Kent House Lane
Beckenham
Kent
BR3 1QZ
Director Name | Richard Michael Reed |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2002(6 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Director Name | Mrs Jacqueline Langdon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(6 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Secretary Name | Andrew William Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 3 Letchworth Close Bromley Kent BR2 9BD |
Secretary Name | Mrs Jacqueline Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(6 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 November 2023) |
Role | Secretary |
Correspondence Address | Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | dyno.com |
---|---|
Telephone | 0800 9803946 |
Telephone region | Freephone |
Registered Address | Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
26 at £1 | Andrew William Langdon 26.00% Ordinary |
---|---|
26 at £1 | Richard Michael Read 26.00% Ordinary |
24 at £1 | Mrs Jacqueline T. Langdon 24.00% Ordinary |
24 at £1 | Nancy J. Read 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£133,681 |
Cash | £25,602 |
Current Liabilities | £495,410 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
23 March 2002 | Delivered on: 4 April 2002 Satisfied on: 25 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. Fully Satisfied |
---|
17 January 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
18 December 2023 | Termination of appointment of Jacqueline Langdon as a director on 30 November 2023 (1 page) |
18 December 2023 | Termination of appointment of Jacqueline Langdon as a secretary on 30 November 2023 (1 page) |
18 December 2023 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
30 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
20 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
13 May 2022 | Compulsory strike-off action has been suspended (1 page) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
9 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
5 October 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Administrative restoration application (3 pages) |
5 October 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Administrative restoration application (3 pages) |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
25 February 2015 | Satisfaction of charge 1 in full (1 page) |
25 February 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
17 June 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
12 June 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 July 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Jacqueline Langdon on 3 January 2010 (1 page) |
29 July 2010 | Director's details changed for Richard Michael Reed on 3 January 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Jacqueline Langdon on 3 January 2010 (1 page) |
29 July 2010 | Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Jacqueline Langdon on 3 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Michael Reed on 3 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Secretary's details changed for Jacqueline Langdon on 3 January 2010 (1 page) |
29 July 2010 | Director's details changed for Mrs Jacqueline Langdon on 3 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Jacqueline Langdon on 3 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Michael Reed on 3 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 April 2010 | Registered office address changed from Bennett & Co Accountants 16-18 Upland Road London SE22 9GG on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from Bennett & Co Accountants 16-18 Upland Road London SE22 9GG on 21 April 2010 (2 pages) |
16 June 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 June 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 June 2009 | Director's change of particulars / andrew langdon / 27/01/2009 (2 pages) |
6 June 2009 | Director's change of particulars / andrew langdon / 27/01/2009 (2 pages) |
6 June 2009 | Director and secretary's change of particulars / jacqueline langdon / 27/01/2009 (2 pages) |
6 June 2009 | Director and secretary's change of particulars / jacqueline langdon / 27/01/2009 (2 pages) |
6 June 2009 | Director's change of particulars / richard reed / 27/01/2009 (1 page) |
6 June 2009 | Director's change of particulars / richard reed / 27/01/2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 May 2008 | Return made up to 01/02/08; no change of members (7 pages) |
9 May 2008 | Return made up to 01/02/08; no change of members (7 pages) |
2 May 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
2 May 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
25 April 2007 | Return made up to 01/02/07; full list of members (8 pages) |
25 April 2007 | Return made up to 01/02/07; full list of members (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
5 April 2006 | Return made up to 01/02/06; full list of members (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
5 April 2006 | Return made up to 01/02/06; full list of members (8 pages) |
13 June 2005 | Return made up to 01/02/05; full list of members (8 pages) |
13 June 2005 | Return made up to 01/02/05; full list of members (8 pages) |
13 June 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
13 June 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
26 May 2004 | Return made up to 01/02/04; full list of members
|
26 May 2004 | Return made up to 01/02/04; full list of members
|
26 May 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
26 May 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
26 May 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
26 May 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Return made up to 01/02/03; full list of members
|
9 June 2003 | Return made up to 01/02/03; full list of members
|
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Ad 07/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Ad 07/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2002 | Particulars of mortgage/charge (5 pages) |
4 April 2002 | Particulars of mortgage/charge (5 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
1 February 2002 | Incorporation (6 pages) |
1 February 2002 | Incorporation (6 pages) |