DRAGONS DEVELOPMENTS LTD
LONDON

Hellopages » Greater London » Westminster » W9 2AN

Company number 07042917
Status Active
Incorporation Date 14 October 2009
Company Type Private Limited Company
Address 31 CHIPPENHAM MEWS, LONDON, ENGLAND, W9 2AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Registered office address changed from 36 Chippenham Mews Maida Vale London W9 2AW to 31 Chippenham Mews London W9 2AN on 2 March 2017. The most likely internet sites of DRAGONS DEVELOPMENTS LTD are www.dragonsdevelopments.co.uk, and www.dragons-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dragons Developments Ltd is a Private Limited Company. The company registration number is 07042917. Dragons Developments Ltd has been working since 14 October 2009. The present status of the company is Active. The registered address of Dragons Developments Ltd is 31 Chippenham Mews London England W9 2an. The company`s financial liabilities are £25.83k. It is £3.71k against last year. And the total assets are £261.86k, which is £-814.13k against last year. MAUGHAM, Nicholas Stewart is a Director of the company. Director LAMBERTI, Carlo has been resigned. Director LAMBERTI, Carlo has been resigned. The company operates in "Buying and selling of own real estate".


dragons developments Key Finiance

LIABILITIES £25.83k
+16%
CASH n/a
TOTAL ASSETS £261.86k
-76%
All Financial Figures

Current Directors

Director
MAUGHAM, Nicholas Stewart
Appointed Date: 14 October 2009
46 years old

Resigned Directors

Director
LAMBERTI, Carlo
Resigned: 09 August 2011
Appointed Date: 21 February 2011
49 years old

Director
LAMBERTI, Carlo
Resigned: 15 October 2010
Appointed Date: 14 October 2009
49 years old

Persons With Significant Control

Mr Nicholas Stewart Maugham
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

DRAGONS DEVELOPMENTS LTD Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
02 Mar 2017
Registered office address changed from 36 Chippenham Mews Maida Vale London W9 2AW to 31 Chippenham Mews London W9 2AN on 2 March 2017
02 Mar 2017
Micro company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 17 September 2016 with updates
...
... and 38 more events
18 Feb 2011
Termination of appointment of Carlo Lamberti as a director
05 Feb 2011
Particulars of a mortgage or charge / charge no: 1
17 Nov 2010
Annual return made up to 14 October 2010 with full list of shareholders
17 Nov 2010
Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 17 November 2010
14 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DRAGONS DEVELOPMENTS LTD Charges

7 April 2015
Charge code 0704 2917 0017
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Broadoak Private Finance LTD
Description: All that leasehold land known as flat 23A fermoy road…
5 February 2015
Charge code 0704 2917 0016
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
5 February 2015
Charge code 0704 2917 0015
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 135D goldhurst terrace london…
16 January 2015
Charge code 0704 2917 0014
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Tallyspace Limited Rmr Capital Partners Limited Mt Finance Limited
Description: Flat b, 94 hereford road, paddington, london, W2 5AL…
16 January 2015
Charge code 0704 2917 0013
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Tallyspace Limited Rmr Capital Partners Limited Mt Finance Limited
Description: Flat e, 17 newton road, london, W2 5JP…
14 January 2015
Charge code 0704 2917 0012
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 8A cambridge gardens…
11 December 2014
Charge code 0704 2917 0011
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 79C talbot road, london, W2 5JN…
13 November 2014
Charge code 0704 2917 0010
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 157 westwood park, london, SE23…
21 February 2014
Charge code 0704 2917 0009
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 24C iverson road, london, NW6…
5 March 2013
Legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: 79C talbot road london by way of a fixed charge all the…
8 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: 23A chevening road queens park london by way of a fixed…
31 January 2012
Legal charge
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: 202A fernhead road maida hill london by way of a fixed…
2 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: 91A iverson road london. Fixed and floating charge over the…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: 91A iverson road london, by way of fixed charge, all plant…
15 June 2011
Legal charge
Delivered: 24 June 2011
Status: Satisfied on 30 November 2011
Persons entitled: Coutts & Company
Description: 107D hereford road london by way of a fixed charge all the…
31 March 2011
Legal charge
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: 34B leamington road villas london t/no. NGL917662 by way of…
3 February 2011
Legal charge
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Euros Steel Limited Trading as Euro Engineering
Description: L/H flat 4, 146 great portland street london t/no NGL914206…