Company NameDynevor Estates Limited
DirectorsBernard Frederic Marie Ghislai De Merode and Jean Nicolas Beissel
Company StatusActive
Company Number02061829
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePrince Bernard Frederic Marie Ghislai De Merode
Date of BirthMay 1949 (Born 75 years ago)
NationalityBelgian
StatusCurrent
Appointed02 January 2013(26 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleInvestment Advisor
Country of ResidenceLuxembourg
Correspondence AddressC/O Tnn Capital 153-155 Rue Du Kiem
Entree C - 2nd Floor
L-8030 Strassen
000000
Director NameMr Jean Nicolas Beissel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityLuxembourger
StatusCurrent
Appointed02 October 2014(28 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address9 Rte De Garnich
Holzem
L8277
Director NameNorbert Kummer
Date of BirthMay 1933 (Born 91 years ago)
NationalityLuxembourg
StatusResigned
Appointed05 July 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address11 Rue Heldenstein
Luxembourg 1723
Foreign
Director NameJohn Turpel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityLuxembourg
StatusResigned
Appointed05 July 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address6 Rue Distelfeld
L-7636 Ernzen
Luxembourg
Secretary NameJohn Turpel
NationalityLuxembourg
StatusResigned
Appointed05 July 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address6 Rue Distelfeld
L-7636 Ernzen
Luxembourg
Director NameRodney Haigh
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2001)
RoleAccountant
Correspondence AddressResidence Horizon
8 Rue De Barendall
Mamer
L 8212
Director NameMr Michael James Morrice
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(11 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14b Kennington Oval
London
SE11 5SG
Secretary NameMr Michael James Morrice
NationalityBritish
StatusResigned
Appointed23 February 1998(11 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14b Kennington Oval
London
SE11 5SG
Director NameMichael Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(14 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Piermont Road
East Dulwich
London
SE22 0LN
Director NameMs Ana Isabel Flores-Bermejo
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed02 January 2013(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2014)
RoleManager
Country of ResidenceLuxembourg
Correspondence Address38 Boulevard Napoleon 1er
Luxembourg
2210
Secretary NameMs Ana Isabel Flores-Bermejo
StatusResigned
Appointed02 January 2013(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2014)
RoleCompany Director
Correspondence Address38 Boulevard Napoleon 1er
Luxembourg
2210

Location

Registered AddressDaws House
33-35 Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

130k at $1Raphaelo Enterprises LTD
100.00%
Ordinary
1 at $1Quevy International Sa
0.00%
Ordinary

Financials

Year2014
Turnover£12,677
Net Worth-£263,665
Cash£5,725
Current Liabilities£453,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
6 July 2023Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 5 July 2023 (2 pages)
6 July 2023Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 5 July 2023 (2 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
19 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
10 June 2022Resolutions
  • RES13 ‐ Approve dir report and financial statememnts 21/04/2022
(1 page)
9 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
25 May 2022Registered office address changed from 66 Prescot Street London E1 8NN to Daws House 33-35 Daws Lane London NW7 4SD on 25 May 2022 (1 page)
12 July 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
12 July 2021Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 8 July 2021 (2 pages)
11 July 2021Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 8 July 2021 (2 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
30 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
24 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
18 July 2019Director's details changed for Prince Bernard Frederic Marie Ghislai De Merode on 1 July 2019 (2 pages)
17 July 2019Notification of Fabienne Marie Ackermans as a person with significant control on 6 April 2016 (2 pages)
17 July 2019Cessation of Fabienne Marie Ackermans as a person with significant control on 6 April 2016 (1 page)
22 May 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Resolutions
  • RES13 ‐ Financial statement submitted for approval and were duly approved 16/06/2017
(1 page)
7 July 2017Resolutions
  • RES13 ‐ Financial statement submitted for approval and were duly approved 16/06/2017
(1 page)
5 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 130,000
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 130,000
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 130,000
(4 pages)
9 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
9 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
4 December 2014Amended total exemption full accounts made up to 31 December 2013 (14 pages)
4 December 2014Amended total exemption full accounts made up to 31 December 2013 (14 pages)
26 November 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
26 November 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
10 October 2014Appointment of Mr Jean Nicolas Beissel as a director on 2 October 2014 (2 pages)
10 October 2014Termination of appointment of Ana Isabel Flores-Bermejo as a secretary on 2 March 2014 (1 page)
10 October 2014Termination of appointment of Ana Isabel Flores-Bermejo as a director on 2 October 2014 (1 page)
10 October 2014Termination of appointment of Ana Isabel Flores-Bermejo as a secretary on 2 March 2014 (1 page)
10 October 2014Termination of appointment of Ana Isabel Flores-Bermejo as a secretary on 2 March 2014 (1 page)
10 October 2014Termination of appointment of Ana Isabel Flores-Bermejo as a director on 2 October 2014 (1 page)
10 October 2014Appointment of Mr Jean Nicolas Beissel as a director on 2 October 2014 (2 pages)
10 October 2014Termination of appointment of Ana Isabel Flores-Bermejo as a director on 2 October 2014 (1 page)
10 October 2014Appointment of Mr Jean Nicolas Beissel as a director on 2 October 2014 (2 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (5 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
8 January 2013Appointment of Ms Ana Isabel Flores-Bermejo as a director (2 pages)
8 January 2013Appointment of Ms Ana Isabel Flores-Bermejo as a secretary (2 pages)
8 January 2013Termination of appointment of Michael Brown as a director (1 page)
8 January 2013Termination of appointment of Michael Brown as a director (1 page)
8 January 2013Termination of appointment of Michael Morrice as a director (1 page)
8 January 2013Termination of appointment of Michael Morrice as a director (1 page)
8 January 2013Appointment of Ms Ana Isabel Flores-Bermejo as a secretary (2 pages)
8 January 2013Termination of appointment of Michael Morrice as a secretary (1 page)
8 January 2013Appointment of Prince Bernard Frederic Marie Ghislai De Merode as a director (2 pages)
8 January 2013Termination of appointment of Michael Morrice as a secretary (1 page)
8 January 2013Appointment of Ms Ana Isabel Flores-Bermejo as a director (2 pages)
8 January 2013Appointment of Prince Bernard Frederic Marie Ghislai De Merode as a director (2 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
12 July 2010Director's details changed for Michael Brown on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Michael Brown on 5 July 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Michael Brown on 5 July 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
19 August 2009Return made up to 05/07/09; full list of members (6 pages)
19 August 2009Return made up to 05/07/09; full list of members (6 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
1 December 2008Return made up to 05/07/08; full list of members (8 pages)
1 December 2008Return made up to 05/07/08; full list of members (8 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 August 2007Return made up to 05/07/07; full list of members (7 pages)
8 August 2007Return made up to 05/07/07; full list of members (7 pages)
22 June 2007Return made up to 05/07/06; full list of members (7 pages)
22 June 2007Return made up to 05/07/06; full list of members (7 pages)
27 April 2007Amended accounts made up to 31 December 2005 (12 pages)
27 April 2007Amended accounts made up to 31 December 2005 (12 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
14 September 2005Return made up to 05/07/05; full list of members (7 pages)
14 September 2005Return made up to 05/07/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 July 2004Registered office changed on 28/07/04 from: hill house, highgate hill, london, N19 5UU (1 page)
28 July 2004Registered office changed on 28/07/04 from: hill house, highgate hill, london, N19 5UU (1 page)
28 July 2004Return made up to 05/07/04; full list of members (6 pages)
28 July 2004Return made up to 05/07/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
3 March 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
19 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 July 2003Return made up to 05/07/03; full list of members (6 pages)
19 July 2003Return made up to 05/07/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
14 January 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
17 July 2002Return made up to 05/07/02; no change of members (5 pages)
17 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 July 2002Return made up to 05/07/02; no change of members (5 pages)
23 July 2001Return made up to 05/07/01; full list of members (6 pages)
23 July 2001Return made up to 05/07/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
16 February 2001Accounts made up to 31 December 2000 (11 pages)
16 February 2001Accounts made up to 31 December 2000 (11 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2000Accounts made up to 31 December 1999 (11 pages)
18 August 2000Accounts made up to 31 December 1999 (11 pages)
14 July 2000Return made up to 05/07/00; no change of members (5 pages)
14 July 2000Return made up to 05/07/00; no change of members (5 pages)
29 September 1999Accounts made up to 31 December 1998 (11 pages)
29 September 1999Accounts made up to 31 December 1998 (11 pages)
30 July 1999Return made up to 05/07/99; no change of members (5 pages)
30 July 1999Return made up to 05/07/99; no change of members (5 pages)
30 September 1998Accounts made up to 31 December 1997 (12 pages)
30 September 1998Accounts made up to 31 December 1997 (12 pages)
20 July 1998Return made up to 05/07/98; full list of members (7 pages)
20 July 1998Return made up to 05/07/98; full list of members (7 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 June 1998Director resigned (1 page)
31 January 1998Accounts made up to 31 December 1996 (11 pages)
31 January 1998Accounts made up to 31 December 1996 (11 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
6 August 1997Return made up to 05/07/97; no change of members (4 pages)
6 August 1997Return made up to 05/07/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1995 (6 pages)
21 April 1997Accounts for a small company made up to 31 December 1995 (6 pages)
21 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
21 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 July 1996Return made up to 05/07/96; no change of members (4 pages)
25 July 1996Return made up to 05/07/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
4 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
8 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
8 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 July 1995Return made up to 05/07/95; full list of members (12 pages)
28 July 1995Return made up to 05/07/95; full list of members (12 pages)
6 October 1986Certificate of Incorporation (1 page)
6 October 1986Certificate of Incorporation (1 page)