Company Name80 Dyne Road Limited
DirectorJeffery Josovic
Company StatusActive
Company Number04923979
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Jeffery Josovic
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address8 Highfield Road
London
NW11 9LS
Director NameMr Jeffery Josovic
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address8 Highfield Road
London
NW11 9LS
Director NameMr Jeffery Josovic
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address8 Highfield Road
London
NW11 9LS
Director NameMr Richard Miron
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
Belsize Park
London
NW3 4QG
Director NameAnne Femi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address80 Dyne Road
London
NW6 7DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Highfield Road
London
NW11 9LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jeffery Josovic
33.33%
Ordinary
1 at £1Keval Kantilal Shah & Reshma Kantilal Shah
33.33%
Ordinary
1 at £1Sally Ruth Goldman & Anne Femi
33.33%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

5 February 2024Accounts for a dormant company made up to 31 October 2023 (1 page)
15 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
17 January 2023Accounts for a dormant company made up to 31 October 2022 (1 page)
8 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
10 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
8 October 2021Notification of Atacama Services Limited as a person with significant control on 25 June 2021 (2 pages)
7 October 2021Cessation of Kerr William Nimmo as a person with significant control on 25 June 2021 (1 page)
16 February 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
7 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
15 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
16 February 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
13 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
9 October 2016Termination of appointment of Anne Femi as a director on 25 May 2016 (1 page)
9 October 2016Termination of appointment of Anne Femi as a director on 25 May 2016 (1 page)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(5 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
26 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
(5 pages)
26 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
(5 pages)
26 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 3
(5 pages)
14 February 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
14 February 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
21 October 2013Termination of appointment of Richard Miron as a director (1 page)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Termination of appointment of Richard Miron as a director (1 page)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(6 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 March 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
16 March 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
8 March 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
8 March 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
23 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 October 2009Director's details changed for Anne Femi on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Miron on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Miron on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Anne Femi on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
10 June 2009Registered office changed on 10/06/2009 from 80 dyne road london NW6 7DS (1 page)
10 June 2009Registered office changed on 10/06/2009 from 80 dyne road london NW6 7DS (1 page)
31 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 June 2008Director appointed mr jeffery josovic (1 page)
12 June 2008Director appointed mr jeffery josovic (1 page)
15 October 2007Return made up to 07/10/07; full list of members (3 pages)
15 October 2007Return made up to 07/10/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 October 2006Return made up to 07/10/06; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 07/10/06; full list of members (3 pages)
29 September 2006Registered office changed on 29/09/06 from: 59A elm park avenue london N15 6UN (1 page)
29 September 2006Registered office changed on 29/09/06 from: 59A elm park avenue london N15 6UN (1 page)
21 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 October 2005Return made up to 07/10/05; full list of members (3 pages)
10 October 2005Return made up to 07/10/05; full list of members (3 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Director resigned (1 page)
1 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Director resigned (1 page)
13 January 2004Ad 14/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 January 2004Ad 14/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (21 pages)
7 October 2003Incorporation (21 pages)