Company NameDrapers Court Llp
Company StatusActive
Company NumberOC396219
CategoryLimited Liability Partnership
Incorporation Date31 October 2014(9 years, 5 months ago)
Previous NameMacjac Investments Llp

Directors

LLP Designated Member NameMr Michael Conlon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Angel Gate City Road
London
EC1V 2PT
LLP Designated Member NameMr Emad Faek Aziz Killa
Date of BirthAugust 1953 (Born 70 years ago)
StatusCurrent
Appointed25 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address117 George Street
London
W1H 7HF
LLP Designated Member NameMr John Mary O'Sullivan
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 George Street
London
W1H 7HF
LLP Designated Member NameHMTK Inc (Corporation)
StatusCurrent
Appointed25 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address53rd E Street Urbanizacion Marbella
Mmg Tower, 16th Floor
Panama
LLP Designated Member NameMacjac (Kingston) Limited (Corporation)
StatusCurrent
Appointed25 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address12 Angel Gate
London
EC1V 2PT
LLP Designated Member NameJacqueline Conlon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Angel Gate City Road
London
EC1V 2PT

Location

Registered Address117 George Street
London
W1H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

15 November 2019Delivered on: 21 November 2019
Persons entitled: Iken Loan Servicing LTD

Classification: A registered charge
Particulars: (A) the freehold strip of land adjoining and to the frontage of drapers court, kingston hall road, kingston upon thames, KT1 2BQ to be registered out of hm land registry title number SY79360 pursuant to a transfer of part dated 15/11/19 and made between (1) the mayor and burgesses of the royal borough of kingston upon thames and (2) drapers court LLP;. (B) the leasehold land on the north side of kent road registered with hm land registry title number tgl 10861; and. (C) the freehold land being drapers court, kingston hall road, kingston upon thames, KT1 2BQ and registered at hm land registry with title number tgl 108610.
Outstanding

Filing History

17 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
16 November 2022Cessation of Jacqueline Conlon as a person with significant control on 25 July 2019 (1 page)
14 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
27 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
30 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 November 2019Registration of charge OC3962190001, created on 15 November 2019 (51 pages)
6 November 2019Registered office address changed from 12 Angel Gate City Road London EC1V 2PT to 117 George Street London W1H 7HF on 6 November 2019 (1 page)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Jacqueline Conlon as a member on 25 July 2019 (1 page)
26 July 2019Appointment of Hmtk Inc as a member on 25 July 2019 (2 pages)
26 July 2019Appointment of Mr Emad Faek Aziz Killa as a member on 25 July 2019 (2 pages)
26 July 2019Appointment of Macjac (Kingston) Limited as a member on 25 July 2019 (2 pages)
26 July 2019Appointment of Mr John Mary O'sullivan as a member on 25 July 2019 (2 pages)
24 May 2019Company name changed macjac investments LLP\certificate issued on 24/05/19 (3 pages)
22 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
18 April 2017Member's details changed for Mr Michael Conlon on 21 February 2017 (2 pages)
18 April 2017Member's details changed for Jacqueline Conlon on 21 February 2017 (2 pages)
18 April 2017Member's details changed for Jacqueline Conlon on 21 February 2017 (2 pages)
18 April 2017Member's details changed for Mr Michael Conlon on 21 February 2017 (2 pages)
15 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
5 January 2016Registered office address changed from 384 City Road London EC1V 2AQ to 12 Angel Gate City Road London EC1V 2PT on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 31 October 2015 (12 pages)
5 January 2016Registered office address changed from 384 City Road London EC1V 2AQ to 12 Angel Gate City Road London EC1V 2PT on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 31 October 2015 (12 pages)
31 October 2014Incorporation of a limited liability partnership (9 pages)
31 October 2014Incorporation of a limited liability partnership (9 pages)