9 Brd D Inkermann
92200 Neuilly Sur Seine
France
Secretary Name | Mr Pierre Cazaux |
---|---|
Status | Current |
Appointed | 26 November 2013(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Et-Appt B61 9 Brd D'Inkermann, 92200 Neuilly Sur Seine France |
Director Name | Mrs Nathalie Avron |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 June 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Craven Hill London W2 3EN |
Director Name | Mr Ian Murray Farnfield |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House High Trees Road Reigate Surrey RH2 7EN |
Director Name | Patrick Veyssiere |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 08 June 2021) |
Role | Managing 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 | 18 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 November 2013) |
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(4 years, 1 month 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 | 26 November 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 152 Bd Bineau Neuilly Sur Seine 92200 |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 7th Floor 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | www.dragonrouge.com/ |
---|---|
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 |
10k at £1 | Dragon Rouge International France 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,639 |
Cash | £20,639 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 March 2024 (overdue) |
24 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
12 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 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) |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
25 February 2015 | Director's details changed for Mr Jean-Baptiste Marie Pierre Danet on 1 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Jean-Baptiste Marie Pierre Danet on 1 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Jean-Baptiste Marie Pierre Danet on 1 January 2015 (2 pages) |
23 December 2014 | Section 519 (1 page) |
23 December 2014 | Section 519 (1 page) |
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) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 December 2013 | Termination of appointment of Ian Farnfield as a secretary (1 page) |
23 December 2013 | Appointment of Mr Pierre Cazaux as a secretary (2 pages) |
23 December 2013 | Appointment of Mr Jean-Baptiste Marie Pierre Danet as a director (2 pages) |
23 December 2013 | Appointment of Mr Jean-Baptiste Marie Pierre Danet as a director (2 pages) |
23 December 2013 | Termination of appointment of Ian Farnfield as a director (1 page) |
23 December 2013 | Appointment of Mr Pierre Cazaux as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Ian Farnfield as a secretary (1 page) |
23 December 2013 | Termination of appointment of Ian Farnfield as a director (1 page) |
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) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 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) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 May 2010 | Director's details changed for Pierre Cazaux on 17 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Pierre Cazaux on 17 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
31 March 2009 | Memorandum and Articles of Association (59 pages) |
31 March 2009 | Memorandum and Articles of Association (59 pages) |
18 March 2009 | Company name changed dragon rouge LIMITED\certificate issued on 23/03/09 (2 pages) |
18 March 2009 | Company name changed dragon rouge LIMITED\certificate issued on 23/03/09 (2 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 August 2008 | Return made up to 17/02/08; no change of members (7 pages) |
5 August 2008 | Return made up to 17/02/08; no change of members (7 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
24 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 April 2005 | Return made up to 17/02/05; full list of members
|
11 April 2005 | Return made up to 17/02/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
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 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
21 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
2 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 February 2002 | Return made up to 17/02/02; full list of members (8 pages) |
22 February 2002 | Return made up to 17/02/02; full list of members (8 pages) |
31 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
28 February 2001 | Return made up to 17/02/01; full list of members
|
28 February 2001 | Return made up to 17/02/01; full list of members
|
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
28 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
28 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Ad 18/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Ad 18/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | £ nc 1000/20000 18/03/99 (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | £ nc 1000/20000 18/03/99 (1 page) |
7 April 1999 | New director appointed (2 pages) |
16 March 1999 | Company name changed hillgate (16) LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed hillgate (16) LIMITED\certificate issued on 17/03/99 (2 pages) |
21 January 1999 | Incorporation (36 pages) |
21 January 1999 | Incorporation (36 pages) |