KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED

Register to unlock more data on OkredoRegister

KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06417279

Incorporation date

05/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Level 9 6 Mitre Passage, Greenwich Peninsula, London SE10 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2007)
dot icon13/03/2026
Termination of appointment of Farlane Harris as a director on 2026-03-11
dot icon10/03/2026
Appointment of Miss Emilie Giles as a director on 2026-03-06
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon18/12/2025
Appointment of Mr Aaron Max Ellis as a director on 2025-12-18
dot icon08/12/2025
Termination of appointment of Matthew Hawkins as a director on 2025-11-27
dot icon14/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon22/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon02/05/2024
Appointment of Mr Farlane Harris as a director on 2024-04-17
dot icon02/05/2024
Termination of appointment of Robert Thomas Jonathan Rann as a director on 2024-04-26
dot icon28/03/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon23/03/2024
Appointment of Matthew Hawkins as a director on 2024-02-29
dot icon06/03/2024
Termination of appointment of Richard Paul Margree as a director on 2024-01-16
dot icon03/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon07/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/10/2018
Change of details for Knight Dragon Investments Limited as a person with significant control on 2017-09-26
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon30/01/2018
Termination of appointment of Sammy Sean Lee as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Karl Daniel Heininger as a director on 2018-01-30
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon02/10/2017
Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 2017-10-02
dot icon29/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon24/10/2014
Certificate of change of name
dot icon22/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/12/2013
Termination of appointment of Sandra Odell as a secretary
dot icon25/11/2013
Appointment of Mr Robert Thomas Jonathan Rann as a director
dot icon25/11/2013
Appointment of Richard Paul Margree as a director
dot icon22/11/2013
Registered office address changed from 16 Grosvenor Street London W1K 4QF on 2013-11-22
dot icon22/11/2013
Termination of appointment of Richard Stearn as a director
dot icon22/11/2013
Termination of appointment of Maxwell James as a director
dot icon20/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/07/2013
Director's details changed for Mr Maxwell David Shaw James on 2013-07-01
dot icon18/01/2013
Appointment of Sandra Judith Odell as a secretary
dot icon18/01/2013
Termination of appointment of Susan Dixon as a secretary
dot icon20/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon09/11/2012
Termination of appointment of Rebecca Worthington as a director
dot icon30/10/2012
Appointment of Mr Richard James Stearn as a director
dot icon23/08/2012
Termination of appointment of Daniel Labbad as a director
dot icon10/08/2012
Appointment of Susan Elizabeth Dixon as a secretary
dot icon09/08/2012
Appointment of Karl Daniel Heininger as a director
dot icon09/08/2012
Appointment of Sammy Sean Lee as a director
dot icon09/08/2012
Termination of appointment of Robin Arnold as a director
dot icon09/08/2012
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon09/08/2012
Termination of appointment of Daniel Labbad as a director
dot icon09/08/2012
Termination of appointment of Stephen Grist as a director
dot icon09/08/2012
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 2012-08-09
dot icon02/07/2012
Termination of appointment of Richard Cable as a director
dot icon06/06/2012
Appointment of Mr Robin David Clement Arnold as a director
dot icon29/05/2012
Termination of appointment of Adrian Wyatt as a director
dot icon24/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/04/2012
Appointment of Daniel Labbad as a director
dot icon06/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon15/09/2011
Appointment of Mr Maxwell David Shaw James as a director
dot icon01/09/2011
Termination of appointment of Glenn Kondo as a director
dot icon30/08/2011
Appointment of Mr Stephen Kenneth Grist as a director
dot icon19/05/2011
Termination of appointment of Nicholas Shattock as a director
dot icon12/05/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-05-12
dot icon08/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for Nicholas Simon Keith Shattock on 2009-11-05
dot icon09/11/2009
Director's details changed for Rebecca Jane Worthington on 2009-11-05
dot icon09/11/2009
Director's details changed for Adrian Roger Wyatt on 2009-11-05
dot icon06/11/2009
Registered office address changed from 19 Hanover Square London W1S 1HY on 2009-11-06
dot icon15/10/2009
Appointment of Richard Malcolm Cable as a director
dot icon13/10/2009
Director's details changed for Glenn Kondo on 2009-10-01
dot icon13/10/2009
Director's details changed for Daniel Labbad on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-10-01
dot icon22/06/2009
Director appointed glenn kondo
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/11/2008
Return made up to 05/11/08; full list of members
dot icon12/11/2008
Appointment terminated director william hugill
dot icon26/08/2008
Director's change of particulars / daniel labbad / 22/08/2008
dot icon23/07/2008
Appointment terminated director matthew taylor
dot icon24/04/2008
Director appointed matthew taylor
dot icon24/04/2008
Appointment terminated director thomas lee
dot icon16/01/2008
Resolutions
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Memorandum and Articles of Association
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Registered office changed on 15/01/08 from: 10 upper bank street london E14 5JJ
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon11/01/2008
Certificate of change of name
dot icon05/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kondo, Glenn
Director
22/06/2009 - 26/08/2011
25
Shattock, Nicholas Simon Keith
Director
10/01/2008 - 24/03/2011
199
Rann, Robert Thomas Jonathan
Director
22/11/2013 - 26/04/2024
55
Margree, Richard Paul
Director
22/11/2013 - 16/01/2024
87
Giles, Emilie
Director
06/03/2026 - Present
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED

KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED is an(a) Active company incorporated on 05/11/2007 with the registered office located at Level 9 6 Mitre Passage, Greenwich Peninsula, London SE10 0ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED?

toggle

KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED is currently Active. It was registered on 05/11/2007 .

Where is KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED located?

toggle

KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED is registered at Level 9 6 Mitre Passage, Greenwich Peninsula, London SE10 0ER.

What does KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED do?

toggle

KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNIGHT DRAGON OVERRIDING LEASE COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Farlane Harris as a director on 2026-03-11.