DYNAMIC BUILDING LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 3TL

Company number 04278803
Status Active
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address 4 GREEN LANE BUSINESS PARK, 238 GREEN LANE NEW ELTHAM, LONDON, SE9 3TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of DYNAMIC BUILDING LIMITED are www.dynamicbuilding.co.uk, and www.dynamic-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Dynamic Building Limited is a Private Limited Company. The company registration number is 04278803. Dynamic Building Limited has been working since 30 August 2001. The present status of the company is Active. The registered address of Dynamic Building Limited is 4 Green Lane Business Park 238 Green Lane New Eltham London Se9 3tl. . PATEL, Devshree Hemantkumar is a Secretary of the company. PATEL, Hemant is a Director of the company. Secretary PATEL, Hemant has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEAUMONT, Ronald Boniface has been resigned. Director BEAUMONT, Ronald Boniface has been resigned. Director BRETT, Matthew has been resigned. Director PATEL, Laxman Karsan has been resigned. Director PATEL, Nanji Karsan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Devshree Hemantkumar
Appointed Date: 31 March 2008

Director
PATEL, Hemant
Appointed Date: 13 September 2001
59 years old

Resigned Directors

Secretary
PATEL, Hemant
Resigned: 31 March 2008
Appointed Date: 13 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 September 2001
Appointed Date: 30 August 2001

Director
BEAUMONT, Ronald Boniface
Resigned: 06 January 2015
Appointed Date: 07 October 2013
67 years old

Director
BEAUMONT, Ronald Boniface
Resigned: 31 March 2008
Appointed Date: 03 March 2004
67 years old

Director
BRETT, Matthew
Resigned: 03 December 2004
Appointed Date: 13 September 2001
61 years old

Director
PATEL, Laxman Karsan
Resigned: 30 April 2007
Appointed Date: 03 December 2004
68 years old

Director
PATEL, Nanji Karsan
Resigned: 30 April 2007
Appointed Date: 03 December 2004
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 September 2001
Appointed Date: 30 August 2001

Persons With Significant Control

Thames Gateway Properties Ltd
Notified on: 6 January 2017
Nature of control: Ownership of shares – 75% or more

DYNAMIC BUILDING LIMITED Events

23 Feb 2017
Confirmation statement made on 6 January 2017 with updates
05 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

04 Feb 2016
Satisfaction of charge 5 in full
04 Feb 2016
Satisfaction of charge 4 in full
...
... and 67 more events
19 Sep 2001
New secretary appointed;new director appointed
19 Sep 2001
Director resigned
19 Sep 2001
Secretary resigned
19 Sep 2001
Ad 13/09/01--------- £ si 100@1=100 £ ic 1/101
30 Aug 2001
Incorporation

DYNAMIC BUILDING LIMITED Charges

20 November 2012
Mortgage deed
Delivered: 24 November 2012
Status: Satisfied on 4 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 161 hither green lane, lewisham, london, t/no: 301923…
31 October 2012
Debenture deed
Delivered: 15 November 2012
Status: Satisfied on 4 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2007
Legal charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 161 hither green lane london…
8 October 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 7 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A fixed charge over the f/h land and buildings at 161…
8 October 2001
Legal charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A fixed charge over the f/h land and buildings at 316…