Company NameDRW Properties Limited
DirectorDaniel Robert Weiner
Company StatusActive
Company Number05535907
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameDaniel Robert Weiner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regents Close
Radlett
Hertfordshire
WD7 7DB
Secretary NameMr Alan Leonard Weiner
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Regents Close
Radlett
Hertfordshire
WD7 7DB
Director NameMr Alan Leonard Weiner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Regents Close
Radlett
Hertfordshire
WD7 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAudley House
12 Margaret Street
London
W1W 8RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

81 at £1Daniel Robert Weiner
81.00%
Ordinary
19 at £1Alan Leonard Weiner
19.00%
Ordinary

Financials

Year2014
Net Worth£40,613
Cash£7,870
Current Liabilities£2,547

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

27 July 2007Delivered on: 31 July 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 900 902 and 904 pershore road selly park birmingham west midlands. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
7 October 2005Delivered on: 8 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 900, 902 & 904 pershore road selly park birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2005Delivered on: 4 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 April 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to 12 Audley House Margaret Street London W1W 8RH on 23 April 2018 (1 page)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Director's details changed for Daniel Robert Weiner on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Daniel Robert Weiner on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 September 2009Return made up to 15/08/09; full list of members (3 pages)
1 September 2009Return made up to 15/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 November 2007Return made up to 15/08/07; full list of members (6 pages)
5 November 2007Return made up to 15/08/07; full list of members (6 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 August 2006Return made up to 15/08/06; full list of members (7 pages)
25 August 2006Return made up to 15/08/06; full list of members (7 pages)
16 January 2006Ad 31/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2006Ad 31/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
15 August 2005Incorporation (16 pages)
15 August 2005Incorporation (16 pages)