Company NameDRAX Estates Limited
DirectorsElizabeth Helen Roberts and Jonathan Peter Rose
Company StatusActive
Company Number05162844
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Previous NameEveswitch Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Helen Roberts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(5 days after company formation)
Appointment Duration19 years, 10 months
RoleManagement
Country of ResidenceEngland
Correspondence Address34 Sutherland Place
London
W2 5BZ
Director NameMr Jonathan Peter Rose
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(5 days after company formation)
Appointment Duration19 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address34 Sutherland Place
London
W2 5BZ
Secretary NameMr Jonathan Peter Rose
NationalityBritish
StatusCurrent
Appointed30 June 2004(5 days after company formation)
Appointment Duration19 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address34 Sutherland Place
London
W2 5BZ
Director NameMr Gideon Wagner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2019(14 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Sutherland Place
London
W2 5BZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address34 Sutherland Place
London
W2 5BZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Gideon Wagner
60.00%
Ordinary
40 at £1Jonathan Peter Rose
40.00%
Ordinary

Financials

Year2014
Net Worth£348,548
Cash£279
Current Liabilities£251,731

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

14 February 2020Delivered on: 15 February 2020
Persons entitled: Mortgage Trust Limited

Classification: A registered charge
Particulars: Flat 2 185 westbourne grove london.
Outstanding
8 May 2019Delivered on: 18 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2 185 westbourne grove london.
Outstanding
2 April 2007Delivered on: 7 April 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £167,034 due or to become due from the company to the chargee.
Particulars: Flat 2 185 westbourne grove london W11 2SB.
Outstanding

Filing History

26 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
29 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
15 February 2020Registration of charge 051628440003, created on 14 February 2020 (7 pages)
14 February 2020Termination of appointment of Gideon Wagner as a director on 1 February 2020 (1 page)
18 May 2019Registration of charge 051628440002, created on 8 May 2019 (5 pages)
12 May 2019Appointment of Mr Gideon Wagner as a director on 12 May 2019 (2 pages)
26 April 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
13 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
17 May 2018Notification of Jonathan Peter Rose as a person with significant control on 17 May 2018 (2 pages)
2 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
8 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
23 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
28 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
30 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 July 2008Return made up to 25/06/08; full list of members (4 pages)
29 July 2008Return made up to 25/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 August 2007Return made up to 25/06/07; no change of members (7 pages)
8 August 2007Return made up to 25/06/07; no change of members (7 pages)
19 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
19 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
14 August 2006Return made up to 25/06/06; full list of members (7 pages)
14 August 2006Return made up to 25/06/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 July 2005Return made up to 09/06/05; full list of members (7 pages)
29 July 2005Return made up to 09/06/05; full list of members (7 pages)
19 July 2004Ad 30/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2004Ad 30/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2004Company name changed eveswitch LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed eveswitch LIMITED\certificate issued on 13/07/04 (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 July 2004Registered office changed on 07/07/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
25 June 2004Incorporation (13 pages)
25 June 2004Incorporation (13 pages)