Company NameDynamic Building Limited
Company StatusDissolved
Company Number04278803
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 7 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Hemant Patel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 12 April 2022)
RoleAgency Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Secretary NameMrs Devshree Hemantkumar Patel
NationalityBritish
StatusClosed
Appointed31 March 2008(6 years, 7 months after company formation)
Appointment Duration14 years (closed 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameMatthew Brett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2004)
RoleProperty Investor
Correspondence Address11 Horn Park Lane
Lee
London
SE12 8UX
Secretary NameMr Hemant Patel
NationalityBritish
StatusResigned
Appointed13 September 2001(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2008)
RoleAgency Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashridge Crescent
London
SE18 3EB
Director NameMr Laxman Karsan Patel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2007)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address30 Alexander Avenue
London
NW1 0QW
Director NameMr Nanji Karsan Patel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2007)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address7 Staceys Mount
Crays Hill
Billericay
Essex
CM11 2XH
Director NameMr Ronald Boniface Beaumont
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Thames Gateway Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,368
Cash£29,002
Current Liabilities£96,390

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

20 November 2012Delivered on: 24 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 161 hither green lane, lewisham, london, t/no: 301923 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 October 2012Delivered on: 15 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 January 2007Delivered on: 30 January 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 161 hither green lane london borough of lewisham t/n 301923,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
8 October 2001Delivered on: 10 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to and in accordance with the terms of the legal charge.
Particulars: A fixed charge over the f/h land and buildings at 316 hither green lane lewisham london t/n LN231619.
Outstanding
8 October 2001Delivered on: 10 October 2001
Satisfied on: 7 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to and in accordance with the terms of the legal charge.
Particulars: A fixed charge over the f/h land and buildings at 161 hither green lane lewisham london t/n 301923.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 August 2019Satisfaction of charge 1 in full (1 page)
9 August 2019Satisfaction of charge 3 in full (2 pages)
7 March 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
4 February 2016Satisfaction of charge 4 in full (4 pages)
4 February 2016Satisfaction of charge 5 in full (4 pages)
4 February 2016Satisfaction of charge 4 in full (4 pages)
4 February 2016Satisfaction of charge 5 in full (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Termination of appointment of Ronald Boniface Beaumont as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Ronald Boniface Beaumont as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Ronald Boniface Beaumont as a director on 6 January 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Director's details changed for Hemant Patel on 7 October 2013 (2 pages)
7 October 2013Secretary's details changed for Devshree Hemantkumar Patel on 7 October 2013 (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Appointment of Mr Ronald Boniface Beaumont as a director (2 pages)
7 October 2013Secretary's details changed for Devshree Hemantkumar Patel on 7 October 2013 (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Director's details changed for Hemant Patel on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Hemant Patel on 7 October 2013 (2 pages)
7 October 2013Secretary's details changed for Devshree Hemantkumar Patel on 7 October 2013 (1 page)
7 October 2013Appointment of Mr Ronald Boniface Beaumont as a director (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 8 May 2012 (1 page)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 8 May 2012 (1 page)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Devshree Hemantkumar Patel on 28 January 2010 (1 page)
1 February 2010Secretary's details changed for Devshree Hemantkumar Patel on 28 January 2010 (1 page)
20 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
25 April 2008Appointment terminate, secretary hemant patel logged form (1 page)
25 April 2008Secretary appointed devshree hement patel (1 page)
25 April 2008Appointment terminate, director laxman karsan patel logged form (1 page)
25 April 2008Appointment terminate, secretary hemant patel logged form (1 page)
25 April 2008Appointment terminate, director ronald boniface beaumont logged form (1 page)
25 April 2008Appointment terminate, director ronald boniface beaumont logged form (1 page)
25 April 2008Appointment terminate, director laxman karsan patel logged form (1 page)
25 April 2008Secretary appointed devshree hement patel (1 page)
24 April 2008Appointment terminate, director nanji karsan patel logged form (1 page)
24 April 2008Appointment terminate, director nanji karsan patel logged form (1 page)
16 April 2008Appointment terminated director nanji patel (1 page)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Appointment terminated director ronald beaumont (1 page)
16 April 2008Appointment terminated director laxman patel (1 page)
16 April 2008Appointment terminated secretary hemant patel (1 page)
16 April 2008Appointment terminated director laxman patel (1 page)
16 April 2008Appointment terminated director ronald beaumont (1 page)
16 April 2008Appointment terminated director nanji patel (1 page)
16 April 2008Appointment terminated secretary hemant patel (1 page)
21 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 July 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
30 July 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
10 May 2007Return made up to 31/03/07; full list of members (3 pages)
10 May 2007Return made up to 31/03/07; full list of members (3 pages)
10 May 2007Location of debenture register (1 page)
10 May 2007Location of debenture register (1 page)
4 April 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
4 April 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
7 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
7 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
6 December 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
6 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
6 December 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
6 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
1 September 2003Return made up to 30/08/03; full list of members (8 pages)
1 September 2003Return made up to 30/08/03; full list of members (8 pages)
26 July 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 October 2002Return made up to 30/08/02; full list of members (7 pages)
11 October 2002Return made up to 30/08/02; full list of members (7 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
16 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Ad 13/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Ad 13/09/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
19 September 2001Secretary resigned (1 page)
30 August 2001Incorporation (18 pages)
30 August 2001Incorporation (18 pages)