Company NameKnight Dragon N0206 Limited
DirectorsRobert Thomas Jonathan Rann and Matthew Hawkins
Company StatusActive
Company Number06423434
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Previous NamesDwsco 2723 Limited and Greenwich Peninsula N0206 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(6 years after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Matthew Hawkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(16 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsular
London
SE10 0ER
Director NameDarryl Eades
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2009)
RoleAccountant
Correspondence Address12 Hampstead Close
Aylesbury
Buckinghamshire
HP19 7BQ
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2013)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBickenhall House
Bickenhall
Taunton
Somerset
TA3 5RU
Secretary NameDarryl Eades
NationalityBritish
StatusResigned
Appointed07 December 2007(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2009)
RoleAccountant
Correspondence Address12 Hampstead Close
Aylesbury
Buckinghamshire
HP19 7BQ
Director NameMr Andrew Nicholas Cenwulf Storey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakfields
Sevenoaks
Kent
TN13 1NJ
Director NameMr Michael Glenn Youkee
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2008)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameStephen Boid
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Neville Court Abbey Road
St Johns Wood
London
NW8 9DA
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2013)
RoleChartered Accountant.
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameMr Donald Ormond Clark
NationalityBritish
StatusResigned
Appointed24 March 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2013)
RoleChartered Accountant.
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameRichard James Stearn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2018)
RoleExec Vp And Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 401-1300, 19th Street Nw
Washington
District Of Columbia 20036
United States
Director NameMr Sammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed16 October 2013(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address19th Floor Tern Centre 237 Queens Road
Hong Kong
Central Hong Kong
China
Secretary NameSandra Judith Odell
NationalityBritish
StatusResigned
Appointed16 October 2013(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 November 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(6 years after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitelendlease.com

Location

Registered AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.5m at £1Knight Dragon Investments LTD
78.38%
Ordinary B
414.9k at £1Knight Dragon Investments LTD
21.62%
Ordinary A

Financials

Year2014
Net Worth-£1,093,018
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

15 December 2021Delivered on: 21 December 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The leasehold property demised by a lease dated 14 august 2017 and made between (1) gla land and property limited, (2) knight dragon N0206 limited and (3) knight dragon developments limited and known as building 5, plot N0206 greenwich peninsula, london, SE10 and registered at hm land registry with title number TGL482748.
Outstanding
29 March 2019Delivered on: 10 April 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: All that land within titles TGL482764, TGL482759 and TGL482748.
Outstanding
30 October 2018Delivered on: 8 November 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The properties demised by the three leases dated 14 august 2017 and each made between (1) gla land and property limited, (2) the borrower and (3) knight dragon developments limited known as plot N0206 greenwich peninsula, london, SE10.and registered at the land registry under title number 482764, TGL482759 and TGL482748.
Outstanding
14 August 2017Delivered on: 18 August 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The whole of the leasehold property more particularly described in the plot lease dated 14 august 2017 between (1) gla land and property limited (2) knight dragon developments limited and (3) knight dragon N0206 limited relating to building 3 on plot N0206 at greenwich peninsula, london SE10.
Outstanding
14 August 2017Delivered on: 18 August 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The whole of the leasehold property more particularly described in the plot lease dated 14 august 2017 between (1) gla land and property limited (2) knight dragon developments limited and (3) knight dragon N0206 limited relating to building 4 on plot N0206 at greenwich peninsula, london SE10.
Outstanding
14 August 2017Delivered on: 18 August 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The whole of the leasehold property more particularly described in the plot lease dated 14 august 2017 between (1) gla land and property limited (2) knight dragon developments limited and (3) knight dragon N0206 limited relating to building 5 on plot N0206 at greenwich peninsula, london SE10.
Outstanding
31 March 2016Delivered on: 4 April 2016
Persons entitled: Homes and Communities Agency (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

11 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 March 2019 (22 pages)
10 April 2019Registration of charge 064234340006, created on 29 March 2019 (35 pages)
8 November 2018Registration of charge 064234340005, created on 30 October 2018 (78 pages)
11 October 2018Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2017 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 31 March 2018 (19 pages)
30 January 2018Termination of appointment of Sammy Sean Lee as a director on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Karl Daniel Heininger as a director on 30 January 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page)
4 September 2017Full accounts made up to 31 March 2017 (18 pages)
4 September 2017Full accounts made up to 31 March 2017 (18 pages)
18 August 2017Registration of charge 064234340004, created on 14 August 2017 (11 pages)
18 August 2017Registration of charge 064234340002, created on 14 August 2017 (11 pages)
18 August 2017Registration of charge 064234340002, created on 14 August 2017 (11 pages)
18 August 2017Registration of charge 064234340003, created on 14 August 2017 (11 pages)
18 August 2017Registration of charge 064234340004, created on 14 August 2017 (11 pages)
18 August 2017Registration of charge 064234340003, created on 14 August 2017 (11 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 March 2016 (17 pages)
30 August 2016Full accounts made up to 31 March 2016 (17 pages)
4 April 2016Registration of charge 064234340001, created on 31 March 2016 (33 pages)
4 April 2016Registration of charge 064234340001, created on 31 March 2016 (33 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,919,138
(6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,919,138
(6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,919,138
(6 pages)
16 September 2015Full accounts made up to 31 March 2015 (16 pages)
16 September 2015Full accounts made up to 31 March 2015 (16 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,919,138
(6 pages)
11 November 2014Termination of appointment of Richard James Stearn as a director on 22 November 2013 (1 page)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,919,138
(6 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,919,138
(6 pages)
11 November 2014Termination of appointment of Richard James Stearn as a director on 22 November 2013 (1 page)
24 October 2014Company name changed greenwich peninsula N0206 LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
24 October 2014Company name changed greenwich peninsula N0206 LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
22 October 2014Full accounts made up to 31 March 2014 (17 pages)
22 October 2014Full accounts made up to 31 March 2014 (17 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
12 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,919,138
(8 pages)
12 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,919,138
(8 pages)
12 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,919,138
(8 pages)
25 November 2013Particulars of variation of rights attached to shares (2 pages)
25 November 2013Change of share class name or designation (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 11/11/2013
(2 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 11/11/2013
(2 pages)
25 November 2013Change of share class name or designation (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Particulars of variation of rights attached to shares (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Termination of appointment of Sandra Odell as a secretary (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Termination of appointment of Sandra Odell as a secretary (1 page)
15 November 2013Appointment of Karl Daniel Heininger as a director (3 pages)
15 November 2013Appointment of Karl Daniel Heininger as a director (3 pages)
30 October 2013Appointment of Sammy Sean Lee as a director (3 pages)
30 October 2013Appointment of Sammy Sean Lee as a director (3 pages)
24 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
24 October 2013Registered office address changed from Crest House Pycroft Road Chertsey Surrey KT16 9GN on 24 October 2013 (2 pages)
24 October 2013Termination of appointment of Donald Clark as a director (2 pages)
24 October 2013Termination of appointment of Deborah Aplin as a director (2 pages)
24 October 2013Appointment of Sandra Judith Odell as a secretary (3 pages)
24 October 2013Appointment of Sandra Judith Odell as a secretary (3 pages)
24 October 2013Termination of appointment of Donald Clark as a director (2 pages)
24 October 2013Termination of appointment of Donald Clark as a secretary (2 pages)
24 October 2013Termination of appointment of Donald Clark as a secretary (2 pages)
24 October 2013Registered office address changed from Crest House Pycroft Road Chertsey Surrey KT16 9GN on 24 October 2013 (2 pages)
24 October 2013Termination of appointment of Deborah Aplin as a director (2 pages)
24 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 1,919,138
(4 pages)
18 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 1,919,138
(4 pages)
16 October 2013Termination of appointment of Susan Dixon as a director (1 page)
16 October 2013Appointment of Richard James Stearn as a director (2 pages)
16 October 2013Appointment of Richard James Stearn as a director (2 pages)
16 October 2013Appointment of Richard James Stearn as a director (2 pages)
16 October 2013Termination of appointment of Susan Dixon as a director (1 page)
16 October 2013Termination of appointment of Andrew Storey as a director (1 page)
16 October 2013Termination of appointment of Andrew Storey as a director (1 page)
16 October 2013Appointment of Richard James Stearn as a director (2 pages)
16 October 2013Appointment of Maxwell David Shaw James as a director (2 pages)
16 October 2013Appointment of Maxwell David Shaw James as a director (2 pages)
12 August 2013Full accounts made up to 31 October 2012 (8 pages)
12 August 2013Full accounts made up to 31 October 2012 (8 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
18 April 2012Full accounts made up to 31 October 2011 (8 pages)
18 April 2012Full accounts made up to 31 October 2011 (8 pages)
11 April 2012Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (19 pages)
11 April 2012Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (19 pages)
11 April 2012Second filing of AR01 previously delivered to Companies House made up to 9 November 2011 (19 pages)
14 March 2012Appointment of Ms Susan Elizabeth Dixon as a director (2 pages)
14 March 2012Appointment of Ms Susan Elizabeth Dixon as a director (2 pages)
28 February 2012Termination of appointment of Stephen Boid as a director (1 page)
28 February 2012Termination of appointment of Stephen Boid as a director (1 page)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/12.
(9 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/12.
(9 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/12.
(9 pages)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
27 May 2011Secretary's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
27 May 2011Secretary's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
17 May 2011Full accounts made up to 31 October 2010 (8 pages)
17 May 2011Full accounts made up to 31 October 2010 (8 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
3 June 2010Full accounts made up to 31 October 2009 (8 pages)
3 June 2010Full accounts made up to 31 October 2009 (8 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
24 July 2009Full accounts made up to 31 October 2008 (9 pages)
24 July 2009Full accounts made up to 31 October 2008 (9 pages)
21 April 2009Appointment terminated director and secretary darryl eades (1 page)
21 April 2009Appointment terminated director and secretary darryl eades (1 page)
21 April 2009Director and secretary appointed donald ormond clark (1 page)
21 April 2009Director and secretary appointed donald ormond clark (1 page)
12 December 2008Return made up to 09/11/08; full list of members (4 pages)
12 December 2008Return made up to 09/11/08; full list of members (4 pages)
14 November 2008Director appointed stephen boid (3 pages)
14 November 2008Director appointed stephen boid (3 pages)
24 July 2008Appointment terminated director michael youkee (1 page)
24 July 2008Appointment terminated director michael youkee (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Nc inc already adjusted 22/01/08 (2 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 January 2008Ad 22/01/08--------- £ si 318947@1=318947 £ ic 1/318948 (2 pages)
29 January 2008Ad 22/01/08--------- £ si 318947@1=318947 £ ic 1/318948 (2 pages)
29 January 2008Nc inc already adjusted 22/01/08 (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 January 2008Memorandum and Articles of Association (11 pages)
2 January 2008Memorandum and Articles of Association (11 pages)
27 December 2007Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
27 December 2007Registered office changed on 27/12/07 from: one fleet place, london, EC4M 7WS (1 page)
27 December 2007Registered office changed on 27/12/07 from: one fleet place, london, EC4M 7WS (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Accounting reference date shortened from 30/11/08 to 31/10/08 (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned (1 page)
23 December 2007New secretary appointed;new director appointed (2 pages)
23 December 2007New director appointed (5 pages)
23 December 2007New secretary appointed;new director appointed (2 pages)
23 December 2007New director appointed (5 pages)
17 December 2007Memorandum and Articles of Association (11 pages)
17 December 2007Memorandum and Articles of Association (11 pages)
5 December 2007Company name changed dwsco 2723 LIMITED\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed dwsco 2723 LIMITED\certificate issued on 05/12/07 (2 pages)
9 November 2007Incorporation (18 pages)
9 November 2007Incorporation (18 pages)