Introduction
Watch Company
G
GEORGE & DRAGON LONDON LLP
GEORGE & DRAGON LONDON LLP is an active company incorporated on 3 January 2007 with the registered office located in London. GEORGE & DRAGON LONDON LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC325157
LLP Company
Age
19 Years
Incorporated 3 January 2007
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 27 December 2025 (3 months ago)
Next Due
Due by 10 January 2027
For period ending 27 December 2026
Previous Company Names
ENTER HERE LLP
From: 30 January 2013To: 26 March 2015
HURRELL MOSELEY DAWSON & GRIMMER LLP
From: 23 September 2008To: 30 January 2013
HURRELL AND DAWSON COMMUNICATIONS LLP
From: 3 January 2007To: 23 September 2008
Address
3rd Floor, 45 Albemarle Street London, W1S 4JL,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Jan 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
HURRELL, Nicholas Richard
Active137 Old Church Street, LondonSW3 6EB
Born May 1962
Llp designated member
Appointed 03 Jan 2007
HURRELL, Nicholas Richard
137 Old Church Street, LondonSW3 6EB
Born May 1962
Llp designated member
03 Jan 2007
Active
HURRELL AND DAWSON LIMITED
ActiveDean Street, LondonW1D 3RS
Corporate llp member
Appointed 01 Jul 2009
HURRELL AND DAWSON LIMITED
Dean Street, LondonW1D 3RS
Corporate llp member
01 Jul 2009
Active
CARRUTHERS, John Rooney
Resigned22 Ganton Street, LondonW1F 7QU
Born December 1958
Llp designated member
Appointed 01 Nov 2014
Resigned 31 May 2018
CARRUTHERS, John Rooney
22 Ganton Street, LondonW1F 7QU
Born December 1958
Llp designated member
01 Nov 2014
Resigned 31 May 2018
Resigned
DAWSON, Neil
Resigned45 Elms Road, LondonSW4 9EP
Born May 1962
Llp designated member
Appointed 03 Jan 2007
Resigned 31 Oct 2013
DAWSON, Neil
45 Elms Road, LondonSW4 9EP
Born May 1962
Llp designated member
03 Jan 2007
Resigned 31 Oct 2013
Resigned
GIBBONS, Justin Michael
ResignedDean Street, LondonW1D 3RS
Born February 1973
Llp designated member
Appointed 01 Sept 2014
Resigned 31 Oct 2019
GIBBONS, Justin Michael
Dean Street, LondonW1D 3RS
Born February 1973
Llp designated member
01 Sept 2014
Resigned 31 Oct 2019
Resigned
GRIMMER, Gregory Charles
ResignedGreswell Street, LondonSW6 6PP
Born January 1966
Llp designated member
Appointed 11 Sept 2009
Resigned 31 Mar 2013
GRIMMER, Gregory Charles
Greswell Street, LondonSW6 6PP
Born January 1966
Llp designated member
11 Sept 2009
Resigned 31 Mar 2013
Resigned
SHEARER, Paul
ResignedAldeburgh Road, AldeburghIP17 1PD
Born February 1967
Llp designated member
Appointed 15 May 2011
Resigned 30 Sept 2014
SHEARER, Paul
Aldeburgh Road, AldeburghIP17 1PD
Born February 1967
Llp designated member
15 May 2011
Resigned 30 Sept 2014
Resigned
MESSUM, John David Ronald
Resigned3-11 Pine Street, LondonEC1R 0JH
Born March 1965
Llp member
Appointed 02 Nov 2009
Resigned 12 Aug 2011
MESSUM, John David Ronald
3-11 Pine Street, LondonEC1R 0JH
Born March 1965
Llp member
02 Nov 2009
Resigned 12 Aug 2011
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr Nicholas Richard Hurrell
ActiveOld Church Street, LondonSW3 6EB
Born May 1962
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Nicholas Richard Hurrell
Old Church Street, LondonSW3 6EB
Born May 1962
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
77
Description
Type
Date Filed
Document
27 December 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 December 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 March 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 April 2022
2 November 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 November 2020
7 January 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 January 2020
21 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 November 2019
13 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 August 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 June 2018
16 August 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 August 2016
12 August 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 August 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 March 2016
22 January 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 January 2016
22 January 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 January 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 April 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 April 2015
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
26 March 2015
No document
15 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 December 2014
11 November 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 November 2014
11 November 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 November 2014
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
3 May 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 May 2014
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
30 January 2013
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 January 2011
Certificate Change Of Name Company
19 September 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
19 September 2008
No document