Company NameGeoffrey Drayton Limited
Company StatusDissolved
Company Number02949572
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy James Drayton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(same day as company formation)
RolePhotographer
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameMrs Elizabeth Drayton
NationalityBritish
StatusClosed
Appointed30 November 2005(11 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 03 September 2019)
RoleCompany Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameGillian Ann Abbott
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleEducation Welfare Officer
Correspondence Address24/26 Coopersale Street
Coopersale
Epping
Essex
CM16 7QJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitegeoffrey-drayton.co.uk
Telephone01992 573929
Telephone regionLea Valley

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

2 at £1Guy James Drayton
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 August 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
19 July 2017Secretary's details changed for Mrs Elizabeth Drayton on 18 November 2015 (1 page)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
30 November 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
18 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(4 pages)
23 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
25 August 2011Secretary's details changed for Elizabeth Netolitzsky on 3 August 2011 (1 page)
25 August 2011Secretary's details changed for Elizabeth Netolitzsky on 3 August 2011 (1 page)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
17 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Guy James Drayton on 16 July 2010 (2 pages)
21 July 2010Secretary's details changed for Elizabeth Netolitzsky on 16 July 2010 (1 page)
27 September 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
12 August 2009Return made up to 18/07/09; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
15 August 2008Return made up to 18/07/08; full list of members (3 pages)
29 October 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
19 September 2007Return made up to 18/07/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
7 August 2006Return made up to 18/07/06; full list of members (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
28 June 2006Secretary resigned (1 page)
28 July 2005Return made up to 18/07/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
14 September 2004Return made up to 18/07/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 September 2003Return made up to 18/07/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
7 October 2002Return made up to 18/07/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
5 September 2001Return made up to 18/07/01; full list of members (6 pages)
20 September 2000Return made up to 18/07/00; full list of members (6 pages)
20 September 2000Registered office changed on 20/09/00 from: 181 high street epping essex CM16 4BQ (1 page)
20 September 2000Full accounts made up to 31 July 2000 (8 pages)
23 May 2000Full accounts made up to 31 July 1999 (7 pages)
10 August 1999Return made up to 18/07/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 July 1998 (7 pages)
11 August 1998Return made up to 18/07/98; full list of members (6 pages)
19 February 1998Full accounts made up to 31 July 1997 (7 pages)
11 August 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1996Full accounts made up to 31 July 1996 (7 pages)
13 November 1996Return made up to 18/07/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 July 1995 (7 pages)
30 August 1995Return made up to 18/07/95; full list of members (6 pages)
30 March 1995Registered office changed on 30/03/95 from: 193-195 city road london EC1V 1JN (1 page)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)