Company NameKnight Dragon (N0205) Limited
DirectorsRobert Thomas Jonathan Rann and Matthew Hawkins
Company StatusActive
Company Number08087145
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Previous NameGPRL (N0205) 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(1 year, 5 months 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(11 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameMiss Susan Elizabeth Dixon
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2012(1 month, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2018)
RoleExecutive Vice President And Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address1300 19th Street Nw
Suite 401
Washington Dc
Usa
20036
Director NameSammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed27 July 2012(1 month, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address19th Floor Tern Centre
Tower 1 237 Queens Road
Central Hong Kong
China
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(5 months after company formation)
Appointment Duration1 year (resigned 22 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(7 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(1 year, 5 months 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

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 at £1Knight Dragon Investments LTD
100.00%
Ordinary

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, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

29 March 2019Delivered on: 10 April 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: All that land within titles TGL425736 and TGL446349.
Outstanding
25 October 2016Delivered on: 28 October 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Property demised by the lease dated 10 june 2015 and made between (1) gla land and property limited, (2) the borrower and (3) knight dragon developments limited and known as plot N0205 greenwich peninsula, london, SE10.. Property demised by the lease dated 24 march 2016 made between (1) gla land and property limited, (2) the borrower and (3) knight dragon developments limited and known as plot N0205 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
Particulars: Building 1 on plot N0205 upper riverside greenwich peninsula t/no TGL425736.
Outstanding

Filing History

11 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
21 September 2020Satisfaction of charge 080871450002 in full (1 page)
8 September 2020Satisfaction of charge 080871450003 in full (1 page)
8 September 2020Satisfaction of charge 080871450001 in full (1 page)
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 080871450003, created on 29 March 2019 (35 pages)
12 October 2018Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2017 (2 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 updates (3 pages)
6 September 2018Full accounts made up to 31 March 2018 (19 pages)
30 January 2018Termination of appointment of Karl Daniel Heininger as a director on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Sammy Sean Lee as a director on 30 January 2018 (1 page)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 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)
22 August 2017Full accounts made up to 31 March 2017 (17 pages)
22 August 2017Full accounts made up to 31 March 2017 (17 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 October 2016Registration of charge 080871450002, created on 25 October 2016 (78 pages)
28 October 2016Registration of charge 080871450002, created on 25 October 2016 (78 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)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
4 April 2016Registration of charge 080871450001, created on 31 March 2016 (33 pages)
4 April 2016Registration of charge 080871450001, created on 31 March 2016 (33 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 September 2015Full accounts made up to 31 March 2015 (14 pages)
16 September 2015Full accounts made up to 31 March 2015 (14 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
24 October 2014Company name changed gprl (N0205) 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 gprl (N0205) 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 (13 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
27 November 2013Termination of appointment of Sandra Odell as a secretary (2 pages)
27 November 2013Termination of appointment of Sandra Odell as a secretary (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)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (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 United Kingdom on 22 November 2013 (1 page)
6 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
31 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
31 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
30 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
30 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
11 September 2012Appointment of Karl Daniel Heininger as a director (2 pages)
11 September 2012Appointment of Karl Daniel Heininger as a director (2 pages)
10 September 2012Appointment of Sammy Sean Lee as a director (2 pages)
10 September 2012Appointment of Sammy Sean Lee as a director (2 pages)
29 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
29 May 2012Incorporation (22 pages)
29 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
29 May 2012Incorporation (22 pages)