DASHDREAM LIMITED
WEST WICKHAM

Hellopages » Greater London » Bromley » BR4 0LS

Company number 02653926
Status Active
Incorporation Date 14 October 1991
Company Type Private Limited Company
Address 83 HIGH STREET, WEST WICKHAM, ENGLAND, BR4 0LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 2 November 2016; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of DASHDREAM LIMITED are www.dashdream.co.uk, and www.dashdream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Dashdream Limited is a Private Limited Company. The company registration number is 02653926. Dashdream Limited has been working since 14 October 1991. The present status of the company is Active. The registered address of Dashdream Limited is 83 High Street West Wickham England Br4 0ls. . MACKINTOSH, Robert Shiol Macdonald is a Secretary of the company. COLLINS, Jayne Cindy Joy is a Director of the company. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director MCNAMEE, Claudia Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACKINTOSH, Robert Shiol Macdonald
Appointed Date: 26 July 2000

Director
COLLINS, Jayne Cindy Joy
Appointed Date: 01 March 1993
61 years old

Resigned Directors

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 26 July 2000

Director
MCNAMEE, Claudia Anne
Resigned: 02 October 1992
54 years old

Persons With Significant Control

Ms Jayne Cindy Joy Collins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Shiol Macdonald Mackintosh
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DASHDREAM LIMITED Events

19 Jan 2017
Confirmation statement made on 14 October 2016 with updates
02 Nov 2016
Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 2 November 2016
31 May 2016
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

31 May 2016
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

31 May 2016
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

...
... and 81 more events
29 Oct 1991
New director appointed

29 Oct 1991
Secretary resigned;new secretary appointed;director resigned

29 Oct 1991
Registered office changed on 29/10/91 from: 31 corsham street london N1 6DR

14 Oct 1991
Incorporation

14 Oct 1991
Incorporation

DASHDREAM LIMITED Charges

26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Mortgage Guarantee PLC
Description: Flat 1 4 pelham crescent hastings east sussex.
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Mortgage Guarantee PLC
Description: Flat 5 4 pelham crescent hastings east sussex.
10 September 2004
Legal mortgage
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H property being ground floor, 38 commercial street…
14 July 1994
Fixed and floating charge
Delivered: 21 July 1994
Status: Satisfied on 12 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…