Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAGON PUBLIC HOUSE LIMITED
Company Information for

DRAGON PUBLIC HOUSE LIMITED

OFFICE GOLD, BUILDING 3, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
Company Registration Number
03407897
Private Limited Company
Active

Company Overview

About Dragon Public House Ltd
DRAGON PUBLIC HOUSE LIMITED was founded on 1997-07-23 and has its registered office in London. The organisation's status is listed as "Active". Dragon Public House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRAGON PUBLIC HOUSE LIMITED
 
Legal Registered Office
OFFICE GOLD, BUILDING 3, CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA
Other companies in E2
 
Filing Information
Company Number 03407897
Company ID Number 03407897
Date formed 1997-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725969193  
Last Datalog update: 2024-06-06 02:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAGON PUBLIC HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRAGON PUBLIC HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SHMILE KHAN
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIENNE CLAIRE HALL
Company Secretary 2000-04-13 2018-06-28
ADRIENNE HALL
Director 2013-06-07 2018-06-28
JUSTIN PIGGOTT
Director 1997-09-30 2018-06-28
NADIA PATYANE
Company Secretary 2000-04-13 2000-04-13
JUSTIN PIGGOTT
Company Secretary 1997-09-30 2000-04-13
JAKE CHAPMAN
Director 1997-09-30 2000-04-13
MATTHEW WILLIAM EDWARD HYLAND
Company Secretary 1997-07-23 1997-09-30
JACQUELINE FISHER
Director 1997-07-23 1997-09-30
MATTHEW WILLIAM EDWARD HYLAND
Director 1997-07-23 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHMILE KHAN PECKHAM HEART PROPERTY LTD Director 2018-05-07 CURRENT 2018-05-07 Active - Proposal to Strike off
SHMILE KHAN TEMPLEWOOD PROPERTY LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
SHMILE KHAN BLACKCURRANT GARDENS ENTERTAINMENT LTD Director 2018-02-21 CURRENT 2018-02-21 Active
SHMILE KHAN TEMPLEWESTWOOD PROPERTY LTD Director 2018-02-21 CURRENT 2018-02-21 Active
SHMILE KHAN HONEYBERRY GARDENS ENTERTAINMENT LTD Director 2018-02-21 CURRENT 2018-02-21 Active
SHMILE KHAN OLIVE GARDENS ENTERTAINMENT LTD Director 2017-11-10 CURRENT 2017-11-10 Active
SHMILE KHAN ELDERBERRY GARDENS ENTERTAINMENT LTD Director 2017-10-11 CURRENT 2017-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2024-05-22Notification of Curbside Quenchers Limited as a person with significant control on 2024-05-01
2024-05-22CESSATION OF BLACKCURRANT GARDENS ENTERTAINMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10APPOINTMENT TERMINATED, DIRECTOR SHMILE KHAN
2024-03-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-02-03Previous accounting period extended from 30/11/22 TO 31/12/22
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-2630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-21AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-08PSC07CESSATION OF SHMILE KHAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-08PSC02Notification of Blackcurrant Gardens Entertainment Ltd as a person with significant control on 2021-08-07
2020-11-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM 83 Rivington Street London EC2A 3AY England
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 138-139 Shoreditch High Street London E1 6JE England
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHMILE KHAN
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-28AP01DIRECTOR APPOINTED MR SHMILE KHAN
2018-06-28PSC07CESSATION OF JUSTIN PIGGOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PIGGOTT
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE HALL
2018-06-28TM02Termination of appointment of Adrienne Claire Hall on 2018-06-28
2018-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PIGGOTT / 13/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ADRIENNE HALL / 13/05/2018
2018-05-14CH03SECRETARY'S DETAILS CHNAGED FOR ADRIENNE CLAIRE HALL on 2017-05-31
2017-08-03AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 44 Columbia Road London E2 7NN
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 13726
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 13726
2015-07-29AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 13726
2014-08-12AR0123/07/14 ANNUAL RETURN FULL LIST
2013-08-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0123/07/13 FULL LIST
2013-06-19AP01DIRECTOR APPOINTED MS ADRIENNE HALL
2012-08-03AR0123/07/12 FULL LIST
2012-08-02AA30/11/11 TOTAL EXEMPTION SMALL
2011-07-28AR0123/07/11 FULL LIST
2011-07-26AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-09AR0123/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PIGGOTT / 01/10/2009
2009-10-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-12-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-03363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 5 LEONARD STREET LONDON EC2A 4EQ
2008-01-11363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-25363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-08-26363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-09-22363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-02-08RES13RE SHARES 26/09/02
2003-02-0888(2)RAD 26/09/02--------- £ SI 10@1=10 £ IC 13725/13735
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-08-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-18363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-12-11288aNEW SECRETARY APPOINTED
2000-11-28288bDIRECTOR RESIGNED
2000-11-28288bSECRETARY RESIGNED
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 5 LEONARD STREET LONDON EC2A 4AQ
2000-10-31363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-06-06288aNEW SECRETARY APPOINTED
2000-05-23288bSECRETARY RESIGNED
2000-05-23288bDIRECTOR RESIGNED
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 2 HOLYWELL LANE LONDON EC2A 3ET
1999-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-08-20363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-06-28225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99
1999-02-15SRES04£ NC 1000/100000 13/01
1999-02-1588(2)RAD 13/01/99--------- £ SI 10723@1=10723 £ IC 2/10725
1998-09-04363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-01-05288bDIRECTOR RESIGNED
1998-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-08288aNEW DIRECTOR APPOINTED
1997-10-10CERTNMCOMPANY NAME CHANGED FORAY 1045 LIMITED CERTIFICATE ISSUED ON 13/10/97
1997-10-09287REGISTERED OFFICE CHANGED ON 09/10/97 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX
1997-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to DRAGON PUBLIC HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRAGON PUBLIC HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-06 Outstanding HSBC BANK PLC
DEBENTURE 2008-05-28 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2008-05-15 Outstanding SARAH BARD
Creditors
Creditors Due After One Year 2011-12-01 £ 10
Creditors Due Within One Year 2011-12-01 £ 151,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRAGON PUBLIC HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 13,725
Cash Bank In Hand 2011-12-01 £ 197,548
Current Assets 2011-12-01 £ 230,504
Debtors 2011-12-01 £ 21,639
Fixed Assets 2011-12-01 £ 149,689
Shareholder Funds 2011-12-01 £ 229,127
Stocks Inventory 2011-12-01 £ 11,317
Tangible Fixed Assets 2011-12-01 £ 149,689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRAGON PUBLIC HOUSE LIMITED registering or being granted any patents
Domain Names

DRAGON PUBLIC HOUSE LIMITED owns 1 domain names.

dragonbar.co.uk  

Trademarks
We have not found any records of DRAGON PUBLIC HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAGON PUBLIC HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as DRAGON PUBLIC HOUSE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where DRAGON PUBLIC HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAGON PUBLIC HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRAGON PUBLIC HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.