Company NameDashdream Limited
DirectorJayne Cindy Joy Collins
Company StatusActive
Company Number02653926
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jayne Cindy Joy Collins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(1 year, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleCasting Director
Country of ResidenceEngland
Correspondence AddressCrown House Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Robert Shiol MacDonald Mackintosh
NationalityBritish
StatusCurrent
Appointed26 July 2000(8 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressCrown House Old Gloucester Street
London
WC1N 3AX
Director NameClaudia Anne McNamee
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 02 October 1992)
RolePersonal Assistant
Correspondence Address11 Gunterstone Road
West Kensington
London
W14 9BP
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed14 October 1992(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 26 July 2000)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressCrown House
Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

15 August 2022Delivered on: 31 August 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Part of havyatt cottage glastonbury somerset BA6 8LF.
Outstanding
26 August 2005Delivered on: 27 August 2005
Persons entitled: Mortgage Guarantee PLC

Classification: Legal charge
Secured details: Seventy thousand pounds and all other monies due or to become due.
Particulars: Flat 1 4 pelham crescent hastings east sussex.
Outstanding
26 August 2005Delivered on: 27 August 2005
Persons entitled: Mortgage Guarantee PLC

Classification: Legal charge
Secured details: Seventy thousand pounds and all other monies due or to become due.
Particulars: Flat 5 4 pelham crescent hastings east sussex.
Outstanding
10 September 2004Delivered on: 14 September 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being ground floor, 38 commercial street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 July 1994Delivered on: 21 July 1994
Satisfied on: 12 February 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 September 2020Cessation of Robert Shiol Macdonald Mackintosh as a person with significant control on 22 September 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
22 September 2020Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 22 September 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2019Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 23 December 2019 (1 page)
27 December 2019Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 23 December 2019 (2 pages)
27 December 2019Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 23 December 2019 (2 pages)
23 December 2019Change of details for Mr Robert Shiol Macdonald Mackintosh as a person with significant control on 23 December 2019 (2 pages)
23 December 2019Director's details changed for Ms Jayne Cindy Joy Collins on 23 December 2019 (2 pages)
23 December 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
23 December 2019Change of details for Ms Jayne Cindy Joy Collins as a person with significant control on 23 December 2019 (2 pages)
23 December 2019Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 23 December 2019 (1 page)
23 December 2019Registered office address changed from 2nd Floor, Solar House, 915, High Road North Finchley, London N12 8QJ to Crown House Old Gloucester Street London WC1N 3AX on 23 December 2019 (1 page)
11 January 2019Satisfaction of charge 5 in full (1 page)
11 January 2019Satisfaction of charge 2 in full (2 pages)
11 January 2019Satisfaction of charge 4 in full (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 December 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
23 August 2018Registered office address changed from 83 High Street West Wickham BR4 0LS England to 2nd Floor, Solar House, 915, High Road North Finchley, London N12 8QJ on 23 August 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2015 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2015 (11 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 October 2017Change of details for Mr Robert Shiol Macdonald Mackintosh as a person with significant control on 14 October 2017 (2 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 October 2017Change of details for Mr Robert Shiol Macdonald Mackintosh as a person with significant control on 14 October 2017 (2 pages)
19 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 14 October 2016 with updates (6 pages)
2 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 2 November 2016 (1 page)
31 May 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Director's details changed for Ms Jayne Cindy Joy Collins on 13 October 2012 (2 pages)
31 May 2016Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 13 October 2012 (1 page)
31 May 2016Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Director's details changed for Ms Jayne Cindy Joy Collins on 13 October 2012 (2 pages)
31 May 2016Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Secretary's details changed for Mr Robert Shiol Macdonald Mackintosh on 13 October 2012 (1 page)
31 May 2016Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
27 May 2016Total exemption full accounts made up to 31 March 2011 (9 pages)
27 May 2016Total exemption full accounts made up to 31 March 2011 (9 pages)
27 May 2016Total exemption full accounts made up to 31 March 2013 (9 pages)
27 May 2016Total exemption full accounts made up to 31 March 2014 (9 pages)
27 May 2016Total exemption full accounts made up to 31 March 2012 (9 pages)
27 May 2016Total exemption full accounts made up to 31 March 2013 (9 pages)
27 May 2016Total exemption full accounts made up to 31 March 2012 (9 pages)
27 May 2016Total exemption full accounts made up to 31 March 2014 (9 pages)
15 July 2015Restoration by order of the court (2 pages)
15 July 2015Restoration by order of the court (2 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(4 pages)
15 July 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
15 July 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Secretary's details changed for Robert Shiol Macdonald Mackintosh on 2 October 2009 (1 page)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Jayne Cindy Joy Collins on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Jayne Cindy Joy Collins on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Robert Shiol Macdonald Mackintosh on 2 October 2009 (1 page)
16 October 2009Director's details changed for Jayne Cindy Joy Collins on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Robert Shiol Macdonald Mackintosh on 2 October 2009 (1 page)
29 September 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 September 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Return made up to 30/11/08; full list of members (10 pages)
7 January 2009Return made up to 30/11/08; full list of members (10 pages)
14 May 2008Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page)
14 May 2008Total exemption full accounts made up to 13 April 2007 (11 pages)
14 May 2008Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page)
14 May 2008Total exemption full accounts made up to 13 April 2007 (11 pages)
5 November 2007Return made up to 14/10/07; full list of members (6 pages)
5 November 2007Return made up to 14/10/07; full list of members (6 pages)
10 May 2007Return made up to 14/10/06; full list of members (6 pages)
10 May 2007Total exemption full accounts made up to 13 April 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 13 April 2006 (11 pages)
10 May 2007Return made up to 14/10/06; full list of members (6 pages)
14 February 2007Registered office changed on 14/02/07 from: 38 commercial street london E1 6LP (1 page)
14 February 2007Registered office changed on 14/02/07 from: 38 commercial street london E1 6LP (1 page)
16 January 2007Total exemption full accounts made up to 13 April 2005 (11 pages)
16 January 2007Total exemption full accounts made up to 13 April 2005 (11 pages)
5 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Total exemption full accounts made up to 13 April 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 13 April 2003 (9 pages)
11 January 2005Total exemption full accounts made up to 13 April 2003 (9 pages)
11 January 2005Total exemption full accounts made up to 13 April 2004 (9 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
22 December 2003Return made up to 14/10/03; full list of members (6 pages)
22 December 2003Return made up to 14/10/03; full list of members (6 pages)
12 July 2003Registered office changed on 12/07/03 from: 38 commercial street london E1 6LP (1 page)
12 July 2003Registered office changed on 12/07/03 from: 38 commercial street london E1 6LP (1 page)
12 July 2003Total exemption full accounts made up to 13 April 2002 (10 pages)
12 July 2003Total exemption full accounts made up to 13 April 2002 (10 pages)
28 October 2002Return made up to 14/10/02; full list of members (6 pages)
28 October 2002Return made up to 14/10/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 13 April 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 13 April 2001 (10 pages)
17 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Registered office changed on 17/10/01 from: 26 pancras road london NW1 2TB (1 page)
17 October 2001Registered office changed on 17/10/01 from: 26 pancras road london NW1 2TB (1 page)
17 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Full accounts made up to 13 April 2000 (9 pages)
7 June 2001Full accounts made up to 13 April 2000 (9 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
12 February 2001Return made up to 14/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Return made up to 14/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2000Full accounts made up to 13 April 1999 (10 pages)
14 April 2000Full accounts made up to 13 April 1999 (10 pages)
12 November 1999Return made up to 14/10/99; full list of members (6 pages)
12 November 1999Return made up to 14/10/99; full list of members (6 pages)
17 May 1999Full accounts made up to 13 April 1998 (10 pages)
17 May 1999Full accounts made up to 13 April 1998 (10 pages)
19 October 1998Return made up to 14/10/98; full list of members (5 pages)
19 October 1998Return made up to 14/10/98; full list of members (5 pages)
12 August 1998Full accounts made up to 13 April 1997 (10 pages)
12 August 1998Full accounts made up to 13 April 1997 (10 pages)
25 January 1998Full accounts made up to 13 April 1996 (10 pages)
25 January 1998Full accounts made up to 13 April 1996 (10 pages)
22 October 1997Return made up to 14/10/97; full list of members (5 pages)
22 October 1997Return made up to 14/10/97; full list of members (5 pages)
29 October 1996Return made up to 14/10/96; full list of members (5 pages)
29 October 1996Return made up to 14/10/96; full list of members (5 pages)
17 February 1996Full accounts made up to 13 April 1995 (9 pages)
17 February 1996Full accounts made up to 13 April 1995 (9 pages)
31 October 1995Return made up to 14/10/95; full list of members (12 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Return made up to 14/10/95; full list of members (12 pages)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995Accounts for a small company made up to 13 April 1994 (9 pages)
19 June 1995Accounts for a small company made up to 13 April 1994 (9 pages)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 October 1991Incorporation (17 pages)
14 October 1991Incorporation (17 pages)