DRAYCOTT INVESTMENTS LIMITED
LONDON HOLAW (621) LIMITED

Hellopages » Greater London » Camden » W1T 5DS
Company number 04339695
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Registration of charge 043396950037, created on 2 February 2017; Registration of charge 043396950039, created on 2 February 2017; Registration of charge 043396950038, created on 2 February 2017. The most likely internet sites of DRAYCOTT INVESTMENTS LIMITED are www.draycottinvestments.co.uk, and www.draycott-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Draycott Investments Limited is a Private Limited Company. The company registration number is 04339695. Draycott Investments Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Draycott Investments Limited is 68 Grafton Way London W1t 5ds. . TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. PELTZ, Daniel is a Director of the company. Secretary EDWARDS, Simon Justin has been resigned. Secretary KHALASTCHI, Peter David Salim has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAYHURST, Geoffrey John has been resigned. Director KHALASTCHI, Peter Salim David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TANNA, Ashok Kumar
Appointed Date: 13 March 2002

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 13 December 2001
64 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 01 February 2002
62 years old

Director
PELTZ, Daniel
Appointed Date: 13 December 2001
64 years old

Resigned Directors

Secretary
EDWARDS, Simon Justin
Resigned: 13 March 2002
Appointed Date: 13 December 2001

Secretary
KHALASTCHI, Peter David Salim
Resigned: 04 February 2002
Appointed Date: 13 December 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
HAYHURST, Geoffrey John
Resigned: 14 December 2012
Appointed Date: 13 December 2001
77 years old

Director
KHALASTCHI, Peter Salim David
Resigned: 04 February 2002
Appointed Date: 01 February 2002
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Flodrive Holdings Limited
Notified on: 13 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

London Freeholds Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRAYCOTT INVESTMENTS LIMITED Events

03 Feb 2017
Registration of charge 043396950037, created on 2 February 2017
03 Feb 2017
Registration of charge 043396950039, created on 2 February 2017
03 Feb 2017
Registration of charge 043396950038, created on 2 February 2017
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
26 Nov 2016
Satisfaction of charge 35 in full
...
... and 120 more events
28 Dec 2001
Director resigned
28 Dec 2001
Secretary resigned
28 Dec 2001
New director appointed
28 Dec 2001
New secretary appointed
13 Dec 2001
Incorporation

DRAYCOTT INVESTMENTS LIMITED Charges

2 February 2017
Charge code 0433 9695 0039
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 52 high street, kings lyn, PE30 1BE (title number NK210996)…
2 February 2017
Charge code 0433 9695 0038
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 11 st nicholas street, truro, TR1 2RW (title number…
2 February 2017
Charge code 0433 9695 0037
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 118-120 high street, cheltenham, GL50 1EG (title number:…
12 June 2014
Charge code 0433 9695 0036
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 118-120 high street, cheltenham GL50 1EG registered at hm…
25 June 2008
Standard security
Delivered: 9 July 2008
Status: Satisfied on 26 November 2016
Persons entitled: Hsbc Bank PLC
Description: All and the whole of the property situated and known as…
25 June 2008
Standard security
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and the whole of the property known as crown court…
24 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Satisfied on 26 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 47 church street comer t/n NK87510 with the benefit of…
24 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 118-120 high street cheltenham gloucestershire t/n…
24 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Satisfied on 3 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 43-47 monnow street monmouth gwent t/n WA506623 with…
24 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Satisfied on 26 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 67 montague street worthing west sussex t/no WSX122874…
24 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 52 high street king's lynn norfolk t/n NK210996 with…
24 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Satisfied on 26 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H holly hill inn holly hill richmond north yorkshire…
24 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11 st nicholas street truro cornwall t/n CL154690 with…
30 November 2007
Assignation of rents
Delivered: 18 December 2007
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rents,licence fees,premiums and other payments…
26 November 2007
A standard security which was presented for registration in scotland on the 03/12/07 and
Delivered: 13 December 2007
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 141 and 143 high street dunfries t/no DMF1267.
8 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a 52 high street kings lynn norfolk t/no…
17 October 2006
Legal mortgage
Delivered: 19 October 2006
Status: Satisfied on 26 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 29 english street carlisle. With the benefit of all…
27 October 2005
Assignation of rents
Delivered: 16 November 2005
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All payments of rent including any increased payments. See…
27 October 2005
A standard security which was presented for registration in scotland on 2 november 2005 and
Delivered: 16 November 2005
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All and whole the subjects k/a the crown hotel 25 southside…
31 May 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation
Description: F/H 47 church street cromer north norfolk t/no NK87510 any…
9 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a holly hill inn richmond north yorkshire t/no…
30 June 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property being f/h land k/a 43,45 and 47 monnow street…
14 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a 67 montague street worthing west sussex t/no…
24 November 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 5 midland road, bedford, t/n BD230453. By…
27 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold land known as 84/88 lumley road skegness…
2 July 2003
Legal mortgage
Delivered: 3 July 2003
Status: Satisfied on 3 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 22 week street maidstone kent. With the benefit of all…
16 June 2003
Legal mortgage
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold propery known as 20 week street maidstone…
8 January 2003
Legal charge
Delivered: 28 January 2003
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h land k/a 11 st nicholas street truro cornwall t/n…
12 December 2002
Legal mortgage
Delivered: 19 December 2002
Status: Satisfied on 26 February 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the golden lion hotel the green hunstanton…
28 August 2002
Legal charge
Delivered: 16 September 2002
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold land known as 94 the promenade cheltenham…
2 July 2002
Legal charge
Delivered: 8 July 2002
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land being 118 & 120 high street cheltenham t/no:…
2 May 2002
Floating charge
Delivered: 14 May 2002
Status: Satisfied on 3 May 2012
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets both…
2 May 2002
Legal charge
Delivered: 14 May 2002
Status: Satisfied on 3 May 2012
Persons entitled: Nationwide Building Society
Description: The f/h properties k/a 73 northbrook street newbury in the…
18 April 2002
A standard security which was presented for registration in scotland on 01 may 2002 and
Delivered: 10 May 2002
Status: Satisfied on 12 August 2008
Persons entitled: Nationwide Building Society
Description: All and whole the subjects k/a and forming the parkway…
12 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 3 May 2012
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as land and buildings at 11 to 13…
8 April 2002
Mortgage
Delivered: 10 April 2002
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 55 west street, horsham, west sussex, t/no SX70630…
18 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 16 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings at 103 to 107 (odd…
18 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 3 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings at 165 and 167 high…
31 January 2002
Mortgage
Delivered: 2 February 2002
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 82 abingdon street northampton. Together with all…