Company NameDancebuy Limited
Company StatusActive
Company Number03008623
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Minaz Pyarali Rajabali
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(1 month after company formation)
Appointment Duration29 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOmnibus Business Centre 39/41 North Road
London
N7 9DP
Secretary NameGurleen Kaur
NationalityBritish
StatusCurrent
Appointed14 February 1995(1 month after company formation)
Appointment Duration29 years, 2 months
RoleHousewife
Correspondence AddressOmnibus Business Centre 39/41 North Road
London
N7 9DP
Director NameMr Harinder Singh Kohli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(13 years, 2 months after company formation)
Appointment Duration16 years
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOmnibus Business Centre 39/41 North Road
London
N7 9DP
Director NameMrs Gurleen Kaur Kohli
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(25 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnibus Business Centre 39/41 North Road
London
N7 9DP
Director NameMrs Vanessa Lynn Rajabali
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(25 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnibus Business Centre 39/41 North Road
London
N7 9DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Thurston Watts & Co
Omnibus Business Centre
39/41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Gurleen Kohl Kaur
25.00%
Ordinary
250 at £1Harinder Singh Kohli
25.00%
Ordinary
250 at £1Minaz Pyaraw Rajabali
25.00%
Ordinary
250 at £1Mr Vanessa Rajabali
25.00%
Ordinary

Financials

Year2014
Net Worth£1,600,549
Cash£151,799
Current Liabilities£1,235,238

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

3 July 2017Delivered on: 7 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 1998Delivered on: 23 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 4 wandle road upper tooting london SW17.
Outstanding
30 November 1998Delivered on: 8 December 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future.
Outstanding
26 November 1998Delivered on: 1 December 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 70631019. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

15 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 January 2021Appointment of Mrs Gurleen Kaur Kohli as a director on 14 January 2020 (2 pages)
12 January 2021Appointment of Mrs Vanessa Lynn Rajabali as a director on 14 January 2020 (2 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
30 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
16 January 2019Change of details for Mrs Gulreen Kaur Kohli as a person with significant control on 2 January 2019 (2 pages)
4 September 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 July 2017Registration of charge 030086230004, created on 3 July 2017 (26 pages)
7 July 2017Registration of charge 030086230004, created on 3 July 2017 (26 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (8 pages)
31 October 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
31 October 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 February 2015Director's details changed for Mr Minaz Pyarali Rajabali on 6 February 2015 (2 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Director's details changed for Mr Minaz Pyarali Rajabali on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Minaz Pyarali Rajabali on 6 February 2015 (2 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
29 July 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
29 July 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
14 May 2013Director's details changed for Mr Harinder Singh Kohli on 20 February 2013 (2 pages)
14 May 2013Secretary's details changed for Gurleen Kaur on 20 February 2013 (1 page)
14 May 2013Director's details changed for Mr Harinder Singh Kohli on 20 February 2013 (2 pages)
14 May 2013Secretary's details changed for Gurleen Kaur on 20 February 2013 (1 page)
19 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mr Minaz Pyarali Rajabali on 10 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Minaz Pyarali Rajabali on 10 January 2013 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
15 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 January 2010Registered office address changed from Co Thurston Watts & Co 39-41 North Road London N7 9DP on 25 January 2010 (1 page)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
25 January 2010Registered office address changed from Co Thurston Watts & Co 39-41 North Road London N7 9DP on 25 January 2010 (1 page)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Harinder Singh Kohli on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Minaz Pyarali Rajabali on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Minaz Pyarali Rajabali on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Harinder Singh Kohli on 22 January 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
28 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
28 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 May 2008Ad 14/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
7 May 2008Ad 14/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
7 May 2008Director appointed harinder singh kohli (2 pages)
7 May 2008Director appointed harinder singh kohli (2 pages)
31 March 2008Return made up to 11/01/08; full list of members (3 pages)
31 March 2008Return made up to 11/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 February 2007Return made up to 11/01/07; full list of members (6 pages)
8 February 2007Return made up to 11/01/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 January 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
23 January 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
12 January 2006Return made up to 11/01/06; full list of members (6 pages)
12 January 2006Return made up to 11/01/06; full list of members (6 pages)
13 January 2005Return made up to 11/01/05; full list of members (6 pages)
13 January 2005Return made up to 11/01/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 July 2003 (12 pages)
2 November 2004Full accounts made up to 31 July 2003 (12 pages)
11 May 2004Full accounts made up to 31 July 2002 (12 pages)
11 May 2004Full accounts made up to 31 July 2002 (12 pages)
12 January 2004Return made up to 11/01/04; full list of members (6 pages)
12 January 2004Return made up to 11/01/04; full list of members (6 pages)
23 January 2003Return made up to 11/01/03; full list of members (6 pages)
23 January 2003Return made up to 11/01/03; full list of members (6 pages)
4 December 2002Full accounts made up to 31 July 2001 (11 pages)
4 December 2002Full accounts made up to 31 July 2001 (11 pages)
28 May 2002Full accounts made up to 31 January 2000 (11 pages)
28 May 2002Full accounts made up to 31 January 2000 (11 pages)
8 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
21 March 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 1999 (11 pages)
1 December 2000Full accounts made up to 31 January 1999 (11 pages)
5 April 2000Auditor's resignation (1 page)
5 April 2000Auditor's resignation (1 page)
22 February 2000Return made up to 11/01/00; full list of members (6 pages)
22 February 2000Return made up to 11/01/00; full list of members (6 pages)
13 May 1999Full accounts made up to 31 January 1998 (10 pages)
13 May 1999Full accounts made up to 31 January 1998 (10 pages)
19 February 1999Return made up to 11/01/99; full list of members (6 pages)
19 February 1999Return made up to 11/01/99; full list of members (6 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Secretary's particulars changed (1 page)
19 February 1999Secretary's particulars changed (1 page)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (5 pages)
1 December 1998Full accounts made up to 31 January 1997 (9 pages)
1 December 1998Particulars of mortgage/charge (5 pages)
1 December 1998Full accounts made up to 31 January 1997 (9 pages)
26 January 1998Return made up to 11/01/98; no change of members (4 pages)
26 January 1998Return made up to 11/01/98; no change of members (4 pages)
10 October 1997Full accounts made up to 31 January 1996 (9 pages)
10 October 1997Full accounts made up to 31 January 1996 (9 pages)
15 April 1997Return made up to 11/01/97; no change of members (4 pages)
15 April 1997Return made up to 11/01/97; no change of members (4 pages)
17 September 1996Return made up to 11/01/96; full list of members (6 pages)
17 September 1996Return made up to 11/01/96; full list of members (6 pages)
15 March 1995Memorandum and Articles of Association (16 pages)
15 March 1995Memorandum and Articles of Association (16 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 March 1995Secretary resigned;director resigned;new director appointed (3 pages)
13 March 1995Secretary resigned;director resigned;new director appointed (3 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 January 1995Incorporation (19 pages)
11 January 1995Incorporation (19 pages)