KNIGHT DRAGON INVESTMENTS LIMITED
LONDON GREENWICH PENINSULA REGENERATION LIMITED SHELFCO (NO. 3402) LIMITED

Hellopages » Greater London » Westminster » W1J 5LS

Company number 06231628
Status Active
Incorporation Date 30 April 2007
Company Type Private Limited Company
Address 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registration of charge 062316280014, created on 25 October 2016; Registration of charge 062316280015, created on 25 October 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of KNIGHT DRAGON INVESTMENTS LIMITED are www.knightdragoninvestments.co.uk, and www.knight-dragon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Knight Dragon Investments Limited is a Private Limited Company. The company registration number is 06231628. Knight Dragon Investments Limited has been working since 30 April 2007. The present status of the company is Active. The registered address of Knight Dragon Investments Limited is 31 Hill Street London W1j 5ls. . ELLIOTT, Penelope Ann Hylton is a Director of the company. HEININGER, Karl Daniel is a Director of the company. LEE, Sammy Sean is a Director of the company. MARGREE, Richard Paul is a Director of the company. RANN, Robert Thomas Jonathan is a Director of the company. TSANG, Patrick On Yip is a Director of the company. VOIT, Peter is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary JANANDRAN, Thanalakshmi has been resigned. Secretary ODELL, Sandra Judith has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director ARNOLD, Robin David Clement has been resigned. Director CABLE, Richard Malcolm has been resigned. Director DICKINSON, Mark Davies has been resigned. Director GRIST, Stephen Kenneth has been resigned. Director HUGILL, William Nigel has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director KONDO, Glenn has been resigned. Director LABBAD, Daniel has been resigned. Director LEE, Thomas William has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director STEARN, Richard James has been resigned. Director TAYLOR, Matthew has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ELLIOTT, Penelope Ann Hylton
Appointed Date: 01 April 2014
70 years old

Director
HEININGER, Karl Daniel
Appointed Date: 27 July 2012
64 years old

Director
LEE, Sammy Sean
Appointed Date: 27 July 2012
67 years old

Director
MARGREE, Richard Paul
Appointed Date: 22 November 2013
60 years old

Director
RANN, Robert Thomas Jonathan
Appointed Date: 22 November 2013
61 years old

Director
TSANG, Patrick On Yip
Appointed Date: 10 December 2014
54 years old

Director
VOIT, Peter
Appointed Date: 27 July 2012
62 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 27 July 2012

Secretary
JANANDRAN, Thanalakshmi
Resigned: 27 July 2012
Appointed Date: 23 May 2007

Secretary
ODELL, Sandra Judith
Resigned: 22 November 2013
Appointed Date: 01 January 2013

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 23 May 2007
Appointed Date: 30 April 2007

Director
ARNOLD, Robin David Clement
Resigned: 27 July 2012
Appointed Date: 25 May 2012
75 years old

Director
CABLE, Richard Malcolm
Resigned: 08 June 2012
Appointed Date: 14 October 2009
66 years old

Director
DICKINSON, Mark Davies
Resigned: 27 July 2012
Appointed Date: 08 June 2012
57 years old

Director
GRIST, Stephen Kenneth
Resigned: 27 July 2012
Appointed Date: 26 August 2011
58 years old

Director
HUGILL, William Nigel
Resigned: 03 September 2008
Appointed Date: 23 May 2007
67 years old

Director
JAMES, Maxwell David Shaw
Resigned: 22 November 2013
Appointed Date: 13 September 2011
58 years old

Director
KONDO, Glenn
Resigned: 26 August 2011
Appointed Date: 22 June 2009
60 years old

Director
LABBAD, Daniel
Resigned: 27 July 2012
Appointed Date: 23 May 2007
53 years old

Director
LEE, Thomas William
Resigned: 28 March 2008
Appointed Date: 23 May 2007
52 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 23 May 2007
65 years old

Director
STEARN, Richard James
Resigned: 22 November 2013
Appointed Date: 04 October 2012
57 years old

Director
TAYLOR, Matthew
Resigned: 18 July 2008
Appointed Date: 28 March 2008
53 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 04 October 2012
Appointed Date: 23 May 2007
53 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 23 May 2007
77 years old

Nominee Director
MIKJON LIMITED
Resigned: 23 May 2007
Appointed Date: 30 April 2007

KNIGHT DRAGON INVESTMENTS LIMITED Events

28 Oct 2016
Registration of charge 062316280014, created on 25 October 2016
28 Oct 2016
Registration of charge 062316280015, created on 25 October 2016
15 Sep 2016
Group of companies' accounts made up to 31 March 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,217.855

04 Apr 2016
Registration of charge 062316280013, created on 31 March 2016
...
... and 112 more events
13 Jun 2007
New director appointed
13 Jun 2007
Secretary resigned
13 Jun 2007
Director resigned
03 May 2007
Company name changed shelfco (no. 3402) LIMITED\certificate issued on 03/05/07
30 Apr 2007
Incorporation

KNIGHT DRAGON INVESTMENTS LIMITED Charges

25 October 2016
Charge code 0623 1628 0015
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
25 October 2016
Charge code 0623 1628 0014
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
31 March 2016
Charge code 0623 1628 0013
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency (As Security Trustee)
Description: Contains fixed charge…
31 March 2016
Charge code 0623 1628 0012
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency (As Security Trustee)
Description: Contains fixed charge…
29 July 2015
Charge code 0623 1628 0011
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee
Description: Contains fixed charge…
29 July 2015
Charge code 0623 1628 0010
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee
Description: Contains fixed charge…
29 July 2015
Charge code 0623 1628 0009
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee
Description: Contains fixed charge…
29 July 2015
Charge code 0623 1628 0008
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee
Description: Contains fixed charge…
29 July 2015
Charge code 0623 1628 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee
Description: Contains fixed charge…
29 July 2015
Charge code 0623 1628 0006
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee
Description: Contains fixed charge…
28 November 2014
Charge code 0623 1628 0005
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 November 2014
Charge code 0623 1628 0004
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 November 2014
Charge code 0623 1628 0003
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 November 2014
Charge code 0623 1628 0002
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 November 2014
Charge code 0623 1628 0001
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…