 Drakefield Road
London
SW17 8RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
22 June 2019Notification of Fiona Katherine Day as a person with significant control on 8 June 2019 (2 pages)
22 June 2019Notification of Josette Maria Taylor as a person with significant control on 8 June 2019 (2 pages)
22 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 June 2019Cessation of Tracey Ellen Mcewen as a person with significant control on 8 June 2019 (1 page)
21 June 2019Appointment of Miss Fiona Katherine Day as a director on 8 June 2019 (2 pages)
21 June 2019Termination of appointment of Tracey Ellen Mcewen as a director on 8 June 2019 (1 page)
21 June 2019Appointment of Mrs Josette Maria Taylor as a director on 8 June 2019 (2 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
24 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
5 July 2016Annual return made up to 8 June 2016 no member list (4 pages)
5 July 2016Annual return made up to 8 June 2016 no member list (4 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
5 July 2015Annual return made up to 8 June 2015 no member list (4 pages)
5 July 2015Annual return made up to 8 June 2015 no member list (4 pages)
5 July 2015Annual return made up to 8 June 2015 no member list (4 pages)
3 June 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
3 June 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
13 July 2014Annual return made up to 8 June 2014 no member list (4 pages)
13 July 2014Annual return made up to 8 June 2014 no member list (4 pages)
13 July 2014Annual return made up to 8 June 2014 no member list (4 pages)
25 July 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
25 July 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
22 July 2013Annual return made up to 8 June 2013 no member list (4 pages)
22 July 2013Annual return made up to 8 June 2013 no member list (4 pages)
22 July 2013Annual return made up to 8 June 2013 no member list (4 pages)
13 August 2012Annual return made up to 8 June 2012 no member list (4 pages)
13 August 2012Annual return made up to 8 June 2012 no member list (4 pages)
13 August 2012Annual return made up to 8 June 2012 no member list (4 pages)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
5 July 2011Annual return made up to 8 June 2011 no member list (4 pages)
5 July 2011Annual return made up to 8 June 2011 no member list (4 pages)
5 July 2011Annual return made up to 8 June 2011 no member list (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 October 2010Termination of appointment of Simon Mackenzie-Beevor as a director (1 page)
30 October 2010Termination of appointment of Simon Mackenzie-Beevor as a director (1 page)
16 August 2010Annual return made up to 8 June 2010 no member list (5 pages)
16 August 2010Director's details changed for Tracey Ellen Mcewen on 8 June 2010 (2 pages)
16 August 2010Director's details changed for Tracey Ellen Mcewen on 8 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Simon Mark Mackenzie-Beevor on 8 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Simon Mark Mackenzie-Beevor on 8 June 2010 (2 pages)
16 August 2010Annual return made up to 8 June 2010 no member list (5 pages)
16 August 2010Director's details changed for Tracey Ellen Mcewen on 8 June 2010 (2 pages)
16 August 2010Annual return made up to 8 June 2010 no member list (5 pages)
16 August 2010Director's details changed for Catharine Sian Macrae on 8 June 2010 (2 pages)
16 August 2010Director's details changed for Catharine Sian Macrae on 8 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Simon Mark Mackenzie-Beevor on 8 June 2010 (2 pages)
16 August 2010Director's details changed for Catharine Sian Macrae on 8 June 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
4 August 2009Annual return made up to 08/06/09 (3 pages)
4 August 2009Annual return made up to 08/06/09 (3 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 September 2008Annual return made up to 08/06/08 (3 pages)
12 September 2008Annual return made up to 08/06/08 (3 pages)
12 September 2008Director appointed mr simon mark mackenzie-beevor (1 page)
12 September 2008Director appointed mr simon mark mackenzie-beevor (1 page)
28 June 2007Annual return made up to 08/06/07 (2 pages)
28 June 2007Annual return made up to 08/06/07 (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007New secretary appointed (2 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director resigned
(4 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director resigned
(4 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 June 2005Annual return made up to 08/06/05 (4 pages)
24 June 2005Annual return made up to 08/06/05 (4 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 June 2004Annual return made up to 08/06/04 (4 pages)
15 June 2004Annual return made up to 08/06/04 (4 pages)
18 August 2003Director resigned (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (2 pages)
18 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New director appointed (2 pages)
8 June 2003Incorporation (19 pages)
8 June 2003Incorporation (19 pages)