Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEVEN DRAYCOTT LIMITED
Company Information for

ELEVEN DRAYCOTT LIMITED

30 THURLOE STREET, LONDON, SW7 2LT,
Company Registration Number
01810871
Private Limited Company
Active

Company Overview

About Eleven Draycott Ltd
ELEVEN DRAYCOTT LIMITED was founded on 1984-04-24 and has its registered office in London. The organisation's status is listed as "Active". Eleven Draycott Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELEVEN DRAYCOTT LIMITED
 
Legal Registered Office
30 THURLOE STREET
LONDON
SW7 2LT
Other companies in SW7
 
Previous Names
FEARNLEY GROUP (UK) LIMITED01/04/2011
Filing Information
Company Number 01810871
Company ID Number 01810871
Date formed 1984-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEVEN DRAYCOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELEVEN DRAYCOTT LIMITED

Current Directors
Officer Role Date Appointed
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 2011-03-31
JEREMY HUGH DAVIES
Director 2011-03-31
TIMOTHY JOHN CHAMPION STEVENSON
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
COMAT REGISTRARS LIMITED
Company Secretary 1998-09-08 2011-03-31
DITLEF RASMUSSEN
Director 1994-02-12 2011-03-31
THOMAS D'ARCY SHEPHERD
Company Secretary 1992-03-26 1998-09-08
THOR SEEBERG
Director 1992-03-26 1994-02-12
ERIK HEIDENREICH
Director 1992-03-26 1993-12-23
HALVOR ASTRUP
Director 1992-03-26 1993-12-02
CARL FERDINAND BERTELSEN
Director 1992-03-26 1992-04-13
LARS AUGUST CHRISTENSEN
Director 1991-03-01 1992-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHELSEA PROPERTY MANAGEMENT LTD 50 HANS PLACE FREEHOLD LIMITED Company Secretary 2009-04-07 CURRENT 2007-01-16 Active
CHELSEA PROPERTY MANAGEMENT LTD 45 ONSLOW GARDENS LIMITED Company Secretary 2008-11-25 CURRENT 2006-10-16 Active
CHELSEA PROPERTY MANAGEMENT LTD KEELMASTER LIMITED Company Secretary 2007-12-06 CURRENT 1993-09-21 Active
CHELSEA PROPERTY MANAGEMENT LTD BROMPTON LODGE LIMITED Company Secretary 2005-04-20 CURRENT 2004-12-14 Active
CHELSEA PROPERTY MANAGEMENT LTD 17 CHESHAM STREET LIMITED Company Secretary 2003-01-28 CURRENT 2000-11-28 Active
JEREMY HUGH DAVIES KEELMASTER LIMITED Director 2011-09-15 CURRENT 1993-09-21 Active
JEREMY HUGH DAVIES HOLAW (360) LIMITED Director 2010-12-13 CURRENT 1996-02-02 Active
JEREMY HUGH DAVIES 38 CRANLEY GARDENS LIMITED Director 1999-07-05 CURRENT 1996-07-15 Active
JEREMY HUGH DAVIES 25 DRAYCOTT PLACE LIMITED Director 1992-10-31 CURRENT 1971-07-07 Active
JEREMY HUGH DAVIES HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED Director 1992-04-20 CURRENT 1985-04-09 Active
JEREMY HUGH DAVIES CHELSEA PROPERTY MANAGEMENT LIMITED Director 1991-10-22 CURRENT 1990-10-22 Active - Proposal to Strike off
TIMOTHY JOHN CHAMPION STEVENSON HILLGATE MANAGEMENT LTD. Director 2016-05-26 CURRENT 2016-05-26 Active
TIMOTHY JOHN CHAMPION STEVENSON KEELMASTER LIMITED Director 2007-12-06 CURRENT 1993-09-21 Active
TIMOTHY JOHN CHAMPION STEVENSON 25 DRAYCOTT PLACE LIMITED Director 1992-10-31 CURRENT 1971-07-07 Active
TIMOTHY JOHN CHAMPION STEVENSON CHELSEA PROPERTY MANAGEMENT LIMITED Director 1991-10-22 CURRENT 1990-10-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-26TM02Termination of appointment of Chelsea Property Management Ltd on 2018-03-26
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1400000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 5-7 Hillgate Street London W8 7SP England
2017-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM 30 Thurloe Street London SW7 2LT
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1400000
2016-03-31AR0126/03/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1400000
2015-03-30AR0126/03/15 ANNUAL RETURN FULL LIST
2014-04-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1400000
2014-03-26AR0126/03/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0126/03/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0126/03/12 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0131/03/11 ANNUAL RETURN FULL LIST
2011-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY COMAT REGISTRARS LIMITED
2011-04-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHAMPION STEVENSON
2011-04-18AP04Appointment of corporate company secretary Chelsea Property Management Limited
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DITLEF RASMUSSEN
2011-04-18AP01DIRECTOR APPOINTED MR JEREMY HUGH DAVIES
2011-04-01RES15CHANGE OF NAME 31/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED FEARNLEY GROUP (UK) LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-02-18AA31/12/09 TOTAL EXEMPTION FULL
2010-11-05AR0126/03/10 FULL LIST
2010-11-05AA31/12/08 TOTAL EXEMPTION FULL
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 5TH FLOOR ALBERMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2010-11-04AC92ORDER OF COURT - RESTORATION
2010-02-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-10-26DS01APPLICATION FOR STRIKING-OFF
2009-06-17363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-01363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-09363aRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 5TH FLOOR ALBEMARLE HOUSE, 1 ALBEMARLE STREET, LONDON, W1X 3HF
2001-04-02363aRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-12288cSECRETARY'S PARTICULARS CHANGED
2000-03-28363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-02363aRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-01-08287REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 35-38 PORTMAN SQUARE, LONDON, W1H 0EU
1998-09-30288bSECRETARY RESIGNED
1998-09-30288aNEW SECRETARY APPOINTED
1998-06-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-04-01363aRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1997-05-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ELEVEN DRAYCOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEVEN DRAYCOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-01-15 Satisfied ELECTRICITY SUPPLY NOMINEES LIMITED
CHARGE 1987-05-15 Satisfied HILL SAMUEL & CO LIMITED
ASSIGNMENT & CHARGE 1987-05-15 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1987-05-15 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1987-04-21 Satisfied DEN NORSKE CREDIT BANK PLC.
FACILITY LETTER 1987-03-31 Satisfied HILL SAMUEL AND COMPANY LIMITED.
EQUITABLE CHARGE 1985-07-29 Satisfied ALLIED DUNBAR & COMPANY PLC
LETTER OF SET-OFF 1985-07-29 Satisfied ALLIED DUNBAR & COMPANY PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 3,535,003
Creditors Due After One Year 2012-01-01 £ 3,535,003

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELEVEN DRAYCOTT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,400,000
Called Up Share Capital 2012-01-01 £ 1,400,000
Current Assets 2013-01-01 £ 70,790
Current Assets 2012-01-01 £ 70,790
Debtors 2013-01-01 £ 70,790
Debtors 2012-01-01 £ 70,790
Fixed Assets 2013-01-01 £ 2,697
Fixed Assets 2012-01-01 £ 2,697
Shareholder Funds 2013-01-01 £ 3,461,516
Shareholder Funds 2012-01-01 £ 3,461,516
Tangible Fixed Assets 2013-01-01 £ 2,697
Tangible Fixed Assets 2012-01-01 £ 2,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELEVEN DRAYCOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEVEN DRAYCOTT LIMITED
Trademarks
We have not found any records of ELEVEN DRAYCOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEVEN DRAYCOTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ELEVEN DRAYCOTT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ELEVEN DRAYCOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEVEN DRAYCOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEVEN DRAYCOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.