Newcastle Upon Tyne
NE2 1QP
Director Name | Mr Jack Patrick Maughan |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Joseph Maughan |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dragonfly Venture Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,400 |
Cash | £108,458 |
Current Liabilities | £1,535,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
24 March 2011 | Delivered on: 4 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 3 & 3A holywell hill st albans hertfordshire t/n HD158881 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
14 January 2011 | Delivered on: 15 January 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 December 2020 | Appointment of Mr Joseph Maughan as a director on 6 March 2020 (2 pages) |
4 December 2020 | Appointment of Mr Jack Patrick Maughan as a director on 6 March 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 July 2017 | Satisfaction of charge 2 in full (2 pages) |
13 July 2017 | Satisfaction of charge 2 in full (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Director's details changed for Mr Christopher Patrick Maughan on 12 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Christopher Patrick Maughan on 12 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2010 | Company name changed golden dragon outdoor LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Company name changed golden dragon outdoor LIMITED\certificate issued on 02/11/10
|
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
11 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
11 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
12 October 2009 | Incorporation (22 pages) |
12 October 2009 | Incorporation (22 pages) |