DRAY BUILDING LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 0TH

Company number 02046235
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address FIRST FLOOR, UNIT 48 WESTWOOD PARK, CONCORD ROAD, LONDON, ENGLAND, W3 0TH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 21 January 2016 GBP 19,202 ; Purchase of own shares.; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 19,202 . The most likely internet sites of DRAY BUILDING LIMITED are www.draybuilding.co.uk, and www.dray-building.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and two months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.7 miles; to Battersea Park Rail Station is 6.4 miles; to Balham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dray Building Limited is a Private Limited Company. The company registration number is 02046235. Dray Building Limited has been working since 13 August 1986. The present status of the company is Active. The registered address of Dray Building Limited is First Floor Unit 48 Westwood Park Concord Road London England W3 0th. The company`s financial liabilities are £522.76k. It is £-89.57k against last year. The cash in hand is £296.95k. It is £26.29k against last year. And the total assets are £955.96k, which is £-154.7k against last year. CONSTABLE, Thomas Keith is a Secretary of the company. BAGGETT, Christopher Shaun is a Director of the company. CONSTABLE, Thomas Keith is a Director of the company. MCNULTY, Fiona Mary is a Director of the company. Secretary CONSTABLE, Christine Mary has been resigned. Secretary CONSTABLE, Toby Andrew has been resigned. Director CONSTABLE, Christian John has been resigned. Director CONSTABLE, Christine Mary has been resigned. Director CONSTABLE, Keith David Leonard has been resigned. Director CONSTABLE, Toby Andrew has been resigned. Director HAYNS, Stephen John has been resigned. Director JANNEY, Raymond Stanley has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


dray building Key Finiance

LIABILITIES £522.76k
-15%
CASH £296.95k
+9%
TOTAL ASSETS £955.96k
-14%
All Financial Figures

Current Directors

Secretary
CONSTABLE, Thomas Keith
Appointed Date: 03 March 2011

Director
BAGGETT, Christopher Shaun
Appointed Date: 01 January 2003
64 years old

Director
CONSTABLE, Thomas Keith
Appointed Date: 11 May 2006
49 years old

Director
MCNULTY, Fiona Mary
Appointed Date: 09 June 2014
54 years old

Resigned Directors

Secretary
CONSTABLE, Christine Mary
Resigned: 01 September 1997

Secretary
CONSTABLE, Toby Andrew
Resigned: 03 March 2011
Appointed Date: 01 September 1997

Director
CONSTABLE, Christian John
Resigned: 03 March 2011
Appointed Date: 04 April 2005
53 years old

Director
CONSTABLE, Christine Mary
Resigned: 27 February 1998
79 years old

Director
CONSTABLE, Keith David Leonard
Resigned: 30 September 2006
79 years old

Director
CONSTABLE, Toby Andrew
Resigned: 03 March 2011
Appointed Date: 08 January 2002
55 years old

Director
HAYNS, Stephen John
Resigned: 04 May 2001
69 years old

Director
JANNEY, Raymond Stanley
Resigned: 08 January 2004
Appointed Date: 12 January 1994
74 years old

DRAY BUILDING LIMITED Events

23 May 2016
Cancellation of shares. Statement of capital on 21 January 2016
  • GBP 19,202

23 May 2016
Purchase of own shares.
19 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 19,202

28 Apr 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 125 more events
22 Sep 1987
New director appointed

19 Aug 1986
New director appointed

19 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1986
Registered office changed on 19/08/86 from: 124-128 city road london EC1V 2NJ

13 Aug 1986
Certificate of Incorporation

DRAY BUILDING LIMITED Charges

14 December 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2010
Legal charge
Delivered: 13 July 2010
Status: Satisfied on 28 October 2010
Persons entitled: Adrian Peter Stephen Leo Constable and Lynne Carole Constable
Description: 7 westway london t/no NGL573238.
2 September 2008
Mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Keith David Leonard Constable
Description: 7 westway hammersmith london.
9 June 2000
Legal mortgage
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 7 westway london W12 t/n NGL573238. And the proceeds of…
15 March 1995
Charge over credit balances
Delivered: 31 March 1995
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC,
Description: The sum of £98,701 together with interest accrued now or to…
25 January 1995
Charge over credit balances
Delivered: 1 February 1995
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £39,132 together with interest accrued now or to…
17 January 1995
Charge over credit balances
Delivered: 23 January 1995
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £41,746 together with interest accrued now or to…
28 November 1994
Charge over credit balances
Delivered: 5 December 1994
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £17,224 together with interest accrued now or to…
16 November 1994
Charge over credit balances
Delivered: 23 November 1994
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £32379 tog: with interest accrued now or to be…
19 October 1994
Charge over credit balances
Delivered: 3 November 1994
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £22,928 together with interest accrued now or to…
15 April 1994
Mortgage debenture
Delivered: 20 April 1994
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill and the benefit of any…
28 March 1994
Charge over credit balances
Delivered: 31 March 1994
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…
11 February 1994
Charge over credit balances
Delivered: 25 February 1994
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £66620.63 tog: with interest accrued now or to…
3 March 1993
Charge over credit balances
Delivered: 22 March 1993
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: The sum of £41537.50 together with interest on an account…
23 April 1991
Legal charge
Delivered: 1 May 1991
Status: Satisfied on 20 October 1994
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 8 orchard place old oak common lane ealing. Floating charge…
5 October 1989
Legal mortgage
Delivered: 13 October 1989
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: 17 grove avenue, twickenham london borough of richmond on…
26 January 1989
Legal mortgage
Delivered: 1 February 1989
Status: Satisfied on 21 May 2010
Persons entitled: National Westminster Bank PLC
Description: 8 orchard place old oak cannon lane east acton london W3…