Company NameDrayford Homes Limited
DirectorShuab Mirza
Company StatusActive
Company Number04910675
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shuab Mirza
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressJolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
Secretary NameMr Shuab Mirza
StatusCurrent
Appointed01 October 2012(9 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressJolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
Director NameRobert Malcolm Bennett Blacklock
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleProperty Consultant
Correspondence AddressShellfield
New England Lane Playden
Rye
East Sussex
TN31 7NT
Director NameMajorie Hazel Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleProperty Consultant
Correspondence AddressShellfield
New England Lane Playden
Rye
East Sussex
TN31 7NT
Director NameColin Laurence Marsh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address4 Woodside Road
Sidcup
Kent
DA15 7JQ
Secretary NameRobert Malcolm Bennett Blacklock
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressShellfield
New England Lane Playden
Rye
East Sussex
TN31 7NT
Secretary NameColin Laurence Marsh
NationalityBritish
StatusResigned
Appointed18 January 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2012)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address4 Woodside Road
Sidcup
Kent
DA15 7JQ

Location

Registered AddressJolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Shuab Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth£12,478
Cash£10,765
Current Liabilities£1,989

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 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

23 March 2005Delivered on: 26 March 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarnatee all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected on 117 kingsfield avenue harrow middlesex and all improvements and additions thereto. See the mortgage charge document for full details.
Outstanding

Filing History

18 February 2021Registered office address changed from 84a High Street Southall UB1 3DB England to 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 (1 page)
18 February 2021Registered office address changed from 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 (1 page)
6 October 2020Micro company accounts made up to 24 February 2020 (3 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 24 February 2019 (2 pages)
19 March 2019Registered office address changed from 39 Elm Park Road Pinner Middlesex HA5 3LE to 84a High Street Southall UB1 3DB on 19 March 2019 (1 page)
6 January 2019Unaudited abridged accounts made up to 28 February 2018 (8 pages)
25 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
15 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
26 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
26 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
6 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6
(3 pages)
3 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6
(3 pages)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
29 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6
(3 pages)
7 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(3 pages)
17 October 2013Director's details changed for Shuab Mirza on 31 October 2012 (2 pages)
17 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(3 pages)
17 October 2013Director's details changed for Shuab Mirza on 31 October 2012 (2 pages)
17 October 2012Termination of appointment of Colin Marsh as a director (1 page)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
17 October 2012Termination of appointment of Colin Marsh as a director (1 page)
17 October 2012Termination of appointment of Colin Marsh as a secretary (1 page)
17 October 2012Termination of appointment of Colin Marsh as a secretary (1 page)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
11 October 2012Registered office address changed from 5 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD England on 11 October 2012 (1 page)
11 October 2012Termination of appointment of Colin Marsh as a secretary (1 page)
11 October 2012Termination of appointment of Colin Marsh as a director (1 page)
11 October 2012Appointment of Mr Shuab Mirza as a secretary (1 page)
11 October 2012Registered office address changed from 5 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD England on 11 October 2012 (1 page)
11 October 2012Termination of appointment of Colin Marsh as a director (1 page)
11 October 2012Termination of appointment of Colin Marsh as a secretary (1 page)
11 October 2012Appointment of Mr Shuab Mirza as a secretary (1 page)
13 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 October 2011Registered office address changed from 5 Grays Farm Grays Farm Road Production Village Orpington Kent BR5 3BD on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 5 Grays Farm Grays Farm Road Production Village Orpington Kent BR5 3BD on 5 October 2011 (1 page)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
5 October 2011Registered office address changed from 5 Grays Farm Grays Farm Road Production Village Orpington Kent BR5 3BD on 5 October 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 10B grays farm production village, grays farm road orpington kent BR5 3BD (1 page)
9 September 2009Registered office changed on 09/09/2009 from 10B grays farm production village, grays farm road orpington kent BR5 3BD (1 page)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
12 October 2007Return made up to 24/09/07; full list of members (3 pages)
12 October 2007Return made up to 24/09/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
28 September 2005Registered office changed on 28/09/05 from: 131 footscray road london SE9 2SY (1 page)
28 September 2005Return made up to 24/09/05; full list of members (3 pages)
28 September 2005Registered office changed on 28/09/05 from: 131 footscray road london SE9 2SY (1 page)
28 September 2005Return made up to 24/09/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 June 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
29 June 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 2ND floor 65 station road edgware middlesex HA8 7HX (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 2ND floor 65 station road edgware middlesex HA8 7HX (1 page)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned;director resigned (1 page)
16 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2003Incorporation (12 pages)
24 September 2003Incorporation (12 pages)