Company NameThe Dinky Dove Limited
DirectorsNina Marguerite Avins and Claire Rossalyn Nina North
Company StatusActive
Company Number08385502
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Nina Marguerite Avins
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Director NameMrs Claire Rossalyn Nina North
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RolePolice Constable
Country of ResidenceEngland
Correspondence AddressUnit 6 The Precinct
The Sainsbury's Centre, White Hart Row
Chertsey
Surrey
KT16 9AG

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

67 at £1Claire Rossalyn Nina North
67.00%
Ordinary
33 at £1Nina Marguerite Avins
33.00%
Ordinary

Financials

Year2014
Net Worth£12,798
Cash£28,899
Current Liabilities£37,463

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
20 December 2023Notification of Nina Marguerite Avins as a person with significant control on 20 December 2023 (2 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
27 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
21 October 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
7 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Registered office address changed from Carringtons Limited 6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex, TW4 6DR United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Registered office address changed from Carringtons Limited 6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex, TW4 6DR United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Carringtons Limited 6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex, TW4 6DR United Kingdom on 7 March 2014 (1 page)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)