KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED
LONDON GPRL OVERRIDING LEASE COMPANY LIMITED RAFTCOVE LIMITED

Hellopages » Greater London » Westminster » W1J 5LS
Company number 06417279
Status Active
Incorporation Date 5 November 2007
Company Type Private Limited Company
Address 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1 . The most likely internet sites of KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED are www.knightdragonoverridingleasecompany.co.uk, and www.knight-dragon-overriding-lease-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Knight Dragon Overriding Lease Company Limited is a Private Limited Company. The company registration number is 06417279. Knight Dragon Overriding Lease Company Limited has been working since 05 November 2007. The present status of the company is Active. The registered address of Knight Dragon Overriding Lease Company Limited is 31 Hill Street London W1j 5ls. . 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. Secretary DIXON, Susan Elizabeth has been resigned. Secretary JANANDRAN, Thanalakshmi has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ARNOLD, Robin David Clement has been resigned. Director CABLE, Richard Malcolm 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 LABBAD, Daniel has been resigned. Director LEE, Thomas William has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John 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. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

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
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: 10 January 2008

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

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 10 January 2008
Appointed Date: 05 November 2007

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

Director
CABLE, Richard Malcolm
Resigned: 30 June 2012
Appointed Date: 14 October 2009
66 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: 10 January 2008
68 years old

Director
JAMES, Maxwell David Shaw
Resigned: 22 November 2013
Appointed Date: 13 September 2011
59 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: 10 January 2008
54 years old

Director
LABBAD, Daniel
Resigned: 27 July 2012
Appointed Date: 10 January 2008
54 years old

Director
LEE, Thomas William
Resigned: 28 March 2008
Appointed Date: 10 January 2008
53 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 10 January 2008
Appointed Date: 05 November 2007
55 years old

Director
PUDGE, David John
Resigned: 10 January 2008
Appointed Date: 05 November 2007
60 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 10 January 2008
66 years old

Director
STEARN, Richard James
Resigned: 22 November 2013
Appointed Date: 30 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: 31 October 2012
Appointed Date: 10 January 2008
54 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 10 January 2008
78 years old

Persons With Significant Control

Knight Dragon Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

14 Sep 2015
Accounts for a dormant company made up to 31 March 2015
25 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1

...
... and 68 more events
15 Jan 2008
New director appointed
15 Jan 2008
Registered office changed on 15/01/08 from: 10 upper bank street london E14 5JJ
15 Jan 2008
Accounting reference date shortened from 30/11/08 to 31/03/08
11 Jan 2008
Company name changed raftcove LIMITED\certificate issued on 11/01/08
05 Nov 2007
Incorporation