75017 Paris
France
Director Name | Drima (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2022(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 32 Rue PagÈS 92150 Suresnes Paris France |
Director Name | Jane Mann |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 May 2003) |
Role | Consultant |
Correspondence Address | Holly Lodge 14 Colney Hatch Lane London N10 1DU |
Director Name | Mr Ian Murray Farnfield |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 year after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House High Trees Road Reigate Surrey RH2 7EN |
Director Name | Dorothy Anne Brooks |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 year after company formation) |
Appointment Duration | 30 years, 2 months (resigned 12 January 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Knivet Road London SW6 1JH |
Director Name | Pierre Cazaux |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 1991(1 year after company formation) |
Appointment Duration | 30 years, 2 months (resigned 12 January 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Boulevard D'Inkermann Neuilly - Sur - Seine Paris France |
Director Name | Patrick Veyssiere |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 1991(1 year after company formation) |
Appointment Duration | 30 years, 2 months (resigned 12 January 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 95 Rue De Ville D Avray Sevres 92310 France |
Secretary Name | Mr Ian Murray Farnfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 year after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House High Trees Road Reigate Surrey RH2 7EN |
Secretary Name | Sylvia Ann Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | 12 Dunbar Avenue Beckenham Kent BR3 3RQ |
Director Name | Mr Jean-Baptiste Marie Pierre Danet |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 2014(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 151 Avenue De Wagram 75017 Paris France |
Secretary Name | Mrs Dorothy Anne Brooks |
---|---|
Status | Resigned |
Appointed | 31 December 2014(24 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | 1 Craven Hill London W2 3EN |
Website | www.dragonrouge.co.uk |
---|---|
Telephone | 020 72624488 |
Telephone region | London |
Registered Address | 1 Craven Hill London W2 3EN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
18.5k at £1 | Sas Dragon Rouge 75.36% Ordinary |
---|---|
5.5k at £1 | Dorothy Brooks 22.20% Ordinary |
600 at £1 | Deborah Carter 2.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,411,145 |
Cash | £718,393 |
Current Liabilities | £931,020 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
12 September 2000 | Delivered on: 16 September 2000 Persons entitled: Allied Dunbar Assurance PLC Classification: Security deposit deed Secured details: £458,250 and all other monies due or to become due from the company (as tenant) to the chargee (as landlord) under the terms of the deed and the lease of even date defined therein relating to 1 craven hill london W2. Particulars: All the company's right title benefit and interest in and to the initial deposit of £458,250 and all related rights thereto and thereof. See the mortgage charge document for full details. Outstanding |
---|---|
30 September 1997 | Delivered on: 3 October 1997 Persons entitled: Sandcroft Developments Limited Classification: Licence to assign Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 31ST may 1985 and the deed. Particulars: £23,100.00 and any other sums deposited. Outstanding |
30 September 1997 | Delivered on: 3 October 1997 Persons entitled: Sandcroft Developments Limited Classification: Licence to assign Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 7TH december 1984 and the deed. Particulars: £25,375.00 and all other sums deposited. Outstanding |
21 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
10 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
10 January 2019 | Satisfaction of charge 1 in full (1 page) |
10 January 2019 | Satisfaction of charge 2 in full (1 page) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 September 2018 | Appointment of Mr Renaud Deschamps as a director on 5 September 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
25 October 2016 | Termination of appointment of Jean-Baptiste Marie Pierre Danet as a director on 20 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Jean-Baptiste Marie Pierre Danet as a director on 20 October 2016 (1 page) |
13 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 January 2015 | Appointment of Mrs Dorothy Anne Brooks as a secretary on 31 December 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Dorothy Anne Brooks as a secretary on 31 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Ian Murray Farnfield as a director on 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Ian Murray Farnfield as a director on 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Ian Murray Farnfield as a secretary on 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Ian Murray Farnfield as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 January 2015 | Cancellation of shares. Statement of capital on 25 March 2014
|
2 January 2015 | Cancellation of shares. Statement of capital on 25 March 2014
|
2 January 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Purchase of own shares. (3 pages) |
23 December 2014 | Section 519 (1 page) |
23 December 2014 | Section 519 (1 page) |
19 December 2014 | Appointment of Mr Jean-Baptiste Marie Pierre Danet as a director on 25 March 2014 (2 pages) |
19 December 2014 | Appointment of Mr Jean-Baptiste Marie Pierre Danet as a director on 25 March 2014 (2 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Purchase of own shares. (3 pages) |
5 February 2014 | Purchase of own shares. (3 pages) |
5 February 2014 | Purchase of own shares. (3 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 (18 pages) |
3 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2013 (18 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
14 January 2014 | Purchase of own shares. (3 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Cancellation of shares. Statement of capital on 14 January 2014
|
14 January 2014 | Purchase of own shares. (3 pages) |
14 January 2014 | Cancellation of shares. Statement of capital on 14 January 2014
|
14 January 2014 | Resolutions
|
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders
|
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 January 2010 | Director's details changed for Patrick Veyssiere on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dorothy Anne Brooks on 18 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Pierre Cazaux on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ian Murray Farnfield on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dorothy Anne Brooks on 18 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
27 January 2010 | Director's details changed for Ian Murray Farnfield on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Pierre Cazaux on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Patrick Veyssiere on 19 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 March 2009 | Memorandum and Articles of Association (5 pages) |
31 March 2009 | Memorandum and Articles of Association (5 pages) |
27 March 2009 | Return made up to 23/10/08; full list of members (8 pages) |
27 March 2009 | Return made up to 23/10/08; full list of members (8 pages) |
18 March 2009 | Company name changed dragon brand consulting LIMITED\certificate issued on 23/03/09 (2 pages) |
18 March 2009 | Company name changed dragon brand consulting LIMITED\certificate issued on 23/03/09 (2 pages) |
20 November 2008 | Return made up to 23/10/07; full list of members (9 pages) |
20 November 2008 | Return made up to 23/10/07; full list of members (9 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
7 November 2006 | Return made up to 23/10/06; no change of members (8 pages) |
7 November 2006 | Return made up to 23/10/06; no change of members (8 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 December 2005 | Return made up to 23/10/05; no change of members (8 pages) |
16 December 2005 | Return made up to 23/10/05; no change of members (8 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
8 December 2004 | Return made up to 23/10/04; full list of members
|
8 December 2004 | Return made up to 23/10/04; full list of members
|
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Return made up to 23/10/03; change of members (8 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Return made up to 23/10/03; change of members (8 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
4 December 2002 | Return made up to 23/10/02; full list of members (10 pages) |
4 December 2002 | Return made up to 23/10/02; full list of members (10 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Nc inc already adjusted 20/12/01 (1 page) |
28 December 2001 | Nc inc already adjusted 20/12/01 (1 page) |
28 December 2001 | Ad 20/12/01--------- £ si [email protected]=300 £ ic 30000/30300 (4 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Ad 20/12/01--------- £ si [email protected]=300 £ ic 30000/30300 (4 pages) |
22 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
22 November 2001 | Return made up to 23/10/01; full list of members (9 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 February 2001 | Amended full accounts made up to 31 December 1999 (15 pages) |
15 February 2001 | Amended full accounts made up to 31 December 1999 (15 pages) |
6 December 2000 | Return made up to 23/10/00; full list of members (9 pages) |
6 December 2000 | Return made up to 23/10/00; full list of members (9 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: blenheim house, 137,blenheim crescent, london, W11 2EQ (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: blenheim house, 137,blenheim crescent, london, W11 2EQ (1 page) |
30 October 2000 | Company name changed dragon international consulting LIMITED\certificate issued on 30/10/00 (2 pages) |
30 October 2000 | Company name changed dragon international consulting LIMITED\certificate issued on 30/10/00 (2 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Return made up to 23/10/99; full list of members (9 pages) |
26 November 1999 | Return made up to 23/10/99; full list of members (9 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 December 1998 | Return made up to 23/10/98; change of members (8 pages) |
16 December 1998 | Return made up to 23/10/98; change of members (8 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
27 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 December 1997 | Return made up to 23/10/97; no change of members (6 pages) |
8 December 1997 | Return made up to 23/10/97; no change of members (6 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 January 1997 | Return made up to 23/10/96; full list of members
|
8 January 1997 | Return made up to 23/10/96; full list of members
|
21 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 December 1995 | Return made up to 23/10/95; change of members (8 pages) |
19 December 1995 | Return made up to 23/10/95; change of members (8 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 March 1995 | Return made up to 23/10/94; full list of members (8 pages) |
16 March 1995 | Return made up to 23/10/94; full list of members (8 pages) |
4 June 1993 | Resolutions
|
1 May 1992 | Return made up to 23/10/91; full list of members (7 pages) |
1 May 1992 | Return made up to 23/10/91; full list of members (7 pages) |
29 January 1991 | Resolutions
|
21 December 1990 | Company name changed\certificate issued on 21/12/90 (2 pages) |
21 December 1990 | Company name changed\certificate issued on 21/12/90 (2 pages) |
23 October 1990 | Incorporation (18 pages) |
23 October 1990 | Incorporation (18 pages) |