DRILLRAY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 2PU

Company number 02298211
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address 10 WYNDHAM PLACE, LONDON, W1H 2PU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Appointment of Mrs Claire Machin as a director on 1 January 2017; Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of DRILLRAY PROPERTIES LIMITED are www.drillrayproperties.co.uk, and www.drillray-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Drillray Properties Limited is a Private Limited Company. The company registration number is 02298211. Drillray Properties Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Drillray Properties Limited is 10 Wyndham Place London W1h 2pu. . HELM TRUST COMPANY LIMITED is a Secretary of the company. BUCKLEY, Lewis James Lees is a Director of the company. DURELL, Hugh Alan Le Vavasseur Dit is a Director of the company. FARROW, Claire Louise is a Director of the company. LE VAVASSEUR DIT DURELL, Edward Hugh Kelway is a Director of the company. MACHIN, Claire is a Director of the company. Secretary FIELDSEND, Neil Gordon has been resigned. Secretary HALL, David has been resigned. Secretary JEBBISON, Angela has been resigned. Secretary KAPOOR, Jayshree has been resigned. Secretary KINGHORN, David has been resigned. Secretary KINGHORN, David has been resigned. Secretary MORAN, Mary has been resigned. Secretary OBEID, Ghanim has been resigned. Director FIELDING, Michael has been resigned. Director FIELDSEND, Neil Gordon has been resigned. Director FRIEDLAND, Sidney has been resigned. Director GILLON, Kevin John has been resigned. Director GRANT, Jack has been resigned. Director KAPOOR, Charnesh has been resigned. Director KAPOOR, Savitri Dev has been resigned. Director KIDD, John Robert has been resigned. Director PURI, Kanav has been resigned. Director SERR, David Selwyn has been resigned. Director SERR, Linda Barbara has been resigned. Director WEBB, John has been resigned. Director WILKINSON, Justine Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HELM TRUST COMPANY LIMITED
Appointed Date: 18 February 2013

Director
BUCKLEY, Lewis James Lees
Appointed Date: 18 February 2013
58 years old

Director
DURELL, Hugh Alan Le Vavasseur Dit
Appointed Date: 18 February 2013
76 years old

Director
FARROW, Claire Louise
Appointed Date: 18 February 2013
46 years old

Director
LE VAVASSEUR DIT DURELL, Edward Hugh Kelway
Appointed Date: 22 July 2016
43 years old

Director
MACHIN, Claire
Appointed Date: 01 January 2017
50 years old

Resigned Directors

Secretary
FIELDSEND, Neil Gordon
Resigned: 13 November 2002
Appointed Date: 22 September 2000

Secretary
HALL, David
Resigned: 22 September 2000
Appointed Date: 19 March 1996

Secretary
JEBBISON, Angela
Resigned: 01 December 1992

Secretary
KAPOOR, Jayshree
Resigned: 09 February 2006
Appointed Date: 13 November 2002

Secretary
KINGHORN, David
Resigned: 06 December 1992
Appointed Date: 01 December 1992

Secretary
KINGHORN, David
Resigned: 19 March 1996

Secretary
MORAN, Mary
Resigned: 15 April 2014
Appointed Date: 08 August 2012

Secretary
OBEID, Ghanim
Resigned: 08 August 2012
Appointed Date: 08 February 2006

Director
FIELDING, Michael
Resigned: 24 January 2014
Appointed Date: 30 August 2012
79 years old

Director
FIELDSEND, Neil Gordon
Resigned: 13 November 2002
Appointed Date: 22 September 2000
65 years old

Director
FRIEDLAND, Sidney
Resigned: 22 September 2000
Appointed Date: 12 September 1996
95 years old

Director
GILLON, Kevin John
Resigned: 11 January 1996
81 years old

Director
GRANT, Jack
Resigned: 22 September 2000
102 years old

Director
KAPOOR, Charnesh
Resigned: 06 February 2006
Appointed Date: 13 November 2002
66 years old

Director
KAPOOR, Savitri Dev
Resigned: 08 August 2012
Appointed Date: 18 November 2009
97 years old

Director
KIDD, John Robert
Resigned: 13 November 2002
Appointed Date: 22 September 2000
77 years old

Director
PURI, Kanav
Resigned: 17 November 2009
Appointed Date: 06 February 2006
47 years old

Director
SERR, David Selwyn
Resigned: 13 November 2002
Appointed Date: 22 September 2000
81 years old

Director
SERR, Linda Barbara
Resigned: 05 October 2004
Appointed Date: 22 September 2000
73 years old

Director
WEBB, John
Resigned: 11 January 1996
80 years old

Director
WILKINSON, Justine Mary
Resigned: 25 June 2015
Appointed Date: 18 February 2013
58 years old

DRILLRAY PROPERTIES LIMITED Events

27 Jan 2017
Appointment of Mrs Claire Machin as a director on 1 January 2017
01 Aug 2016
Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

06 May 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 133 more events
05 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Dec 1988
Particulars of mortgage/charge
04 Dec 1988
Accounting reference date notified as 31/03
23 Nov 1988
Wd 15/11/88 ad 10/11/88--------- £ si 98@1=98 £ ic 2/100

20 Sep 1988
Incorporation

DRILLRAY PROPERTIES LIMITED Charges

19 October 2011
Debenture
Delivered: 28 October 2011
Status: Satisfied on 12 April 2013
Persons entitled: Longbow Investment No.2 S.A.R.L
Description: L/H property k/a regent house 112-130 (even nos) edgware…
14 November 2002
Legal charge
Delivered: 23 November 2002
Status: Satisfied on 29 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 112 to 130 (even numbers) edgware rod…
14 November 2002
Debenture
Delivered: 21 November 2002
Status: Satisfied on 29 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 September 2000
Charge deed
Delivered: 7 October 2000
Status: Satisfied on 29 October 2011
Persons entitled: Northern Rock PLC
Description: L/H 112-130 (even) edgeware road, 24 and 25 nutford place…
29 January 1999
Debenture
Delivered: 3 February 1999
Status: Satisfied on 28 November 2000
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
29 January 1999
Legal charge
Delivered: 3 February 1999
Status: Satisfied on 28 November 2000
Persons entitled: Nationwide Building Society
Description: Leasehold property k/a 112-130 (even) edgware road 24 and…
22 February 1989
Debenture
Delivered: 3 March 1989
Status: Satisfied on 23 February 1999
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Fixed and floating charges over the undertaking and all…
30 December 1988
Legal charge
Delivered: 31 December 1988
Status: Satisfied on 23 February 1999
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 112 - 130 (even nos.) edgware road, 24 and 25 rutford place…