About

Registered Number: 05156368
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 63 Bermondsey Street, London, SE1 3XF,

 

Dragon Argent Ltd was founded on 17 June 2004 with its registered office in London. There are 4 directors listed as Torode Parker, Dominique Marie, Kearns, James Edward, Macdonald, Iain Charles Sinclair, Phipson, John Norman for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS, James Edward 25 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
TORODE PARKER, Dominique Marie 13 March 2013 - 1
MACDONALD, Iain Charles Sinclair 13 March 2013 20 January 2014 1
PHIPSON, John Norman 17 June 2004 25 May 2012 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 22 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 15 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 31 March 2018
RESOLUTIONS - N/A 06 February 2018
CONNOT - N/A 06 February 2018
RESOLUTIONS - N/A 23 January 2018
RESOLUTIONS - N/A 08 December 2017
CONNOT - N/A 08 December 2017
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
PSC01 - N/A 11 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 31 March 2016
RP04 - N/A 17 August 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AD01 - Change of registered office address 13 August 2015
RESOLUTIONS - N/A 10 August 2015
RESOLUTIONS - N/A 10 August 2015
SH08 - Notice of name or other designation of class of shares 10 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2015
SH01 - Return of Allotment of shares 10 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 27 March 2013
AP03 - Appointment of secretary 13 March 2013
AP03 - Appointment of secretary 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
AR01 - Annual Return 06 August 2012
AP04 - Appointment of corporate secretary 06 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AD04 - Change of location of company records to the registered office 03 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 21 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2011
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
287 - Change in situation or address of Registered Office 12 August 2009
395 - Particulars of a mortgage or charge 29 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2008
353 - Register of members 14 July 2008
395 - Particulars of a mortgage or charge 30 November 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 21 June 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 26 July 2005
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2010 Outstanding

N/A

Deed 23 July 2009 Outstanding

N/A

Fixed and floating charge 26 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.