About

Registered Number: 04755583
Date of Incorporation: 07/05/2003 (21 years ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road Finchley, London, N3 3LF

 

Based in London, Dragon Packaging Ltd was setup in 2003, it has a status of "Active". The companies director is Leech, Gary. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEECH, Gary 07 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
MR01 - N/A 11 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 May 2017
CH03 - Change of particulars for secretary 03 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 25 May 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
AA - Annual Accounts 05 February 2005
395 - Particulars of a mortgage or charge 20 October 2004
363a - Annual Return 26 May 2004
RESOLUTIONS - N/A 22 March 2004
225 - Change of Accounting Reference Date 22 March 2004
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

All assets debenture 14 November 2005 Outstanding

N/A

All assets debenture 15 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.