Company NameDinosaur Den Limited
DirectorsCaroline Inge Byrne and Nicola Christel Harrison
Company StatusActive
Company Number04812278
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Inge Byrne
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oakleigh Drive
Rickmansworth
Hertfordshire
WD3 3EF
Director NameMrs Nicola Christel Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hazelwood Lane
Abbots Langley
Hertfordshire
WD5 0HD
Secretary NameMrs Nicola Christel Harrison
NationalityBritish
StatusCurrent
Appointed04 July 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hazelwood Lane
Abbots Langley
Hertfordshire
WD5 0HD
Director NameMr John Roger Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameDorseylaw Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.shop4dinosaurs.co.uk
Telephone01923 233247
Telephone regionWatford

Location

Registered Address11 Staple Inn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Mrs Caroline Byrne
50.00%
Ordinary
500 at £1Mrs Nicola Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£1,258
Cash£2,248
Current Liabilities£38,278

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

4 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
12 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 June 2018Registered office address changed from 1st Floor, 77 Kingsway London WC2B 6SR England to 11 Staple Inn London WC1V 7QH on 4 June 2018 (1 page)
7 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 1st Floor, 77 Kingsway London WC2B 6SR on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 1st Floor, 77 Kingsway London WC2B 6SR on 28 January 2016 (1 page)
28 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
21 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Caroline Inge Byrne on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Caroline Inge Byrne on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Nicola Christel Harrison on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Nicola Christel Harrison on 26 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Registered office changed on 28/07/2009 from 78 duke street london london W1K 6JQ uk (1 page)
28 July 2009Return made up to 26/06/09; full list of members (4 pages)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 26/06/09; full list of members (4 pages)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from 78 duke street london london W1K 6JQ uk (1 page)
28 July 2009Location of debenture register (1 page)
28 April 2009Registered office changed on 28/04/2009 from 1-2 weighhouse street london london W1K 5LR uk (1 page)
28 April 2009Registered office changed on 28/04/2009 from 1-2 weighhouse street london london W1K 5LR uk (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Registered office changed on 13/01/2009 from suite 10 warren court euston road london NW1 3AA (1 page)
13 January 2009Registered office changed on 13/01/2009 from suite 10 warren court euston road london NW1 3AA (1 page)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Registered office changed on 07/08/07 from: suite 5 warren court euston road london NW1 3AA (1 page)
7 August 2007Registered office changed on 07/08/07 from: suite 10 warren court, euston road, london london NW1 3AA (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Registered office changed on 07/08/07 from: suite 5 warren court euston road london NW1 3AA (1 page)
7 August 2007Registered office changed on 07/08/07 from: suite 10 warren court, euston road, london london NW1 3AA (1 page)
7 August 2007Return made up to 26/06/07; full list of members (2 pages)
7 August 2007Return made up to 26/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 August 2006Location of debenture register (1 page)
3 August 2006Return made up to 26/06/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: suite 5 warren court euston road london NW1 3AA (1 page)
3 August 2006Registered office changed on 03/08/06 from: 21 wilson street london EC2M 2TD (1 page)
3 August 2006Registered office changed on 03/08/06 from: suite 5 warren court euston road london NW1 3AA (1 page)
3 August 2006Location of register of members (1 page)
3 August 2006Return made up to 26/06/06; full list of members (2 pages)
3 August 2006Location of debenture register (1 page)
3 August 2006Registered office changed on 03/08/06 from: 21 wilson street london EC2M 2TD (1 page)
3 August 2006Location of register of members (1 page)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2005Return made up to 26/06/05; full list of members (2 pages)
1 August 2005Return made up to 26/06/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 26/06/04; full list of members (7 pages)
20 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
26 June 2003Incorporation (17 pages)
26 June 2003Incorporation (17 pages)