Company Name7/9 Draycott Place Limited
Company StatusActive
Company Number09235786
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gavin Leslie Brook Darlington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressBasement Flat 7 Draycott Place
London
SW3 2SE
Director NameMs Kristin Corbet-Milward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat 7 Draycott Place
London
SW3 2SE
Director NameMrs Silvia De Vecchi
Date of BirthJune 1959 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed19 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBpe 89 Judd Street
London
WC1H 9NE
Director NameMrs Anne Sharp
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 7 Draycott Place
London
SW3 2SE
Director NameMr Timothy Peter Wise
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressBasement Flat 7 Draycott Place
London
SW3 2SE
Director NameMr Georges Yechoua
Date of BirthNovember 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed19 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressBasement Flat 7 Draycott Place
London
SW3 2SE
Secretary NameMrs Anne Sharp
StatusCurrent
Appointed19 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressBasement Flat 7 Draycott Place
London
SW3 2SE
Director NameJolyon Terence Prowse
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Calder & Co 1 Regent Street
London
SW1Y 4NW

Location

Registered AddressBasement Flat
7 Draycott Place
London
SW3 2SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Gavin Darlington
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
28 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
26 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 March 2021Director's details changed for Mr Gavin Leslie Brook Darlington on 26 March 2021 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 October 2018Notification of a person with significant control statement (2 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
28 September 2017Cessation of Gavin Leslie Brook Darlington as a person with significant control on 19 April 2017 (1 page)
28 September 2017Cessation of Gavin Leslie Brook Darlington as a person with significant control on 28 September 2017 (1 page)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sole purchased of freehold document 19/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sole purchased of freehold document 19/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 April 2017Appointment of Ms Kristin Corbet-Milward as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Mrs Silvia De Vecchi as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Ms Kristin Corbet-Milward as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Mrs Silvia De Vecchi as a director on 19 April 2017 (2 pages)
24 April 2017Appointment of Mrs Anne Sharp as a secretary on 19 April 2017 (2 pages)
24 April 2017Appointment of Mrs Anne Sharp as a secretary on 19 April 2017 (2 pages)
22 April 2017Appointment of Mr Timothy Peter Wise as a director on 19 April 2017 (2 pages)
22 April 2017Appointment of Mr Georges Yechoua as a director on 19 April 2017 (2 pages)
22 April 2017Appointment of Mrs Anne Sharp as a director on 19 April 2017 (2 pages)
22 April 2017Appointment of Mr Timothy Peter Wise as a director on 19 April 2017 (2 pages)
22 April 2017Appointment of Mr Georges Yechoua as a director on 19 April 2017 (2 pages)
22 April 2017Registered office address changed from First Floor St Bartholomew House 92 Fleet Street London EC4Y 1PB to Basement Flat 7 Draycott Place London SW3 2SE on 22 April 2017 (1 page)
22 April 2017Appointment of Mrs Anne Sharp as a director on 19 April 2017 (2 pages)
22 April 2017Registered office address changed from First Floor St Bartholomew House 92 Fleet Street London EC4Y 1PB to Basement Flat 7 Draycott Place London SW3 2SE on 22 April 2017 (1 page)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 October 2015Termination of appointment of Jolyon Terence Prowse as a director on 28 August 2015 (1 page)
22 October 2015Termination of appointment of Jolyon Terence Prowse as a director on 28 August 2015 (1 page)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Appointment of Mr Gavin Leslie Brook Darlington as a director on 28 August 2015 (2 pages)
22 October 2015Appointment of Mr Gavin Leslie Brook Darlington as a director on 28 August 2015 (2 pages)
20 August 2015Withdraw the company strike off application (1 page)
20 August 2015Withdraw the company strike off application (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(41 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(41 pages)