About

Registered Number: 05834583
Date of Incorporation: 01/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 9 Bonhill Street, London, EC2A 4DJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.