DRYBARN LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 7AF

Company number 04106340
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of DRYBARN LIMITED are www.drybarn.co.uk, and www.drybarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drybarn Limited is a Private Limited Company. The company registration number is 04106340. Drybarn Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Drybarn Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCDERMOTT, Martin has been resigned. Director TAYLOR, Paul Vincent has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 03 September 2004

Director
FILER, Mark Howard
Appointed Date: 03 September 2004
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 03 September 2004

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 03 September 2004
Appointed Date: 01 December 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 2000
Appointed Date: 13 November 2000

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 03 September 2004
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 2000
Appointed Date: 13 November 2000

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 03 September 2004
62 years old

Director
TAYLOR, Paul Vincent
Resigned: 03 September 2004
Appointed Date: 05 February 2001
62 years old

Director
TCHENGUIZ, Robert
Resigned: 03 September 2004
Appointed Date: 01 December 2000
65 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 03 September 2004
Appointed Date: 01 December 2000
68 years old

Persons With Significant Control

Holdmile Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRYBARN LIMITED Events

25 Nov 2016
Confirmation statement made on 16 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

13 Oct 2015
Full accounts made up to 31 December 2014
16 Dec 2014
Termination of appointment of Martin Mcdermott as a director on 5 December 2014
...
... and 67 more events
14 Dec 2000
New director appointed
14 Dec 2000
New director appointed
14 Dec 2000
New secretary appointed
14 Dec 2000
Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Nov 2000
Incorporation

DRYBARN LIMITED Charges

23 September 2004
A deed of charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Premier Place Finance Limited
Description: Assignment of the benefits of all rights title and interest…
3 September 2004
Accession deed relating to the guarantee and debenture
Delivered: 13 September 2004
Status: Satisfied on 20 December 2004
Persons entitled: European Property Investment Company No.1 S.A.
Description: Fixed and floating charges over the undertaking and all…
6 February 2001
Deed of debenture
Delivered: 16 February 2001
Status: Satisfied on 20 December 2004
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2001
Legal charge
Delivered: 10 February 2001
Status: Satisfied on 15 May 2004
Persons entitled: Allied Commercial Exporters Limited
Description: F/H premier place devonshire square london EC2. T/no…