Company NameKnight Dragon 350 Limited
DirectorsRobert Thomas Jonathan Rann and Matthew Hawkins
Company StatusActive
Company Number10389789
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)
Previous NameForsters Shelfco 350 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(4 years after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
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(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMrs Penelope Ann Hylton Elliott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Christopher Owen Myers
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER

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

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

4 November 2016Delivered on: 8 November 2016
Persons entitled: The Bank of East Asia, Limited

Classification: A registered charge
Particulars: All that leasehold property known as:. Plot 21.01, 21.02, 21.03, 22.01, 22.02 and 22.03 at the peninsula tower development site, greenwich peninsula london (also to be known as apartments 95, 96, 97, 98, 99 and 100 aurora tower, no 2 waterview drive, SE10 0TX respectively).
Outstanding

Filing History

8 April 2024Current accounting period extended from 31 March 2024 to 30 June 2024 (1 page)
3 January 2024Accounts for a dormant company made up to 31 March 2023 (5 pages)
24 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
7 October 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
1 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
11 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-09
(3 pages)
10 March 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
23 November 2020Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 23 November 2020 (1 page)
23 November 2020Termination of appointment of Penelope Ann Hylton Elliott as a director on 2 October 2020 (1 page)
23 November 2020Termination of appointment of Christopher Owen Myers as a director on 2 October 2020 (1 page)
23 November 2020Appointment of Mr Richard Paul Margree as a director on 2 October 2020 (2 pages)
23 November 2020Cessation of Penelope Ann Hylton Elliott as a person with significant control on 2 October 2020 (1 page)
23 November 2020Notification of Knight Dragon Investments Limited as a person with significant control on 2 October 2020 (2 pages)
23 November 2020Appointment of Mr Robert Thomas Jonathan Rann as a director on 2 October 2020 (2 pages)
23 November 2020Cessation of Christopher Owen Myers as a person with significant control on 2 October 2020 (1 page)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
8 November 2016Registration of charge 103897890001, created on 4 November 2016 (35 pages)
8 November 2016Registration of charge 103897890001, created on 4 November 2016 (35 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 2
(60 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 2
(60 pages)