ABOUT DRAY BUILDING LIMITED
Dray Building Ltd offer an Experienced, Personal Service To Clients Throughout London
Dray Building was founded in 1986 by a group of well established professionals from within the industry. Our intention was to create a forward thinking, flexible construction company with a firm belief that a personal and accessible service produces the best results.
Due to our well established team, we can provide a complete service for all our clients throughout all stages of the construction process. The team at Dray Building are proud that throughout our history we have been involved with many worthwhile and interesting projects providing homes, offices, schools, public services and jobs across the community.
All work is carried out by time served tradesmen trained in all aspects of building and decorating works. We are NHBC and Construction Line egistered to give you complete peace of mind when selecting Dray Building for your construction project. We measure our performance against the industry benchmarks to ensure the highest standards are consistently met.
Dray Building acts as the principal contractor on tendered, design and build, negotiated, partnered and measured term contracts. Our directors manage all projects and you will always be able to speak to a member of the team who understands exactly what your requirements are at any stage of the work. Our high levels of repeat business and referrals are a reflection of being a company that cares and delivers at a competitive price.
KEY FINANCES
Year
2016
Assets
£955.96k
▼ £-154.7k (-13.93 %)
Cash
£296.95k
▲ £26.29k (9.71 %)
Liabilities
£433.2k
▲ £61.79k (16.64 %)
Net Worth
£522.76k
▼ £-216.49k (-29.29 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ealing
- Company name
- DRAY BUILDING LIMITED
- Company number
- 02046235
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Aug 1986
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.draybuilding.co.uk
- Phones
-
02089 630 922
02089 633 866
- Registered Address
- FIRST FLOOR, UNIT 48 WESTWOOD PARK,
CONCORD ROAD,
LONDON,
ENGLAND,
W3 0TH
ECONOMIC ACTIVITIES
- 42990
- Construction of other civil engineering projects n.e.c.
LAST 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
CHARGES
-
14 December 2010
- Status
- Outstanding
- Delivered
- 17 December 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
6 July 2010
- Status
- Satisfied
on 28 October 2010
- Delivered
- 13 July 2010
-
Persons entitled
- Adrian Peter Stephen Leo Constable and Lynne Carole Constable
- Description
- 7 westway london t/no NGL573238.
-
2 September 2008
- Status
- Outstanding
- Delivered
- 5 September 2008
-
Persons entitled
- Keith David Leonard Constable
- Description
- 7 westway hammersmith london.
-
9 June 2000
- Status
- Outstanding
- Delivered
- 13 June 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H 7 westway london W12 t/n NGL573238. And the proceeds of…
-
15 March 1995
- Status
- Satisfied
on 18 May 2010
- Delivered
- 31 March 1995
-
Persons entitled
- National Westminster Bank PLC,
- Description
- The sum of £98,701 together with interest accrued now or to…
-
25 January 1995
- Status
- Satisfied
on 18 May 2010
- Delivered
- 1 February 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £39,132 together with interest accrued now or to…
-
17 January 1995
- Status
- Satisfied
on 18 May 2010
- Delivered
- 23 January 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £41,746 together with interest accrued now or to…
-
28 November 1994
- Status
- Satisfied
on 18 May 2010
- Delivered
- 5 December 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £17,224 together with interest accrued now or to…
-
16 November 1994
- Status
- Satisfied
on 18 May 2010
- Delivered
- 23 November 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £32379 tog: with interest accrued now or to be…
-
19 October 1994
- Status
- Satisfied
on 18 May 2010
- Delivered
- 3 November 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £22,928 together with interest accrued now or to…
-
15 April 1994
- Status
- Satisfied
on 18 May 2010
- Delivered
- 20 April 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific charge over its goodwill and the benefit of any…
-
28 March 1994
- Status
- Satisfied
on 18 May 2010
- Delivered
- 31 March 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £100,000 together with interest accrued now or…
-
11 February 1994
- Status
- Satisfied
on 18 May 2010
- Delivered
- 25 February 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £66620.63 tog: with interest accrued now or to…
-
3 March 1993
- Status
- Satisfied
on 18 May 2010
- Delivered
- 22 March 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £41537.50 together with interest on an account…
-
23 April 1991
- Status
- Satisfied
on 20 October 1994
- Delivered
- 1 May 1991
-
Persons entitled
- The Governor & Company of the Bank of Ireland
- Description
- 8 orchard place old oak common lane ealing. Floating charge…
-
5 October 1989
- Status
- Satisfied
on 18 May 2010
- Delivered
- 13 October 1989
-
Persons entitled
- National Westminster Bank PLC
- Description
- 17 grove avenue, twickenham london borough of richmond on…
-
26 January 1989
- Status
- Satisfied
on 21 May 2010
- Delivered
- 1 February 1989
-
Persons entitled
- National Westminster Bank PLC
- Description
- 8 orchard place old oak cannon lane east acton london W3…
See Also
Last update 2018
DRAY BUILDING LIMITED DIRECTORS
Thomas Keith Constable
Acting
- Appointed
- 03 March 2011
- Role
- Secretary
- Address
- 17 Gaviots Way, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7DU
- Name
- CONSTABLE, Thomas Keith
Christopher Shaun Baggett
Acting
- Appointed
- 01 January 2003
- Occupation
- Surveyor
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 72 Earles Meadow, Horsham, West Sussex, RH12 4HR
- Country Of Residence
- United Kingdom
- Name
- BAGGETT, Christopher Shaun
Thomas Keith Constable
Acting
- Appointed
- 11 May 2006
- Occupation
- Manager
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 17 Gaviots Way, Gerrards Cross, Buckinghamshire, SL9 7DU
- Country Of Residence
- Uk
- Name
- CONSTABLE, Thomas Keith
Fiona Mary Mcnulty
Acting
- Appointed
- 09 June 2014
- Occupation
- Building Contractor
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 13 Methuen Close, Edgware, Middlesex, HA8 6HA
- Country Of Residence
- United Kingdom
- Name
- MCNULTY, Fiona Mary
Christine Mary Constable
Resigned
- Resigned
- 01 September 1997
- Role
- Secretary
- Address
- Darlingtons, 12 The Worthies, High Street Old Amersham, Buckinghamshire, HP7 0DJ
- Name
- CONSTABLE, Christine Mary
Toby Andrew Constable
Resigned
- Appointed
- 01 September 1997
- Resigned
- 03 March 2011
- Role
- Secretary
- Address
- 18 Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7DT
- Name
- CONSTABLE, Toby Andrew
Christian John Constable
Resigned
- Appointed
- 04 April 2005
- Resigned
- 03 March 2011
- Occupation
- Developer
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Highways, Cokes Lane, Chalfont St Giles, Bucks, HP8 4JA
- Country Of Residence
- United Kingdom
- Name
- CONSTABLE, Christian John
Christine Mary Constable
Resigned
- Resigned
- 27 February 1998
- Occupation
- Secretary
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Darlingtons, 12 The Worthies, High Street Old Amersham, Buckinghamshire, HP7 0DJ
- Name
- CONSTABLE, Christine Mary
Keith David Leonard Constable
Resigned
- Resigned
- 30 September 2006
- Occupation
- Building Surveyor
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Ashley Cottage, 106a High Street, Old Amersham, Buckinghamshire, HP7 0ED
- Name
- CONSTABLE, Keith David Leonard
Toby Andrew Constable
Resigned
- Appointed
- 08 January 2002
- Resigned
- 03 March 2011
- Occupation
- Construction Manager
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 18 Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7DT
- Country Of Residence
- United Kingdom
- Name
- CONSTABLE, Toby Andrew
Stephen John Hayns
Resigned
- Resigned
- 04 May 2001
- Occupation
- Surveyor
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 44 Queens Road, Loughton, Essex, IG10 1RS
- Name
- HAYNS, Stephen John
Raymond Stanley Janney
Resigned
- Appointed
- 12 January 1994
- Resigned
- 08 January 2004
- Occupation
- Builder
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 22 Haxey Road, Misterton, Doncaster, South Yorkshire, DN10 4AD
- Country Of Residence
- England
- Name
- JANNEY, Raymond Stanley
REVIEWS
Check The Company
Very good according to the company’s financial health.