Company NameDinan And Chighine Limited
DirectorsGraziella Dinan and John Francis Dinan
Company StatusActive
Company Number06207577
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMs Graziella Dinan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReston House 29 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Director NameMr John Francis Dinan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReston House 29 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Secretary NameGraziella Dinan
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReston House 29 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 89481939
Telephone regionLondon

Location

Registered AddressReston House 29 High Park Road
Kew
Richmond
Surrey
TW9 4BH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1Graziella Dinan
50.00%
Ordinary
1 at £1John Francis Dinan
50.00%
Ordinary

Financials

Year2014
Net Worth£52,644
Cash£59,398
Current Liabilities£103,864

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 April 2024 (3 weeks, 4 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

17 January 2008Delivered on: 24 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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.
Outstanding

Filing History

10 February 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2014Secretary's details changed for Graziella Chighine on 10 April 2014 (1 page)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Secretary's details changed for Graziella Chighine on 10 April 2014 (1 page)
15 April 2014Director's details changed for Graziella Chighine on 10 April 2014 (2 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Director's details changed for Graziella Chighine on 10 April 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 May 2013Secretary's details changed for Graziella Chigine on 1 May 2013 (1 page)
1 May 2013Director's details changed for Graziella Chigine on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Graziella Chigine on 1 May 2013 (1 page)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Graziella Chigine on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Graziella Chigine on 1 May 2013 (1 page)
1 May 2013Director's details changed for Graziella Chigine on 1 May 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2013Registered office address changed from 18 Haverfield Gardens Kew Richmond Surrey TW9 3DD United Kingdom on 8 February 2013 (1 page)
8 February 2013Director's details changed for Graziella Chigine on 1 November 2012 (2 pages)
8 February 2013Secretary's details changed for Graziella Chigine on 1 November 2012 (2 pages)
8 February 2013Director's details changed for John Francis Dinan on 1 November 2012 (2 pages)
8 February 2013Director's details changed for Graziella Chigine on 1 November 2012 (2 pages)
8 February 2013Director's details changed for John Francis Dinan on 1 November 2012 (2 pages)
8 February 2013Director's details changed for John Francis Dinan on 1 November 2012 (2 pages)
8 February 2013Registered office address changed from 18 Haverfield Gardens Kew Richmond Surrey TW9 3DD United Kingdom on 8 February 2013 (1 page)
8 February 2013Secretary's details changed for Graziella Chigine on 1 November 2012 (2 pages)
8 February 2013Registered office address changed from 18 Haverfield Gardens Kew Richmond Surrey TW9 3DD United Kingdom on 8 February 2013 (1 page)
8 February 2013Director's details changed for Graziella Chigine on 1 November 2012 (2 pages)
8 February 2013Secretary's details changed for Graziella Chigine on 1 November 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
31 October 2011Registered office address changed from Access House Manor Road West Ealing London W13 0AS United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Access House Manor Road West Ealing London W13 0AS United Kingdom on 31 October 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
16 July 2010Registered office address changed from C/O Campbell & Samuel Limited Access House Manor Road, West Ealing London W13 0AS on 16 July 2010 (1 page)
16 July 2010Registered office address changed from C/O Campbell & Samuel Limited Access House Manor Road, West Ealing London W13 0AS on 16 July 2010 (1 page)
7 May 2010Director's details changed for Graziella Chigine on 1 April 2010 (2 pages)
7 May 2010Director's details changed for John Francis Dinan on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Graziella Chigine on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Graziella Chigine on 1 April 2010 (2 pages)
7 May 2010Director's details changed for John Francis Dinan on 10 April 2010 (2 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
30 May 2007Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
10 April 2007Incorporation (14 pages)
10 April 2007Incorporation (14 pages)