Company NameDynasty (UK) Limited
DirectorsBhavin Shah and Hiten Shah
Company StatusActive
Company Number03450921
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Previous NameDress To Impress Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Bhavin Shah
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModa Business Centre Stirling Way
Borehamwood
WD6 2BW
Secretary NameSharad Shah
NationalityBritish
StatusCurrent
Appointed31 January 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressModa Business Centre Stirling Way
Borehamwood
WD6 2BW
Director NameMr Hiten Shah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2009(11 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModa Center Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Director NameSharad Shah
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address105 Stag Lane
Edgware
Middlesex
HA8 5LJ
Secretary NameBhavin Shah
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address105 Stag Lane
Edgware
Middlesex
HA8 5LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedynastyuk.co.uk
Email address[email protected]
Telephone020 87360200
Telephone regionLondon

Location

Registered AddressModa Center
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

625 at £0.01Ameet Shah
6.25%
Ordinary
625 at £0.01Manisha Shah
6.25%
Ordinary
1.7k at £0.01Bhavin Shah
17.00%
Ordinary
1.7k at £0.01Hiten S. Shah
17.00%
Ordinary
1.7k at £0.01Julie Shah
16.75%
Ordinary
1.7k at £0.01Vanisha Shah
16.75%
Ordinary
1000 at £0.01Manjula S. Shah
10.00%
Ordinary
1000 at £0.01Sharad Shah
10.00%
Ordinary

Financials

Year2014
Net Worth£234,259
Cash£77,069
Current Liabilities£430,894

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

21 November 2013Delivered 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 2009Delivered 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 2006Delivered 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

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
10 March 2023Change of details for Mr Bhavin Shah as a person with significant control on 28 February 2023 (2 pages)
10 March 2023Director's details changed for Mr Bhavin Shah on 28 February 2023 (2 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
26 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2019Director's details changed for Mr Bhavin Shah on 16 October 2019 (2 pages)
16 October 2019Change of details for Mr Hiten Shah as a person with significant control on 29 September 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2019Secretary's details changed for Sharad Shah on 16 October 2019 (1 page)
16 October 2019Director's details changed for Mr Hiten Shah on 29 September 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 November 2018Director's details changed for Mr Hiten Shah on 30 November 2018 (2 pages)
30 November 2018Change of details for Mr Hiten Shah as a person with significant control on 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
27 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Registration of charge 034509210003 (16 pages)
27 November 2013Registration of charge 034509210003 (16 pages)
22 October 2013Director's details changed for Mr Hiten Shah on 20 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Hiten Shah on 20 October 2013 (2 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2011Director's details changed for Mr Hiten Shah on 16 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Hiten Shah on 16 October 2011 (2 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
5 November 2010Resolutions
  • RES13 ‐ £98 be capitalised 06/04/2010
(1 page)
5 November 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
5 November 2010Resolutions
  • RES13 ‐ £98 be capitalised 06/04/2010
(1 page)
5 November 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Bhavin Shah on 10 November 2009 (2 pages)
13 November 2009Director's details changed for Bhavin Shah on 10 November 2009 (2 pages)
5 October 2009Appointment of Mr Hiten Shah as a director (2 pages)
5 October 2009Appointment of Mr Hiten Shah as a director (2 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from 76 canterbury road croydon surrey CR0 3HA (1 page)
24 October 2008Registered office changed on 24/10/2008 from 76 canterbury road croydon surrey CR0 3HA (1 page)
10 March 2008Return made up to 16/10/07; full list of members (4 pages)
10 March 2008Return made up to 16/10/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
30 October 2006Return made up to 16/10/06; full list of members (3 pages)
30 October 2006Return made up to 16/10/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Return made up to 16/10/05; full list of members (6 pages)
16 November 2005Return made up to 16/10/05; full list of members (6 pages)
30 March 2005S-div 24/01/05 (1 page)
30 March 2005S-div 24/01/05 (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Return made up to 16/10/04; full list of members (6 pages)
4 November 2004Return made up to 16/10/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 November 2003Return made up to 16/10/03; full list of members (6 pages)
13 November 2003Return made up to 16/10/03; full list of members (6 pages)
30 September 2003Registered office changed on 30/09/03 from: 122 fonthill road finsbury park london N4 3HP (1 page)
30 September 2003Registered office changed on 30/09/03 from: 122 fonthill road finsbury park london N4 3HP (1 page)
19 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 October 2002Return made up to 16/10/02; full list of members (6 pages)
27 October 2002Return made up to 16/10/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
12 May 2000Full accounts made up to 31 March 2000 (11 pages)
12 May 2000Full accounts made up to 31 March 2000 (11 pages)
4 January 2000Return made up to 16/10/99; full list of members (6 pages)
4 January 2000Return made up to 16/10/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
23 April 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 April 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
16 November 1998Return made up to 16/10/98; full list of members (6 pages)
16 November 1998Return made up to 16/10/98; full list of members (6 pages)
6 March 1998Memorandum and Articles of Association (11 pages)
6 March 1998Memorandum and Articles of Association (11 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Company name changed dress to impress LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Company name changed dress to impress LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Director resigned (1 page)
16 October 1997Incorporation (17 pages)
16 October 1997Incorporation (17 pages)