About

Registered Number: 04569218
Date of Incorporation: 22/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 16 Roseleigh Avenue, London, N5 1SP,

 

174 Drayton Park Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALAL, Sue 31 January 2018 - 1
ROBERTS, James Thomas 18 June 2018 - 1
SPENCER, Gaye Christina 22 October 2002 10 August 2006 1
Secretary Name Appointed Resigned Total Appointments
DALAL, Susan 04 May 2010 - 1
LAL, Macpiece 22 October 2002 15 October 2006 1
MOSES, Edward George David 10 January 2007 05 May 2010 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 27 August 2018
PSC01 - N/A 23 July 2018
CS01 - N/A 22 July 2018
PSC01 - N/A 22 July 2018
PSC07 - N/A 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
PSC04 - N/A 01 February 2018
AP01 - Appointment of director 31 January 2018
AD01 - Change of registered office address 10 November 2017
CS01 - N/A 13 August 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 26 November 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 November 2010
TM02 - Termination of appointment of secretary 07 November 2010
AP03 - Appointment of secretary 07 November 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 17 November 2008
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363s - Annual Return 06 August 2008
AA - Annual Accounts 12 May 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 18 August 2004
225 - Change of Accounting Reference Date 18 August 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.