Company NameDrapers Gardens 2011 Limited
DirectorChristopher Michael John Veal
Company StatusActive
Company Number07457428
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Previous NameContinental Shelf 523 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameDr Christopher Michael  John Veal
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17th Floor 88 Wood Street
London
EC2V 7DA
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
Director NameMr Ian John Sharpe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 months after company formation)
Appointment Duration5 years (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 17th Floor
Wood Street
London
EC2V 7DA
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address17th Floor 88 Wood Street
London
EC2V 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Christopher Veal
50.00%
Ordinary
1 at £1Ian Sharpe
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
5 February 2024Director's details changed for Dr Christopher Michael John Veal on 5 February 2024 (2 pages)
10 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
7 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 March 2016Registered office address changed from 88 17th Floor Wood Street London EC2V 7DA to 17th Floor 88 Wood Street London EC2V 7DA on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 88 17th Floor Wood Street London EC2V 7DA to 17th Floor 88 Wood Street London EC2V 7DA on 9 March 2016 (1 page)
3 March 2016Termination of appointment of Ian John Sharpe as a director on 25 February 2016 (1 page)
3 March 2016Termination of appointment of Ian John Sharpe as a director on 25 February 2016 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
22 October 2015Registered office address changed from Sixth Floor 135 Cannon Street London EC4N 5BP to 88 17th Floor Wood Street London EC2V 7DA on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Sixth Floor 135 Cannon Street London EC4N 5BP to 88 17th Floor Wood Street London EC2V 7DA on 22 October 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from Cuckoo House High Street Hempstead Essex CB10 2PE on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Sixth Floor 135 Cannon Street London EC4N 5BP United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Cuckoo House High Street Hempstead Essex CB10 2PE on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Sixth Floor 135 Cannon Street London EC4N 5BP United Kingdom on 17 December 2012 (1 page)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
16 December 2012Director's details changed for Mr Ian John Sharpe on 14 December 2012 (2 pages)
16 December 2012Director's details changed for Dr Christopher Michael John Veal on 14 December 2012 (2 pages)
16 December 2012Director's details changed for Mr Ian John Sharpe on 14 December 2012 (2 pages)
16 December 2012Director's details changed for Dr Christopher Michael John Veal on 14 December 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from 23 Austin Friars London EC2N 2QP on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 23 Austin Friars London EC2N 2QP on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 23 Austin Friars London EC2N 2QP on 4 July 2011 (2 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 March 2011Registered office address changed from 2 London Bridge London SE1 9RA on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 2 London Bridge London SE1 9RA on 29 March 2011 (2 pages)
15 March 2011Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 15 March 2011 (2 pages)
15 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
(4 pages)
15 March 2011Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 15 March 2011 (2 pages)
9 February 2011Appointment of Mr Ian John Sharpe as a director (3 pages)
9 February 2011Appointment of Mr Ian John Sharpe as a director (3 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Appointment of Dr Christopher Michael John Veal as a director (3 pages)
9 February 2011Company name changed continental shelf 523 LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
9 February 2011Termination of appointment of Roger Connon as a director (2 pages)
9 February 2011Termination of appointment of John Rutherford as a director (2 pages)
9 February 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
9 February 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Appointment of Dr Christopher Michael John Veal as a director (3 pages)
9 February 2011Company name changed continental shelf 523 LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
(2 pages)
9 February 2011Termination of appointment of Roger Connon as a director (2 pages)
9 February 2011Termination of appointment of John Rutherford as a director (2 pages)
1 December 2010Incorporation (48 pages)
1 December 2010Incorporation (48 pages)