Dragon London Limited PALMERS GREEN


Founded in 2016, Dragon London, classified under reg no. 10078272 is an active company. Currently registered at 293 Green Lanes N13 4XS, Palmers Green the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Ozgur Y., Gokhan K. and Ozgur S.. Of them, Ozgur Y., Gokhan K., Ozgur S. have been with the company the longest, being appointed on 22 March 2016. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Dragon London Limited Address / Contact

Office Address 293 Green Lanes
Town Palmers Green
Post code N13 4XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10078272
Date of Incorporation Tue, 22nd Mar 2016
Industry
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Ozgur Y.

Position: Director

Appointed: 22 March 2016

Gokhan K.

Position: Director

Appointed: 22 March 2016

Ozgur S.

Position: Director

Appointed: 22 March 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Ozgur Y. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Ozgur S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gokhan K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ozgur Y.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ozgur S.

Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Gokhan K.

Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 000       
Balance Sheet
Cash Bank On Hand1 00024 19857 861176 574188 694135 080183 232159 249
Current Assets1 00092 596160 804391 224376 743360 742521 034640 136
Debtors 45 10867 229156 669151 593157 303163 712199 517
Net Assets Liabilities1 000-80 851-15 72828 344111 53617 76339 36942 048
Other Debtors 9 90013 50010 50010 50010 50010 50010 500
Property Plant Equipment 54 71844 61337 19530 38324 30619 44560 830
Total Inventories 23 29035 71457 98131 78963 692169 423276 703
Cash Bank In Hand1 000       
Net Assets Liabilities Including Pension Asset Liability1 000       
Reserves/Capital
Shareholder Funds1 000       
Other
Accumulated Amortisation Impairment Intangible Assets   1 5083 0174 5256 0347 542
Accumulated Depreciation Impairment Property Plant Equipment 9 73120 88430 18337 77943 85648 71756 232
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  8 476-1 409-1 294-1 155-9237 863
Amounts Owed By Group Undertakings  12 50312 50334 91134 91134 91134 911
Average Number Employees During Period 10121816111317
Bank Borrowings   60 29160 29150 00050 00062 500
Bank Borrowings Overdrafts   251 430191 139200 000162 500112 500
Corporation Tax Recoverable     20 80920 809 
Creditors 13 7716 907251 471191 139200 000162 500126 795
Current Asset Investments    4 6674 6674 6674 667
Finance Lease Liabilities Present Value Total 13 7716 907411 304  14 295
Finance Lease Payments Owing Minimum Gross 24 41316 3351772 047  24 897
Fixed Assets  44 61343 22934 90827 32320 95360 830
Future Finance Charges On Finance Leases 1 2131 2131 213743  6 706
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 3044 4205 304133 654136 69332 98614 574
Increase Decrease In Property Plant Equipment 27 935     22 000
Increase From Amortisation Charge For Year Intangible Assets   1 5081 5091 5081 5091 508
Increase From Depreciation Charge For Year Property Plant Equipment 9 73111 1539 2997 5966 0774 8617 515
Intangible Assets   6 0344 5253 0171 508 
Intangible Assets Gross Cost   7 5427 5427 5427 542 
Net Current Assets Liabilities1 000-121 798-44 958243 653273 540195 058184 611119 571
Other Creditors 82 650184 750  47 00069 00053 000
Other Taxation Social Security Payable 3 8412 66615 23229 5663 09441 7156 193
Prepayments Accrued Income    32 1905 4327 70634 513
Property Plant Equipment Gross Cost 64 44965 49767 37868 16268 16268 162117 062
Provisions  8 4767 0675 7734 6183 69511 558
Provisions For Liabilities Balance Sheet Subtotal  8 4767 0675 7734 6183 69511 558
Total Additions Including From Business Combinations Property Plant Equipment 64 4491 0481 881784  48 900
Total Assets Less Current Liabilities1 000-67 080-345286 882308 448222 381205 564180 401
Trade Creditors Trade Payables 121 0378 62465 18212 04265 590175 708407 476
Trade Debtors Trade Receivables 3 7457 55680 08032 46448 38564 56479 571
Accrued Liabilities Deferred Income  1 750     
Corporation Tax Payable  2 85611 763    
Other Remaining Borrowings  88 000     
Recoverable Value-added Tax  8 44816 36416 30612 044  
Total Additions Including From Business Combinations Intangible Assets   7 542    
Total Borrowings  88 00060 291    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 8th, May 2024
Free Download (12 pages)

Company search

Advertisements