About

Registered Number: 06398416
Date of Incorporation: 15/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Greenhill House 90/93 Cowcross Street, London, EC1M 6BF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.