Having been setup in 2006, Dragons Teaching Ltd are based in London. The business has 4 directors listed as Drinkall, Julian Christopher John, Guillebaud, David George, Reoch, Marcus Charles, Reoch, Sally at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRINKALL, Julian Christopher John | 01 January 2012 | - | 1 |
GUILLEBAUD, David George | 04 July 2014 | - | 1 |
REOCH, Marcus Charles | 01 June 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REOCH, Sally | 01 June 2006 | 12 March 2010 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 01 October 2020 | |
SH01 - Return of Allotment of shares | 01 October 2020 | |
CH01 - Change of particulars for director | 25 September 2020 | |
CH01 - Change of particulars for director | 25 September 2020 | |
CH01 - Change of particulars for director | 25 September 2020 | |
PSC04 - N/A | 25 September 2020 | |
AD01 - Change of registered office address | 25 September 2020 | |
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
MR04 - N/A | 11 January 2019 | |
CS01 - N/A | 09 June 2018 | |
AA - Annual Accounts | 15 May 2018 | |
RESOLUTIONS - N/A | 13 December 2017 | |
AD01 - Change of registered office address | 02 October 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 16 July 2015 | |
SH01 - Return of Allotment of shares | 20 April 2015 | |
SH01 - Return of Allotment of shares | 26 January 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
RESOLUTIONS - N/A | 30 July 2014 | |
SH01 - Return of Allotment of shares | 30 July 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 July 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AD01 - Change of registered office address | 10 January 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 29 June 2012 | |
SH01 - Return of Allotment of shares | 28 June 2012 | |
AD01 - Change of registered office address | 28 June 2012 | |
AD01 - Change of registered office address | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 02 May 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AP01 - Appointment of director | 06 January 2012 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 December 2011 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 15 June 2010 | |
AD01 - Change of registered office address | 15 June 2010 | |
TM02 - Termination of appointment of secretary | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 07 July 2009 | |
287 - Change in situation or address of Registered Office | 31 March 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 28 June 2007 | |
NEWINC - New incorporation documents | 01 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 April 2012 | Fully Satisfied |
N/A |