DRAGON PUBLIC HOUSE LIMITED
LONDON FORAY 1045 LIMITED

Hellopages » Greater London » Hackney » E1 6JE

Company number 03407897
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address 138-139 SHOREDITCH HIGH STREET, LONDON, ENGLAND, E1 6JE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 44 Columbia Road London E2 7NN to 138-139 Shoreditch High Street London E1 6JE on 13 February 2017; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of DRAGON PUBLIC HOUSE LIMITED are www.dragonpublichouse.co.uk, and www.dragon-public-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dragon Public House Limited is a Private Limited Company. The company registration number is 03407897. Dragon Public House Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Dragon Public House Limited is 138 139 Shoreditch High Street London England E1 6je. . HALL, Adrienne Claire is a Secretary of the company. HALL, Adrienne is a Director of the company. PIGGOTT, Justin is a Director of the company. Secretary HYLAND, Matthew William Edward has been resigned. Secretary PATYANE, Nadia has been resigned. Secretary PIGGOTT, Justin has been resigned. Director CHAPMAN, Jake has been resigned. Director FISHER, Jacqueline has been resigned. Director HYLAND, Matthew William Edward has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HALL, Adrienne Claire
Appointed Date: 13 April 2000

Director
HALL, Adrienne
Appointed Date: 07 June 2013
52 years old

Director
PIGGOTT, Justin
Appointed Date: 30 September 1997
57 years old

Resigned Directors

Secretary
HYLAND, Matthew William Edward
Resigned: 30 September 1997
Appointed Date: 23 July 1997

Secretary
PATYANE, Nadia
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Secretary
PIGGOTT, Justin
Resigned: 13 April 2000
Appointed Date: 30 September 1997

Director
CHAPMAN, Jake
Resigned: 13 April 2000
Appointed Date: 30 September 1997
58 years old

Director
FISHER, Jacqueline
Resigned: 30 September 1997
Appointed Date: 23 July 1997
73 years old

Director
HYLAND, Matthew William Edward
Resigned: 30 September 1997
Appointed Date: 23 July 1997
56 years old

Persons With Significant Control

Mr Justin Piggott
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DRAGON PUBLIC HOUSE LIMITED Events

13 Feb 2017
Registered office address changed from 44 Columbia Road London E2 7NN to 138-139 Shoreditch High Street London E1 6JE on 13 February 2017
02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 13,726

29 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 54 more events
08 Dec 1997
New secretary appointed;new director appointed
08 Dec 1997
New director appointed
10 Oct 1997
Company name changed foray 1045 LIMITED\certificate issued on 13/10/97
09 Oct 1997
Registered office changed on 09/10/97 from: ground floor 10 newhall street birmingham B3 3LX
23 Jul 1997
Incorporation

DRAGON PUBLIC HOUSE LIMITED Charges

5 September 2008
Legal mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 138-139 shoreditch high street london with the benefit…
27 May 2008
Debenture
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2008
Rent deposit deed
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Sarah Bard
Description: The rent deposit.