Borehamwood
WD6 2BW
Secretary Name | Sharad Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Moda Business Centre Stirling Way Borehamwood WD6 2BW |
Director Name | Mr Hiten Shah |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2009(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moda Center Stirling Way Borehamwood Hertfordshire WD6 2BW |
Director Name | Sharad Shah |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Stag Lane Edgware Middlesex HA8 5LJ |
Secretary Name | Bhavin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Stag Lane Edgware Middlesex HA8 5LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dynastyuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87360200 |
Telephone region | London |
Registered Address | Moda Center Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
625 at £0.01 | Ameet Shah 6.25% Ordinary |
---|---|
625 at £0.01 | Manisha Shah 6.25% Ordinary |
1.7k at £0.01 | Bhavin Shah 17.00% Ordinary |
1.7k at £0.01 | Hiten S. Shah 17.00% Ordinary |
1.7k at £0.01 | Julie Shah 16.75% Ordinary |
1.7k at £0.01 | Vanisha Shah 16.75% Ordinary |
1000 at £0.01 | Manjula S. Shah 10.00% Ordinary |
1000 at £0.01 | Sharad Shah 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,259 |
Cash | £77,069 |
Current Liabilities | £430,894 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
21 November 2013 | Delivered on: 27 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 August 2009 | Delivered on: 6 August 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all debts first fixed charge all associated rights first fixed charge all export debts see image for full details. Outstanding |
22 November 2006 | Delivered on: 23 November 2006 Persons entitled: Hsbc 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 |
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 March 2023 | Change of details for Mr Bhavin Shah as a person with significant control on 28 February 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Bhavin Shah on 28 February 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 October 2019 | Director's details changed for Mr Bhavin Shah on 16 October 2019 (2 pages) |
16 October 2019 | Change of details for Mr Hiten Shah as a person with significant control on 29 September 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 October 2019 | Secretary's details changed for Sharad Shah on 16 October 2019 (1 page) |
16 October 2019 | Director's details changed for Mr Hiten Shah on 29 September 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 November 2018 | Director's details changed for Mr Hiten Shah on 30 November 2018 (2 pages) |
30 November 2018 | Change of details for Mr Hiten Shah as a person with significant control on 30 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Registration of charge 034509210003 (16 pages) |
27 November 2013 | Registration of charge 034509210003 (16 pages) |
22 October 2013 | Director's details changed for Mr Hiten Shah on 20 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Hiten Shah on 20 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2011 | Director's details changed for Mr Hiten Shah on 16 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Hiten Shah on 16 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
5 November 2010 | Resolutions
|
5 November 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Bhavin Shah on 10 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Bhavin Shah on 10 November 2009 (2 pages) |
5 October 2009 | Appointment of Mr Hiten Shah as a director (2 pages) |
5 October 2009 | Appointment of Mr Hiten Shah as a director (2 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 76 canterbury road croydon surrey CR0 3HA (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 76 canterbury road croydon surrey CR0 3HA (1 page) |
10 March 2008 | Return made up to 16/10/07; full list of members (4 pages) |
10 March 2008 | Return made up to 16/10/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
30 March 2005 | S-div 24/01/05 (1 page) |
30 March 2005 | S-div 24/01/05 (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 122 fonthill road finsbury park london N4 3HP (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 122 fonthill road finsbury park london N4 3HP (1 page) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
27 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 November 2001 | Return made up to 16/10/01; full list of members
|
8 November 2001 | Return made up to 16/10/01; full list of members
|
16 November 2000 | Return made up to 16/10/00; full list of members
|
16 November 2000 | Return made up to 16/10/00; full list of members
|
12 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 January 2000 | Return made up to 16/10/99; full list of members (6 pages) |
4 January 2000 | Return made up to 16/10/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 April 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
23 April 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
16 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
6 March 1998 | Memorandum and Articles of Association (11 pages) |
6 March 1998 | Memorandum and Articles of Association (11 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Company name changed dress to impress LIMITED\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Company name changed dress to impress LIMITED\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
16 October 1997 | Incorporation (17 pages) |
16 October 1997 | Incorporation (17 pages) |