London
EC1N 8LY
Secretary Name | Mr Harikesha Fernandez Alexandroff |
---|---|
Status | Current |
Appointed | 21 August 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 109 Hatton Garden London EC1N 8LY |
Director Name | Mr Mars Shamasundara Aranya Liechti |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 November 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hatton Garden London EC1N 8LY |
Director Name | David Harvey Jacobs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Jeweller |
Correspondence Address | 7 Abbotswood Gardens Clayhall Ilford Essex IG5 0BG |
Secretary Name | Andrea Candice Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Abbotswood Gardens Clayhall Ilford Essex IG5 0BG |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Allan Danny Sholem |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 September 1999) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Ridgeway Westcliff On Sea Essex SS0 8NS |
Director Name | Mr Stephen Perry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(3 days after company formation) |
Appointment Duration | 25 years, 8 months (resigned 21 August 2020) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 109 Hatton Garden London EC1N 8LY |
Secretary Name | Stephen Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 4 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | Marilyn Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 21 August 2020) |
Role | Company Director |
Correspondence Address | 109 Hatton Garden London EC1N 8LY |
Website | dynastydiamondrings.com |
---|
Registered Address | 107 Hatton Garden London EC1N 8LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stephen Perry 66.67% Ordinary |
---|---|
1 at £1 | Marilyn Perry 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £943 |
Cash | £43,017 |
Current Liabilities | £144,457 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 23 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
13 March 2013 | Delivered on: 30 March 2013 Persons entitled: The Welbeck Estates Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £24,387 cash. Outstanding |
---|---|
22 August 1996 | Delivered on: 4 September 1996 Persons entitled: Barclays Bank PLC Classification: Debenture 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. Outstanding |
11 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
29 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
24 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
12 December 2021 | Confirmation statement made on 23 November 2021 with updates (3 pages) |
25 June 2021 | Registered office address changed from 109 Hatton Garden London London EC1N 8LY England to 107 Hatton Garden London EC1N 8LY on 25 June 2021 (1 page) |
21 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 November 2020 | Change of details for Mr Rupa Raghunatha Siva Aranya Liechti as a person with significant control on 19 November 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
20 November 2020 | Appointment of Mr Mars Shamasundara Aranya Liechti as a director on 19 November 2020 (2 pages) |
10 November 2020 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
24 September 2020 | Second filing of Confirmation Statement dated 21 August 2020 (6 pages) |
27 August 2020 | Notification of Rupa Raghunatha Siva Aranya Liechti as a person with significant control on 21 August 2020 (2 pages) |
27 August 2020 | Termination of appointment of Stephen Perry as a director on 21 August 2020 (1 page) |
27 August 2020 | Secretary's details changed for Mr Harikesha Fernande Alexandroff on 27 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Harikesha Fernande Alexandroff as a secretary on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Rupa Raghunatha Siva Aranya Liechti as a director on 21 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
27 August 2020 | Confirmation statement made on 21 August 2020 with updates
|
27 August 2020 | Cessation of Stephen Perry as a person with significant control on 21 August 2020 (1 page) |
27 August 2020 | Termination of appointment of Marilyn Perry as a secretary on 21 August 2020 (1 page) |
26 August 2020 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 109 Hatton Garden London London EC1N 8LY on 26 August 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 December 2017 | Change of details for Mr Stephen Perry as a person with significant control on 1 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
22 December 2017 | Director's details changed for Mr Stephen Perry on 1 December 2016 (2 pages) |
22 December 2017 | Secretary's details changed for Marilyn Perry on 1 December 2017 (1 page) |
26 October 2017 | Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
26 October 2017 | Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 November 2015 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 November 2015 (1 page) |
15 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 7 August 2013 (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (2 pages) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (2 pages) |
5 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Director's details changed for Stephen Perry on 4 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Stephen Perry on 4 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Stephen Perry on 4 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
8 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 68 woolhampton way chigwell row essex IG7 4QJ (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: 68 woolhampton way chigwell row essex IG7 4QJ (1 page) |
14 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
14 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 March 2003 | Return made up to 13/12/02; full list of members
|
11 March 2003 | Return made up to 13/12/02; full list of members
|
6 March 2003 | Registered office changed on 06/03/03 from: cavendish house cavendish road highams park london E4 9NQ (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: cavendish house cavendish road highams park london E4 9NQ (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: kennard samuels lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: kennard samuels lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
15 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
15 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 December 1999 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 December 1999 (7 pages) |
8 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 601 london road westcliff on sea essex SS0 9PE (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 601 london road westcliff on sea essex SS0 9PE (1 page) |
20 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 December 1999 | Return made up to 13/12/99; full list of members
|
23 December 1999 | Return made up to 13/12/99; full list of members
|
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
2 July 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 March 1999 | Return made up to 13/12/98; no change of members
|
17 March 1999 | Return made up to 13/12/98; no change of members
|
7 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 December 1997 | Return made up to 13/12/97; no change of members
|
29 December 1997 | Return made up to 13/12/97; no change of members
|
10 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 107 hatton garden london EC1N 8LY (1 page) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 107 hatton garden london EC1N 8LY (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | New secretary appointed (1 page) |
3 January 1996 | Return made up to 13/12/95; full list of members
|
3 January 1996 | Return made up to 13/12/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 139 cranbrook road ilford essex IG1 4PU (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 139 cranbrook road ilford essex IG1 4PU (1 page) |