Company NameKnight Dragon M0104 Limited
DirectorsRobert Thomas Jonathan Rann and Matthew Hawkins
Company StatusActive
Company Number08600182
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Previous NameGPRL M0104 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 October 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMatthew Hawkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(10 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsular
London
SE10 0ER
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
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
Appointed08 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameMrs Sandra Judith Odell
StatusResigned
Appointed08 July 2013(same day as company formation)
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(4 months, 2 weeks 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

Financials

Year2014
Net Worth-£416,630
Current Liabilities£2,594,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

29 July 2015Delivered on: 3 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Trustee

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as plot M0104 greenwich peninsula, london, SE10 and including the buildings on the M0104 property, registered at the land registry with title number TGL413659.
Outstanding

Filing History

3 January 2024Full accounts made up to 31 March 2023 (19 pages)
24 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (19 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (19 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 March 2021Full accounts made up to 31 March 2020 (17 pages)
11 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
21 September 2020Satisfaction of charge 086001820001 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 (19 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 (18 pages)
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)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 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)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 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)
3 August 2015Registration of charge 086001820001, created on 29 July 2015 (75 pages)
3 August 2015Registration of charge 086001820001, created on 29 July 2015 (75 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements listed 23/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements listed 23/07/2015
(2 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
11 January 2015Accounts made up to 31 March 2014 (5 pages)
11 January 2015Accounts made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
9 January 2014Company name changed gprl M0104 LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(3 pages)
9 January 2014Company name changed gprl M0104 LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(3 pages)
9 January 2014Change of name notice (2 pages)
9 January 2014Change of name notice (2 pages)
22 November 2013Termination of appointment of Richard James Stearn as a director on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Sandra Judith Odell as a secretary on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Sandra Judith Odell as a secretary on 22 November 2013 (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 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 James Stearn as a director on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Maxwell David Shaw James as a director on 22 November 2013 (1 page)
22 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director on 22 October 2013 (2 pages)
22 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director on 22 October 2013 (2 pages)
22 November 2013Termination of appointment of Maxwell David Shaw James as a director on 22 November 2013 (1 page)
22 November 2013Appointment of Richard Paul Margree as a director on 22 November 2013 (2 pages)
22 November 2013Appointment of Richard Paul Margree as a director on 22 November 2013 (2 pages)
10 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
10 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)