Company NameDraper Gain Investments Limited
DirectorsWendy Draper and Peter Kennedy Gain
Company StatusActive
Company Number07846850
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Previous NameFoxhall London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Wendy Draper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Peter Kennedy Gain
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Martin John Franklin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address22 Ilchester Place
London
W14 8AA
Director NameAnthony Draper
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed14 December 2011(1 month after company formation)
Appointment Duration8 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8 Stockwell Park Crescent
London
SW9 0DE
Director NameMr Eben Andries Van Heerden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2017(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Contact

Websitefoxhalllondon.com

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Peter Kennedy Gain
100.00%
Ordinary

Financials

Year2014
Net Worth-£999,000
Current Liabilities£1,059,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

26 January 2024Change of details for Mr Peter Kennedy Gain as a person with significant control on 5 June 2023 (2 pages)
9 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
1 March 2023Termination of appointment of Peter Kennedy Gain as a director on 11 February 2023 (1 page)
1 March 2023Appointment of Mr Julien Pierre Draper as a director on 10 February 2023 (2 pages)
18 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
10 February 2022Director's details changed for Mr Peter Kennedy Gain on 15 September 2021 (2 pages)
4 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
26 May 2021Change of details for Mr Peter Kennedy Gain as a person with significant control on 18 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Peter Kennedy Gain on 18 May 2021 (2 pages)
29 April 2021Termination of appointment of Eben Andries Van Heerden as a director on 31 March 2021 (1 page)
5 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
17 July 2020Director's details changed for Mrs Wendy Draper on 6 January 2020 (2 pages)
24 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
24 July 2019Registered office address changed from 22 Ilchester Place London W14 8AA to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 24 July 2019 (1 page)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
3 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
3 January 2018Appointment of Mr Eben Andries Van Heerden as a director on 1 December 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 April 2016Appointment of Peter Kennedy Gain as a director on 15 March 2016 (2 pages)
22 April 2016Appointment of Peter Kennedy Gain as a director on 15 March 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
23 October 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
23 October 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
25 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
9 December 2014Change of name notice (2 pages)
9 December 2014Change of name notice (2 pages)
9 December 2014Company name changed foxhall london LIMITED\certificate issued on 09/12/14 (2 pages)
9 December 2014Company name changed foxhall london LIMITED\certificate issued on 09/12/14
  • RES15 ‐ Change company name resolution on 2014-11-14
(2 pages)
26 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-14
(1 page)
11 November 2014Appointment of Wendy Draper as a director on 3 July 2014 (3 pages)
11 November 2014Registered office address changed from 20 Earlham Street London WC2H 9LG to 22 Ilchester Place London W14 8AA on 11 November 2014 (2 pages)
11 November 2014Termination of appointment of Martin John Franklin as a director on 3 July 2014 (2 pages)
11 November 2014Termination of appointment of Martin John Franklin as a director on 3 July 2014 (2 pages)
11 November 2014Appointment of Wendy Draper as a director on 3 July 2014 (3 pages)
11 November 2014Appointment of Wendy Draper as a director on 3 July 2014 (3 pages)
11 November 2014Registered office address changed from 20 Earlham Street London WC2H 9LG to 22 Ilchester Place London W14 8AA on 11 November 2014 (2 pages)
11 November 2014Termination of appointment of Martin John Franklin as a director on 3 July 2014 (2 pages)
10 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
10 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 April 2014Director's details changed for Mr Martin John Franklin on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Martin John Franklin on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Martin John Franklin on 1 April 2014 (2 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 July 2013Registered office address changed from 8 Stockwell Park Crescent London SW9 0DE United Kingdom on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from 8 Stockwell Park Crescent London SW9 0DE United Kingdom on 29 July 2013 (2 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
15 August 2012Termination of appointment of Anthony Draper as a director (1 page)
15 August 2012Termination of appointment of Anthony Draper as a director (1 page)
5 March 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,000
(4 pages)
21 February 2012Appointment of Anthony Draper as a director (3 pages)
21 February 2012Appointment of Anthony Draper as a director (3 pages)
20 February 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
20 February 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
14 November 2011Incorporation (48 pages)
14 November 2011Incorporation (48 pages)