11 Draycott Avenue Limited LONDON


Founded in 1979, 11 Draycott Avenue, classified under reg no. 01444092 is an active company. Currently registered at Unit 16 Northfields Prospect Business Centre SW18 1PE, London the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 2 directors in the the company, namely Richard J. and Burkard S.. In addition one secretary - Edward C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

11 Draycott Avenue Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01444092
Date of Incorporation Wed, 15th Aug 1979
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Edward C.

Position: Secretary

Appointed: 10 March 2020

Richard J.

Position: Director

Appointed: 12 October 2017

River Nominees Limited

Position: Corporate Director

Appointed: 13 May 2013

Pipenta Investments Corporation

Position: Corporate Director

Appointed: 15 January 2009

Burkard S.

Position: Director

Appointed: 02 February 1998

Andrew M.

Position: Secretary

Resigned: 16 March 1996

Lonsdale Holdings Group Limited

Position: Corporate Director

Appointed: 15 September 2010

Resigned: 19 March 2013

Mario F.

Position: Director

Appointed: 10 June 2009

Resigned: 08 October 2019

Catherine S.

Position: Director

Appointed: 15 January 2009

Resigned: 30 October 2022

Barbara R.

Position: Director

Appointed: 14 September 2007

Resigned: 12 October 2017

Boyle & Co(property Management)ltd

Position: Corporate Secretary

Appointed: 24 September 2004

Resigned: 10 March 2020

Mary M.

Position: Director

Appointed: 24 September 2004

Resigned: 03 October 2008

Richard T.

Position: Secretary

Appointed: 10 January 2001

Resigned: 24 September 2004

Helen T.

Position: Director

Appointed: 21 February 2000

Resigned: 03 October 2008

Beryl M.

Position: Director

Appointed: 01 June 1998

Resigned: 27 May 2003

Edward S.

Position: Secretary

Appointed: 16 March 1996

Resigned: 10 January 2001

Simon M.

Position: Director

Appointed: 16 April 1993

Resigned: 20 August 1997

Andrew M.

Position: Director

Appointed: 22 January 1992

Resigned: 01 February 1998

Roger W.

Position: Director

Appointed: 22 January 1992

Resigned: 02 February 1998

Richard T.

Position: Director

Appointed: 22 January 1992

Resigned: 21 July 2004

Edward S.

Position: Director

Appointed: 22 January 1992

Resigned: 14 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-12-312024-12-31
Balance Sheet
Debtors6060
Property Plant Equipment600600
Other
Creditors660660
Net Current Assets Liabilities6060
Property Plant Equipment Gross Cost600 
Total Assets Less Current Liabilities660660
Trade Debtors Trade Receivables6060

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 24th, December 2024
Free Download (7 pages)

Company search