Company NameDrayton Bird Associates Limited
Company StatusActive
Company Number05170643
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Ian Carpenter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleDirect Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameDrayton Charles Colston Bird
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleDirect Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Michael Ian Carpenter
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleDirect Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMiss Kelly Victoria Davies
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Roseberry Road
Bristol
Somerset
BS5 9QD
Director NameMiss Marta Caricato
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2005(1 year, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 October 2018)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitedraytonbird.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Marta Caricato & Drayton Charles Colston Bird & Michael Ian Carpenter
5.00%
Ordinary
450 at £1Drayton Charles Colston Bird
45.00%
Ordinary
150 at £1Alastair Lee
15.00%
Ordinary
150 at £1Michael Ian Carpenter
15.00%
Ordinary
100 at £1Gerald Woodgate
10.00%
Ordinary
100 at £1Marta Caricato
10.00%
Ordinary

Financials

Year2014
Turnover£335,712
Gross Profit£82,323
Net Worth-£164,620
Cash£33,184
Current Liabilities£228,927

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
5 November 2018Termination of appointment of Marta Caricato as a director on 29 October 2018 (1 page)
12 July 2018Change of details for Drayton Charles Colston Bird as a person with significant control on 10 July 2018 (2 pages)
12 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
12 July 2018Director's details changed for Mr Michael Ian Carpenter on 10 July 2018 (2 pages)
12 July 2018Director's details changed for Marta Caricato on 10 July 2018 (2 pages)
12 July 2018Director's details changed for Drayton Charles Colston Bird on 10 July 2018 (2 pages)
12 July 2018Secretary's details changed for Mr Michael Ian Carpenter on 10 July 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 July 2017Change of details for Drayton Charles Colston Bird as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Drayton Charles Colston Bird as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Drayton Charles Colston Bird as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Change of details for Drayton Charles Colston Bird as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
30 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(7 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(7 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(7 pages)
2 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
2 February 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(7 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(7 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(7 pages)
4 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
4 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
20 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
15 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 August 2011Director's details changed for Drayton Charles Colston Bird on 5 July 2011 (2 pages)
15 August 2011Director's details changed for Drayton Charles Colston Bird on 5 July 2011 (2 pages)
15 August 2011Director's details changed for Drayton Charles Colston Bird on 5 July 2011 (2 pages)
15 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Marta Caricato on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Marta Caricato on 5 July 2010 (2 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Marta Caricato on 5 July 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
28 July 2009Registered office changed on 28/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
28 July 2009Registered office changed on 28/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
28 July 2009Return made up to 05/07/09; full list of members (5 pages)
28 July 2009Return made up to 05/07/09; full list of members (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 August 2008Return made up to 05/07/08; full list of members (5 pages)
4 August 2008Return made up to 05/07/08; full list of members (5 pages)
1 August 2008Registered office changed on 01/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
1 August 2008Registered office changed on 01/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 05/07/07; full list of members (4 pages)
2 August 2007Return made up to 05/07/07; full list of members (4 pages)
2 August 2007Director's particulars changed (1 page)
24 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
4 August 2006Return made up to 05/07/06; full list of members (3 pages)
4 August 2006Return made up to 05/07/06; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
27 September 2005Ad 17/08/05--------- £ si 490@1=490 £ ic 510/1000 (2 pages)
27 September 2005Ad 17/08/05--------- £ si 490@1=490 £ ic 510/1000 (2 pages)
18 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 August 2004Ad 03/08/04--------- £ si 509@1=509 £ ic 1/510 (2 pages)
12 August 2004Ad 03/08/04--------- £ si 509@1=509 £ ic 1/510 (2 pages)
15 July 2004New secretary appointed;new director appointed (3 pages)
15 July 2004Director resigned (1 page)
15 July 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
15 July 2004New secretary appointed;new director appointed (3 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
15 July 2004Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
15 July 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
5 July 2004Incorporation (17 pages)
5 July 2004Incorporation (17 pages)