Company NameDragon Retail Properties Limited
Company StatusActive
Company Number01568557
CategoryPrivate Limited Company
Incorporation Date16 June 1981(42 years, 10 months ago)
Previous NamesShoeacre Limited and Dragon Markets Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(15 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Manger
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(16 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleInvestment Mining
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Christopher Andrew Joll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2002(21 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMr Jonathan Mintz
StatusCurrent
Appointed11 February 2019(37 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameRobert Guy Walter Mackilligin
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2002)
RoleMining Engineer
Correspondence AddressWalnut Tree Cottage Woodlands 5 Pembury Road
Tunbridge Wells
Kent
TN2 3QY
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(10 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 06 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameBarry Underwood
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(10 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 October 1991)
RoleTraining Management Counsultant
Correspondence AddressWingfield House Heathermount Drive
Crowthorne
Berkshire
RG11 6HJ
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed18 July 1991(10 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Louis Charles John Brown
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence AddressAnnes Orchard Crawley Down Road
Felbridge
East Grinstead
West Sussex
RH19 2PP
Director NameMr Christopher Andrew Joll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(21 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 18 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(29 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2011)
RoleCompany Director
Correspondence Address30-35 Pall Mall
London
SW1Y 5LP
Secretary NameHeather Anne Curtis
StatusResigned
Appointed27 April 2011(29 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(33 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitebisichi.co.uk

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Bisichi Mining PLC
50.00%
Ordinary
250k at £1London & Associated Properties PLC
50.00%
Ordinary

Financials

Year2014
Turnover£179,653
Gross Profit£41,770
Net Worth£1,922,096
Cash£112,941
Current Liabilities£1,984,296

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

12 November 2015Delivered on: 16 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being 66 queens road, bristol, BS8 1QU (title number BL54809) and the leasehold land comprised within the lease of the right of way over 11 elmdale road dated 15 may 1968 made between (1) centros investments limited and (2) trinity securities limited.
Outstanding
10 January 2002Delivered on: 16 January 2002
Satisfied on: 14 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 66 queens road bristol BS8 1RE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 November 2000Delivered on: 3 November 2000
Satisfied on: 14 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63-66 western road brighton sussex - SX76083 and SX118757.
Fully Satisfied
14 February 2000Delivered on: 1 March 2000
Satisfied on: 14 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 99 to 109 high street and 2 to 12 mill lane bromsgrove t/no:WR35437. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1983Delivered on: 7 September 1983
Satisfied on: 17 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H liberty market hall, south road, southall london borough of ealing title no. Ngl 417825.
Fully Satisfied
29 April 1982Delivered on: 11 May 1982
Satisfied on: 17 October 1997
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the palace/theatre the liberty hall south rd southall ealing title no mx 303622.
Fully Satisfied
29 April 1982Delivered on: 11 May 1982
Satisfied on: 17 October 1997
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 herbert rd southall ealing title no mx 289053.
Fully Satisfied
22 April 1982Delivered on: 30 April 1982
Satisfied on: 17 October 1997
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 herbert rd southall ealing title no mx 273980.
Fully Satisfied
11 February 1982Delivered on: 25 February 1982
Satisfied on: 17 October 1997
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (18 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (18 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page)
18 August 2021Full accounts made up to 31 December 2020 (18 pages)
17 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
17 June 2021Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages)
10 January 2021Full accounts made up to 31 December 2019 (17 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (17 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
16 October 2018Director's details changed for John Alexander Heller on 16 October 2018 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (17 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
30 August 2016Full accounts made up to 31 December 2015 (18 pages)
30 August 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Director's details changed for Mr Andrew Robert Heller on 14 June 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500,000
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500,000
(5 pages)
15 June 2016Director's details changed for Mr Andrew Robert Heller on 14 June 2016 (2 pages)
16 November 2015Registration of charge 015685570009, created on 12 November 2015 (27 pages)
16 November 2015Registration of charge 015685570009, created on 12 November 2015 (27 pages)
14 November 2015Satisfaction of charge 8 in full (4 pages)
14 November 2015Satisfaction of charge 6 in full (4 pages)
14 November 2015Satisfaction of charge 8 in full (4 pages)
14 November 2015Satisfaction of charge 6 in full (4 pages)
14 November 2015Satisfaction of charge 7 in full (4 pages)
14 November 2015Satisfaction of charge 7 in full (4 pages)
10 August 2015Full accounts made up to 31 December 2014 (18 pages)
10 August 2015Full accounts made up to 31 December 2014 (18 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Christopher Andrew Joll on 1 July 2015 (2 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500,000
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500,000
(5 pages)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500,000
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500,000
(5 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2012Full accounts made up to 31 December 2011 (19 pages)
26 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 5LP on 26 April 2012 (1 page)
23 February 2012Appointment of Heather Anne Curtis as a secretary (1 page)
23 February 2012Appointment of Heather Anne Curtis as a secretary (1 page)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Full accounts made up to 31 December 2010 (18 pages)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Heather Curtis as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Heather Curtis as a secretary (1 page)
27 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
2 August 2010Full accounts made up to 31 December 2009 (18 pages)
2 August 2010Full accounts made up to 31 December 2009 (18 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
23 July 2009Return made up to 18/07/09; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
18 December 2008Full accounts made up to 31 December 2007 (13 pages)
18 December 2008Full accounts made up to 31 December 2007 (13 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Return made up to 18/07/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
19 July 2007Return made up to 18/07/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
19 July 2007Return made up to 18/07/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 December 2005 (14 pages)
5 December 2006Full accounts made up to 31 December 2005 (14 pages)
10 August 2006Return made up to 18/07/06; full list of members (3 pages)
10 August 2006Return made up to 18/07/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 September 2005Full accounts made up to 31 December 2004 (14 pages)
13 September 2005Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
13 September 2005Registered office changed on 13/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
5 August 2005Return made up to 18/07/05; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
5 August 2005Return made up to 18/07/05; full list of members (3 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 August 2004Return made up to 18/07/04; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
12 August 2004Return made up to 18/07/04; full list of members (8 pages)
31 August 2003Full accounts made up to 31 December 2002 (12 pages)
31 August 2003Full accounts made up to 31 December 2002 (12 pages)
12 August 2003Return made up to 18/07/03; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of dragon retail properties LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
12 August 2003Return made up to 18/07/03; full list of members (8 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
24 July 2002Return made up to 18/07/02; full list of members (8 pages)
24 July 2002Return made up to 18/07/02; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
11 June 2002Full accounts made up to 31 December 2001 (12 pages)
11 June 2002Full accounts made up to 31 December 2001 (12 pages)
11 March 2002Return made up to 18/07/01; full list of members; amend (7 pages)
11 March 2002Return made up to 18/07/01; full list of members; amend
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
6 August 2001Return made up to 18/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 August 2001Return made up to 18/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • ANNOTATION Other The address of John Alexander Heller, director of dragon retail properties LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (13 pages)
12 June 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
21 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
5 June 2000Full accounts made up to 31 December 1999 (12 pages)
5 June 2000Full accounts made up to 31 December 1999 (12 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
27 July 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1999Full accounts made up to 31 December 1998 (11 pages)
5 August 1998Return made up to 18/07/98; no change of members (7 pages)
5 August 1998Return made up to 18/07/98; no change of members (7 pages)
8 July 1998Full accounts made up to 31 December 1997 (12 pages)
8 July 1998Full accounts made up to 31 December 1997 (12 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
23 December 1997£ nc 250000/1000000 17/12/97 (1 page)
23 December 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Ad 17/12/97--------- £ si 287980@1=287980 £ ic 212020/500000 (2 pages)
23 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 December 1997Ad 17/12/97--------- £ si 189020@1=189020 £ ic 23000/212020 (2 pages)
23 December 1997Ad 17/12/97--------- £ si 189020@1=189020 £ ic 23000/212020 (2 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Ad 17/12/97--------- £ si 287980@1=287980 £ ic 212020/500000 (2 pages)
23 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 December 1997£ nc 250000/1000000 17/12/97 (1 page)
5 November 1997Company name changed dragon markets LIMITED\certificate issued on 06/11/97 (2 pages)
5 November 1997Company name changed dragon markets LIMITED\certificate issued on 06/11/97 (2 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1997Return made up to 18/07/97; full list of members (7 pages)
25 July 1997Return made up to 18/07/97; full list of members (7 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
6 August 1996Return made up to 18/07/96; full list of members (7 pages)
6 August 1996Return made up to 18/07/96; full list of members (7 pages)
27 June 1996Full accounts made up to 31 December 1995 (13 pages)
27 June 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1995Return made up to 18/07/95; full list of members (8 pages)
25 July 1995Return made up to 18/07/95; full list of members (8 pages)
21 June 1995Notice of meeting (8 pages)
21 June 1995Notice of meeting (8 pages)
21 June 1995Full accounts made up to 31 December 1994 (18 pages)
21 June 1995Full accounts made up to 31 December 1994 (18 pages)
3 May 1995Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page)
3 May 1995Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
20 January 1992Director resigned;new director appointed (2 pages)
20 January 1992Director resigned;new director appointed (2 pages)
29 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 November 1988Secretary resigned;new secretary appointed (2 pages)
17 November 1988Secretary resigned;new secretary appointed (2 pages)
11 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1987New director appointed (2 pages)
24 November 1987New director appointed (2 pages)
16 June 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1984Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1984Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1981Company name changed\certificate issued on 17/12/81 (2 pages)
17 December 1981Company name changed\certificate issued on 17/12/81 (2 pages)
16 June 1981Incorporation (18 pages)
16 June 1981Incorporation (18 pages)