Company NameDinemill Limited
DirectorsThomas Henry James and Patricia Frances James
Company StatusActive
Company Number03705926
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Henry James
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(1 year, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Director NamePatricia Frances James
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(3 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Secretary NameMr Thomas Henry James
NationalityBritish
StatusCurrent
Appointed14 February 2002(3 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Director NameHoward Simon Archer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Michleham Down
Woodside Park
London
N12 7JJ
Director NameAndrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Brewster Gardens
London
W10 6AJ
Director NameMyron Murugendra Mahendra
Date of BirthApril 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Priory Road
London
W4 5JB
Secretary NameMyron Murugendra Mahendra
NationalityMalaysian
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Priory Road
London
W4 5JB
Secretary NameMrs Meena Shah
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Morley Crescent East
Stanmore
Middlesex
HA7 2LH

Location

Registered AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2k at £1Thomas James
100.00%
Ordinary

Financials

Year2014
Net Worth£6,001,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

9 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 February 2020Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR to Boden House C/O Quattro (Uk) Ltd 114-120 Victoria Road London NW10 6NY on 13 February 2020 (1 page)
12 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(5 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(5 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(5 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(5 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(5 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(5 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
25 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 31 December 2009 (12 pages)
5 May 2010Full accounts made up to 31 December 2009 (12 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Thomas Henry James on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Henry James on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Patricia Frances James on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Patricia Frances James on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Thomas Henry James on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Patricia Frances James on 8 March 2010 (2 pages)
25 June 2009Full accounts made up to 31 December 2008 (11 pages)
25 June 2009Full accounts made up to 31 December 2008 (11 pages)
19 March 2009Return made up to 02/02/09; full list of members (3 pages)
19 March 2009Return made up to 02/02/09; full list of members (3 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Full accounts made up to 31 December 2007 (11 pages)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
29 February 2008Return made up to 02/02/08; full list of members (3 pages)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Registered office changed on 28/02/2008 from regency street park royal london NW10 6NR (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Registered office changed on 28/02/2008 from regency street park royal london NW10 6NR (1 page)
28 February 2008Location of debenture register (1 page)
27 February 2008Director's change of particulars / patricia james / 24/08/2007 (1 page)
27 February 2008Director and secretary's change of particulars / thomas james / 24/08/2007 (1 page)
27 February 2008Director and secretary's change of particulars / thomas james / 24/08/2007 (1 page)
27 February 2008Director's change of particulars / patricia james / 24/08/2007 (1 page)
24 May 2007Full accounts made up to 31 December 2006 (11 pages)
24 May 2007Full accounts made up to 31 December 2006 (11 pages)
14 March 2007Return made up to 02/02/07; full list of members (7 pages)
14 March 2007Return made up to 02/02/07; full list of members (7 pages)
13 July 2006Full accounts made up to 31 December 2005 (11 pages)
13 July 2006Full accounts made up to 31 December 2005 (11 pages)
24 March 2006Return made up to 02/02/06; full list of members (7 pages)
24 March 2006Return made up to 02/02/06; full list of members (7 pages)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PU (1 page)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PU (1 page)
4 May 2005Full accounts made up to 31 December 2004 (9 pages)
4 May 2005Full accounts made up to 31 December 2004 (9 pages)
8 March 2005Return made up to 02/02/05; full list of members (7 pages)
8 March 2005Return made up to 02/02/05; full list of members (7 pages)
29 April 2004Full accounts made up to 31 December 2003 (9 pages)
29 April 2004Full accounts made up to 31 December 2003 (9 pages)
4 March 2004Return made up to 02/02/04; full list of members (7 pages)
4 March 2004Return made up to 02/02/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 January 2003Return made up to 02/02/03; full list of members (7 pages)
31 January 2003Return made up to 02/02/03; full list of members (7 pages)
29 May 2002Full accounts made up to 31 December 2001 (9 pages)
29 May 2002Full accounts made up to 31 December 2001 (9 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
21 February 2002Return made up to 02/02/01; full list of members (6 pages)
21 February 2002Registered office changed on 21/02/02 from: elliott house victoria road london NW10 6NY (1 page)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Return made up to 02/02/01; full list of members (6 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: elliott house victoria road london NW10 6NY (1 page)
2 July 2001Full accounts made up to 31 August 2000 (9 pages)
2 July 2001Full accounts made up to 31 August 2000 (9 pages)
2 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
2 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
1 February 2001Auditor's resignation (1 page)
1 February 2001Auditor's resignation (1 page)
18 September 2000Full accounts made up to 31 August 1999 (7 pages)
18 September 2000Full accounts made up to 31 August 1999 (7 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
17 February 2000Return made up to 02/02/00; full list of members (6 pages)
17 February 2000Return made up to 02/02/00; full list of members (6 pages)
21 May 1999Company name changed chancerygate (burleigh house) li mited\certificate issued on 24/05/99 (2 pages)
21 May 1999Company name changed chancerygate (burleigh house) li mited\certificate issued on 24/05/99 (2 pages)
20 May 1999Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
20 May 1999Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page)
18 February 1999New director appointed (3 pages)
18 February 1999Registered office changed on 18/02/99 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Ad 02/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Ad 02/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1999New secretary appointed;new director appointed (3 pages)
18 February 1999Registered office changed on 18/02/99 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
18 February 1999New director appointed (3 pages)
18 February 1999New secretary appointed;new director appointed (3 pages)
18 February 1999Secretary resigned (1 page)
2 February 1999Incorporation (19 pages)
2 February 1999Incorporation (19 pages)