DRAGON PUBLIC HOUSE LIMITED
Overview
Company Name | DRAGON PUBLIC HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03407897 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRAGON PUBLIC HOUSE LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is DRAGON PUBLIC HOUSE LIMITED located?
Registered Office Address | Office Gold, Building 3, Chiswick Park 566 Chiswick High Road W4 5YA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRAGON PUBLIC HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
FORAY 1045 LIMITED | Jul 23, 1997 | Jul 23, 1997 |
What are the latest accounts for DRAGON PUBLIC HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DRAGON PUBLIC HOUSE LIMITED?
Last Confirmation Statement Made Up To | May 21, 2026 |
---|---|
Next Confirmation Statement Due | Jun 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2025 |
Overdue | No |
What are the latest filings for DRAGON PUBLIC HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Blackcurrant Gardens Entertainment Ltd as a person with significant control on May 02, 2024 | 1 pages | PSC07 | ||
Notification of Curbside Quenchers Limited as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on May 22, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Unni Krishnan Sathar as a director on Apr 10, 2024 | 2 pages | AP01 | ||
Registered office address changed from 7 Redbridge Lane East Ilford IG4 5ET England to Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on Apr 12, 2024 | 1 pages | AD01 | ||
Termination of appointment of Shmile Khan as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Nov 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||
Cessation of Shmile Khan as a person with significant control on Aug 07, 2021 | 1 pages | PSC07 | ||
Notification of Blackcurrant Gardens Entertainment Ltd as a person with significant control on Aug 07, 2021 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 83 Rivington Street London EC2A 3AY England to 7 Redbridge Lane East Ilford IG4 5ET on Aug 26, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 8 pages | AA | ||
Registered office address changed from 138-139 Shoreditch High Street London E1 6JE England to 83 Rivington Street London EC2A 3AY on Feb 01, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 03, 2018 with updates | 5 pages | CS01 | ||
Notification of Shmile Khan as a person with significant control on Jun 28, 2018 | 2 pages | PSC01 | ||
Who are the officers of DRAGON PUBLIC HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SATHAR, Unni Krishnan | Director | Basement Flat, Rectory Grove SW4 0EB London 40 United Kingdom | England | British | Director | 315359710001 | ||||
HALL, Adrienne Claire | Secretary | Flamborough Walk E14 7LY London 3 England | British | 73355620002 | ||||||
HYLAND, Matthew William Edward | Secretary | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | Solicitor | 43019310004 | |||||
PATYANE, Nadia | Secretary | 32 Averill Street W6 8EB London | British | 70329970001 | ||||||
PIGGOTT, Justin | Secretary | 2 Holywell Lane EC2A 3ET London | British | Company Director | 55954450001 | |||||
CHAPMAN, Jake | Director | 39 Fashion Street E1 6PX London | British | Company Director | 55954360001 | |||||
FISHER, Jacqueline | Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | Company Secretary | 44103090001 | |||||
HALL, Adrienne | Director | Flamborough Walk E14 7LY London 3 London England | England | British | Business Executive | 179145610002 | ||||
HYLAND, Matthew William Edward | Director | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | Solicitor | 43019310004 | |||||
KHAN, Shmile | Director | Redbridge Lane East IG4 5ET Ilford 7 England | England | British | Entrepreneur | 238901340001 | ||||
PIGGOTT, Justin | Director | Flamborough Walk E14 7LY London 3 England | England | British | Company Director | 55954450004 |
Who are the persons with significant control of DRAGON PUBLIC HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Curbside Quenchers Limited | May 01, 2024 | Rectory Grove SW4 0EB London 40, Basement Flat England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Blackcurrant Gardens Entertainment Ltd | Aug 07, 2021 | Redbridge Lane East IG4 5ET Ilford 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Shmile Khan | Jun 28, 2018 | Redbridge Lane East IG4 5ET Ilford 7 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Justin Piggott | Jul 01, 2016 | Shoreditch High Street E1 6JE London 138-139 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0