Company NameDragon Partners Limited
DirectorsJonathan Jeremy Kirwan Taylor and Dominique Fiona Vulliamy Taylor
Company StatusActive
Company Number03388419
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameJonathan Jeremy Kirwan Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRynehill Farm Kingham
Chipping Norton
Oxfordshire
OX7 6UL
Secretary NameJonathan Jeremy Kirwan Taylor
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRynehill Farm Kingham
Chipping Norton
Oxfordshire
OX7 6UL
Director NameMs Dominique Fiona Vulliamy Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(8 years after company formation)
Appointment Duration18 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressRynehill Farm Kingham
Chipping Norton
Oxfordshire
OX7 6UL
Director NameVictor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Bassingham Road
London
SW18 3AF
Secretary NameColin Eric Wade
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Brentwood
Essex
CM14 5JR
Director NameVictoria Mary Caroline Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 01 July 2005)
RoleMarried Woman
Correspondence Address1 Damer Terrace
London
SW10 0NZ

Contact

Websitedrakeproperty.co.uk
Email address[email protected]
Telephone020 74957500
Telephone regionLondon

Location

Registered Address49 St James's Street
London
SW1A 1AH
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1J.j.k. Taylor
90.00%
Ordinary
10 at £1V.m.c. Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£110,286
Cash£42,720
Current Liabilities£8,594

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

18 December 2023Registered office address changed from 180 Piccadilly London W1J 9HF to 49 st James's Street London SW1A 1AH on 18 December 2023 (1 page)
26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
27 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
11 June 2015Director's details changed for Ms. Dominique Fiona Vulliamy Taylor on 7 June 2015 (2 pages)
11 June 2015Director's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (2 pages)
11 June 2015Director's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (2 pages)
11 June 2015Secretary's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (1 page)
11 June 2015Director's details changed for Ms. Dominique Fiona Vulliamy Taylor on 7 June 2015 (2 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Director's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (2 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Secretary's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (1 page)
11 June 2015Secretary's details changed for Jonathan Jeremy Kirwan Taylor on 7 June 2015 (1 page)
11 June 2015Director's details changed for Ms. Dominique Fiona Vulliamy Taylor on 7 June 2015 (2 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 August 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
19 August 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
16 December 2010Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 16 December 2010 (1 page)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Dominique Fiona Vulliamy on 8 June 2010 (2 pages)
26 July 2010Director's details changed for Dominique Fiona Vulliamy on 8 June 2010 (2 pages)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Dominique Fiona Vulliamy on 8 June 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 July 2009Return made up to 08/06/09; full list of members (4 pages)
29 July 2009Return made up to 08/06/09; full list of members (4 pages)
11 June 2009Return made up to 08/06/08; full list of members (4 pages)
11 June 2009Return made up to 08/06/08; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Return made up to 08/06/06; full list of members (2 pages)
21 June 2006Return made up to 08/06/06; full list of members (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
19 July 2005Return made up to 08/06/05; full list of members (7 pages)
19 July 2005Return made up to 08/06/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 October 2004Registered office changed on 05/10/04 from: moorhead james 21 new fetter lane london EC4A 1AW (1 page)
5 October 2004Registered office changed on 05/10/04 from: moorhead james 21 new fetter lane london EC4A 1AW (1 page)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 July 2004Return made up to 08/06/04; full list of members (7 pages)
8 July 2004Return made up to 08/06/04; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 June 2002Return made up to 08/06/02; full list of members (7 pages)
12 June 2002Return made up to 08/06/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 June 2001Return made up to 08/06/01; full list of members (6 pages)
12 June 2001Return made up to 08/06/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 April 2000Registered office changed on 14/04/00 from: c/o moorhead james 21 fleet street london EC4Y 1AA (1 page)
14 April 2000Registered office changed on 14/04/00 from: c/o moorhead james 21 fleet street london EC4Y 1AA (1 page)
25 June 1999Return made up to 18/06/99; full list of members (6 pages)
25 June 1999Return made up to 18/06/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 July 1998Return made up to 18/06/98; full list of members (6 pages)
6 July 1998Return made up to 18/06/98; full list of members (6 pages)
5 December 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 December 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
20 November 1997Ad 13/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1997Ad 13/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 54 southwark bridge road london SE1 0AR (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 54 southwark bridge road london SE1 0AR (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Director resigned (1 page)
4 July 1997Company name changed globeright LIMITED\certificate issued on 02/07/97 (2 pages)
4 July 1997Company name changed globeright LIMITED\certificate issued on 02/07/97 (2 pages)
2 July 1997ML28 - notice of removal of document(s) from microfiche record - invalid change of name certificate. (1 page)
2 July 1997Certnm transaction: name changed dragon partners LIMITED (2 pages)
2 July 1997Certnm transaction: name changed dragon partners LIMITED (2 pages)
2 July 1997ML28 - notice of removal of document(s) from microfiche record - invalid change of name certificate. (1 page)
18 June 1997Incorporation (14 pages)
18 June 1997Incorporation (14 pages)