Based in London, Dragonglass Milton Keynes Ltd was registered on 15 October 2007. There are 2 directors listed as Morey, Thomas Charles, Hilton Corporate Director Llc for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILTON CORPORATE DIRECTOR LLC | 03 November 2008 | 11 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOREY, Thomas Charles | 11 October 2016 | 22 February 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
CH01 - Change of particulars for director | 09 January 2020 | |
AUD - Auditor's letter of resignation | 21 November 2019 | |
CS01 - N/A | 30 October 2019 | |
PSC02 - N/A | 12 September 2019 | |
PSC07 - N/A | 12 September 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
MR01 - N/A | 09 April 2019 | |
TM02 - Termination of appointment of secretary | 08 April 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 22 October 2018 | |
MR01 - N/A | 13 June 2018 | |
PSC02 - N/A | 23 May 2018 | |
PSC07 - N/A | 23 May 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 April 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 April 2018 | |
RESOLUTIONS - N/A | 04 April 2018 | |
MR01 - N/A | 29 March 2018 | |
RESOLUTIONS - N/A | 06 March 2018 | |
AD01 - Change of registered office address | 05 March 2018 | |
TM02 - Termination of appointment of secretary | 28 February 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
AP04 - Appointment of corporate secretary | 28 February 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
RESOLUTIONS - N/A | 20 December 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 December 2017 | |
SH19 - Statement of capital | 20 December 2017 | |
CAP-SS - N/A | 20 December 2017 | |
CS01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AD01 - Change of registered office address | 10 March 2017 | |
AP01 - Appointment of director | 01 November 2016 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
CS01 - N/A | 30 October 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
TM02 - Termination of appointment of secretary | 28 October 2016 | |
AP03 - Appointment of secretary | 28 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
CH01 - Change of particulars for director | 30 September 2016 | |
CH01 - Change of particulars for director | 29 January 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
MR04 - N/A | 12 March 2015 | |
MR04 - N/A | 12 March 2015 | |
MR04 - N/A | 12 March 2015 | |
MR04 - N/A | 12 March 2015 | |
AR01 - Annual Return | 20 October 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
AA - Annual Accounts | 07 September 2014 | |
AP01 - Appointment of director | 24 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
MR04 - N/A | 24 March 2014 | |
MR04 - N/A | 24 March 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
AA - Annual Accounts | 28 June 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 18 October 2009 | |
CH01 - Change of particulars for director | 18 October 2009 | |
CH01 - Change of particulars for director | 18 October 2009 | |
CH01 - Change of particulars for director | 17 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
AA - Annual Accounts | 06 July 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
363a - Annual Return | 29 January 2009 | |
SA - Shares agreement | 03 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 November 2008 | |
225 - Change of Accounting Reference Date | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
NEWINC - New incorporation documents | 15 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 April 2019 | Outstanding |
N/A |
A registered charge | 07 June 2018 | Outstanding |
N/A |
A registered charge | 23 March 2018 | Outstanding |
N/A |
Assignment of affiliate management agreement and subordination agreement | 25 June 2008 | Fully Satisfied |
N/A |
Collateral assignment of interest rate protection agreement | 25 June 2008 | Fully Satisfied |
N/A |
Collateral assignment of currency agreement | 25 June 2008 | Fully Satisfied |
N/A |
Collateral assignment of interest rate cap agreement | 25 June 2008 | Fully Satisfied |
N/A |
Deed of charge over english bank accounts | 30 May 2008 | Fully Satisfied |
N/A |
Security deed | 24 October 2007 | Fully Satisfied |
N/A |