Company NameDash Property (2000) Limited
DirectorMario Edmond Dash
Company StatusActive
Company Number00810236
CategoryPrivate Limited Company
Incorporation Date24 June 1964(59 years, 10 months ago)
Previous NameDash Office Equipment Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mario Edmond Dash
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleProperty Rental
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Craven Road
London
W5 2UA
Secretary NameMs Jacqueline Dash
StatusCurrent
Appointed13 December 2013(49 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address22 Green Dragon Lane
Brentford
Middlesex
TW8 0EN
Director NameMrs Catherine Christina Dash
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(28 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 13 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address325 Jersey Road
Osterley
Isleworth
Middlesex
TW7 5PJ
Secretary NameMrs Catherine Christina Dash
NationalityBritish
StatusResigned
Appointed20 July 1992(28 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Jersey Road
Osterley
Isleworth
Middlesex
TW7 5PJ

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102 at £0.5Mario Edmund Dash
51.00%
Ordinary
49 at £0.5Jacqueline Dash
24.50%
Ordinary
49 at £0.5Jeanette Hayward
24.50%
Ordinary

Financials

Year2014
Net Worth£2,044,534
Cash£330,424
Current Liabilities£109,511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
23 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 August 2019Register inspection address has been changed from 2nd Floor 109 Uxbridge Road London W5 5TL United Kingdom to 1 -2 Craven Road London W5 2UA (1 page)
22 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 20 March 2018 (1 page)
15 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
16 June 2014Sub-division of shares on 22 July 2013 (5 pages)
16 June 2014Sub-division of shares on 22 July 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Appointment of Ms Jacqueline Dash as a secretary (2 pages)
18 December 2013Appointment of Ms Jacqueline Dash as a secretary (2 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
7 September 2012Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page)
7 September 2012Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page)
5 September 2012Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 5 September 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 March 2012Termination of appointment of Catherine Dash as a secretary (1 page)
7 March 2012Termination of appointment of Catherine Dash as a director (1 page)
7 March 2012Termination of appointment of Catherine Dash as a secretary (1 page)
7 March 2012Termination of appointment of Catherine Dash as a director (1 page)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Director's details changed for Mrs Catherine Christina Dash on 20 July 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mrs Catherine Christina Dash on 20 July 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Director's details changed for Mr Mario Edmond Dash on 20 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Mario Edmond Dash on 20 July 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 20/07/09; full list of members (4 pages)
21 August 2009Return made up to 20/07/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 20/07/08; full list of members (4 pages)
21 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 August 2007Location of register of members (1 page)
20 August 2007Return made up to 20/07/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: 204 northfield avenue ealing london W13 9SJ (1 page)
20 August 2007Location of debenture register (1 page)
20 August 2007Location of debenture register (1 page)
20 August 2007Registered office changed on 20/08/07 from: 204 northfield avenue ealing london W13 9SJ (1 page)
20 August 2007Location of register of members (1 page)
20 August 2007Return made up to 20/07/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
4 September 2006Return made up to 20/07/06; full list of members (2 pages)
4 September 2006Return made up to 20/07/06; full list of members (2 pages)
25 August 2005Return made up to 20/07/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 20/07/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 20/07/04; full list of members (7 pages)
3 August 2004Return made up to 20/07/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2002 (13 pages)
22 January 2004Total exemption full accounts made up to 31 March 2002 (13 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Return made up to 20/07/03; full list of members (7 pages)
3 September 2003Return made up to 20/07/03; full list of members (7 pages)
12 September 2002Return made up to 20/07/02; full list of members (7 pages)
12 September 2002Return made up to 20/07/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 April 2002Total exemption full accounts made up to 31 March 2000 (11 pages)
25 April 2002Total exemption full accounts made up to 31 March 2000 (11 pages)
24 August 2001Return made up to 20/07/01; full list of members (6 pages)
24 August 2001Return made up to 20/07/01; full list of members (6 pages)
30 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Company name changed dash office equipment company li mited\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed dash office equipment company li mited\certificate issued on 27/04/00 (2 pages)
17 April 2000Full accounts made up to 31 March 1999 (7 pages)
17 April 2000Full accounts made up to 31 March 1999 (7 pages)
6 October 1999Return made up to 20/07/99; no change of members (4 pages)
6 October 1999Return made up to 20/07/99; no change of members (4 pages)
10 August 1999Registered office changed on 10/08/99 from: 17 bond street ealing broadway london W5 5AP (1 page)
10 August 1999Registered office changed on 10/08/99 from: 17 bond street ealing broadway london W5 5AP (1 page)
19 August 1998Return made up to 20/07/98; full list of members (6 pages)
19 August 1998Return made up to 20/07/98; full list of members (6 pages)
24 April 1998Full accounts made up to 31 March 1997 (8 pages)
24 April 1998Full accounts made up to 31 March 1997 (8 pages)
10 September 1997Return made up to 20/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1997Return made up to 20/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
13 August 1996Return made up to 20/07/96; no change of members (4 pages)
13 August 1996Return made up to 20/07/96; no change of members (4 pages)
29 July 1996Full accounts made up to 31 March 1995 (7 pages)
29 July 1996Full accounts made up to 31 March 1995 (7 pages)
11 August 1995Return made up to 20/07/95; full list of members (6 pages)
11 August 1995Return made up to 20/07/95; full list of members (6 pages)
24 June 1964Incorporation (14 pages)
24 June 1964Incorporation (14 pages)