Company NameDINA Properties Limited
Company StatusActive
Company Number04811603
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Dinumati Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameSheetal Shah
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMrs Sweata Ratilal Shah-Ostrowska
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMs Khiloni Shah
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameKhiloni Shah
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Littleton Road
Harrow
Middlesex
HA1 3SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Dinumati Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£32,770
Cash£34,671
Current Liabilities£8,536

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 February 2020Director's details changed for Ms Sweata Ratilal Shah-Ostrowska on 1 February 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Appointment of Ms Khiloni Shah as a director on 19 December 2018 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Director's details changed for Mrs Dina Shah on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mrs Dina Shah on 18 August 2017 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
5 September 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 100
(3 pages)
5 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
5 September 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 100
(3 pages)
7 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
7 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 July 2015Registered office address changed from 24 Littleton Road Harrow Middlesex HA1 3SU to 1 Doughty Street London WC1N 2PH on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 24 Littleton Road Harrow Middlesex HA1 3SU to 1 Doughty Street London WC1N 2PH on 16 July 2015 (1 page)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
27 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Appointment of Ms Sweata Shah-Ostrowska as a director on 1 December 2014 (2 pages)
20 December 2014Appointment of Ms Sweata Shah-Ostrowska as a director on 1 December 2014 (2 pages)
20 December 2014Appointment of Ms Sweata Shah-Ostrowska as a director on 1 December 2014 (2 pages)
14 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(4 pages)
6 February 2013Amended accounts made up to 31 March 2012 (5 pages)
6 February 2013Amended accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Director's details changed for Dina Shah on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Dina Shah on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Dina Shah on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Return made up to 26/06/09; full list of members (3 pages)
11 September 2009Return made up to 26/06/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 26/06/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 26/06/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 26/06/06; full list of members (6 pages)
7 September 2006Return made up to 26/06/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Return made up to 26/06/05; full list of members (2 pages)
13 October 2005Secretary's particulars changed (1 page)
13 October 2005Return made up to 26/06/05; full list of members (2 pages)
22 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 April 2004Secretary's particulars changed (1 page)
5 April 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
26 June 2003Incorporation (16 pages)
26 June 2003Incorporation (16 pages)