About

Registered Number: 03974146
Date of Incorporation: 17/04/2000 (25 years ago)
Company Status: Active
Registered Address: The Gatehouse, 2 Devonhurst Place, Heathfield Terrace, London, W4 4JD,

 

Founded in 2000, Property Design & Draw Ltd are based in London, it has a status of "Active". There are 3 directors listed as Baker, Lucy, Coleman, Kerry, Coleman, Margaret for the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Lucy 04 March 2003 25 April 2007 1
COLEMAN, Kerry 17 April 2000 01 April 2003 1
COLEMAN, Margaret 25 April 2007 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 23 January 2018
AD01 - Change of registered office address 12 July 2017
CS01 - N/A 25 May 2017
RESOLUTIONS - N/A 21 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AA - Annual Accounts 26 January 2015
AD01 - Change of registered office address 25 September 2014
AR01 - Annual Return 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AD01 - Change of registered office address 13 May 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 22 February 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 18 April 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.