Company NameDrury Investments Limited
DirectorWilliam Eamonn Ryan
Company StatusActive
Company Number02969099
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)
Previous NameDrury Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr William Eamonn Ryan
NationalityIrish
StatusCurrent
Appointed31 August 2002(7 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameMr William Eamonn Ryan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed21 August 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameAndrew MacDonald Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressJandor
Woodlands Road
Bromley
Kent
BR1 2AP
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameTracey Alison Wood
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
33 Castletown Road
London
W14 9HF
Secretary NameAndrew MacDonald Smith
NationalityBritish
StatusResigned
Appointed10 April 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressChimneys
Westbury Road
Bromley
Kent
BR1 2QB
Director NamePaul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 1999)
RoleSolicitor
Correspondence Address12 Charles Harrod Court
2 Somerville Avenue
London
SW13 8HH
Director NameTracey Alison Wood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(11 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 10 September 1995)
RoleSolicitor
Correspondence AddressFlat 1
33 Castletown Road
London
W14 9HF
Director NameMr William Eamonn Ryan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1999(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistlecroft Hyde Farm Chase
Danbury
Chelmsford
Essex
CM3 4LN
Secretary NameRaymond St John Murphy
NationalityBritish
StatusResigned
Appointed06 July 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2001)
RoleSolicitor
Correspondence Address1st Floor 3 Kings Bench Walk
Inner Temple
London
EC4Y 7DT
Secretary NameSerena Maria Ryan
NationalityBritish
StatusResigned
Appointed12 June 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressThistlecroft
Hyde Lane, Danbury
Chelmsford
Essex
CM3 4LN
Director NameTerence Ryan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2002(7 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 August 2013)
RoleManagement Consultant
Correspondence AddressRose Cottage
Thorpe Park Lane
Thorpe Le Soken
Essex
CO16 0HN
Director NameMrs Emma Jane Mee
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(25 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brook Park Gaddesby Lane
Rearsby
Leicestershire
LE7 4ZB
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 1999)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Golden Hights Corp Nv
75.00%
Ordinary
25 at £1William Eamonn Ryan
25.00%
Ordinary

Financials

Year2014
Net Worth-£58,785
Cash£5
Current Liabilities£80,134

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

15 October 2021Delivered on: 22 October 2021
Persons entitled: Burfoot Homes Limited

Classification: A registered charge
Particulars: 2 strips of land to the south of frinton road - title no. EX539891.
Outstanding
15 July 1999Delivered on: 5 August 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Thorpe hall thorpe-le-soken essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
9 August 1995Delivered on: 22 August 1995
Satisfied on: 14 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thorpe hall estate,thorpe le soken,essex and all monies received under any policy of insurance; the goodwill of business and benefit of all licences thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 November 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
28 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
14 April 2020Appointment of Mrs Emma Jane Mee as a director on 27 March 2020 (2 pages)
27 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
2 July 2019Satisfaction of charge 2 in full (4 pages)
24 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
3 August 2017Notification of William Eamon Ryan as a person with significant control on 19 October 2016 (4 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (3 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (3 pages)
3 August 2017Notification of William Eamon Ryan as a person with significant control on 19 October 2016 (4 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
12 September 2013Appointment of Mr William Eamonn Ryan as a director (3 pages)
12 September 2013Appointment of Mr William Eamonn Ryan as a director (3 pages)
11 September 2013Termination of appointment of Terence Ryan as a director (2 pages)
11 September 2013Termination of appointment of Terence Ryan as a director (2 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 October 2008Return made up to 19/09/08; full list of members (3 pages)
27 October 2008Return made up to 19/09/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 October 2007Return made up to 19/09/07; full list of members (5 pages)
5 October 2007Return made up to 19/09/07; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
13 June 2007Registered office changed on 13/06/07 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
20 October 2006Return made up to 19/09/06; full list of members (6 pages)
20 October 2006Return made up to 19/09/06; full list of members (6 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 September 2004Return made up to 19/09/04; full list of members (6 pages)
30 September 2004Return made up to 19/09/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2003Return made up to 19/09/03; full list of members (6 pages)
22 October 2003Return made up to 19/09/03; full list of members (6 pages)
11 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 February 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 October 2001Return made up to 19/09/01; full list of members (6 pages)
9 October 2001Return made up to 19/09/01; full list of members (6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
27 November 2000Return made up to 19/09/00; full list of members; amend (7 pages)
27 November 2000Return made up to 19/09/00; full list of members; amend (7 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
21 September 2000Return made up to 19/09/00; full list of members (7 pages)
21 September 2000Return made up to 19/09/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 January 2000Accounts for a small company made up to 30 September 1998 (5 pages)
29 January 2000Accounts for a small company made up to 30 September 1998 (5 pages)
22 November 1999Return made up to 19/09/99; no change of members (4 pages)
22 November 1999Return made up to 19/09/99; no change of members (4 pages)
8 August 1999Registered office changed on 08/08/99 from: 36 whitefriars street london EC4Y 8BH (1 page)
8 August 1999Registered office changed on 08/08/99 from: 36 whitefriars street london EC4Y 8BH (1 page)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
25 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
21 October 1997Return made up to 19/09/97; full list of members (6 pages)
21 October 1997Return made up to 19/09/97; full list of members (6 pages)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 November 1996Return made up to 19/09/96; no change of members (4 pages)
29 November 1996Return made up to 19/09/96; no change of members (4 pages)
21 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
31 October 1995Return made up to 19/09/95; full list of members (6 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Return made up to 19/09/95; full list of members (6 pages)
31 October 1995Director resigned (2 pages)
26 October 1995New director appointed (4 pages)
26 October 1995New director appointed (4 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
3 March 1995Company name changed drury construction LIMITED\certificate issued on 06/03/95 (2 pages)
3 March 1995Company name changed drury construction LIMITED\certificate issued on 06/03/95 (2 pages)
19 September 1994Incorporation (16 pages)
19 September 1994Incorporation (16 pages)