DINO'S LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 9RW

Company number 00522748
Status Active
Incorporation Date 17 August 1953
Company Type Private Limited Company
Address 47 BASSEIN PARK ROAD, LONDON, W12 9RW
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 5,001 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of DINO'S LIMITED are www.dinos.co.uk, and www.dino-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and two months. Dino S Limited is a Private Limited Company. The company registration number is 00522748. Dino S Limited has been working since 17 August 1953. The present status of the company is Active. The registered address of Dino S Limited is 47 Bassein Park Road London W12 9rw. The company`s financial liabilities are £59.51k. It is £-48.41k against last year. The cash in hand is £112.74k. It is £-39.29k against last year. And the total assets are £113.37k, which is £-43.23k against last year. NELSON, Matthew is a Secretary of the company. KENT, Karen is a Director of the company. NELSON, Matthew is a Director of the company. PRICE, Dawn Anna is a Director of the company. Secretary ACCINI, Rita has been resigned. Director NELSON, Geoffrey has been resigned. Director SBUTTONI, Andrew John Peter has been resigned. Director SBUTTONI, Luigi has been resigned. Director STIMSON, Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dino's Key Finiance

LIABILITIES £59.51k
-45%
CASH £112.74k
-26%
TOTAL ASSETS £113.37k
-28%
All Financial Figures

Current Directors

Secretary
NELSON, Matthew
Appointed Date: 27 April 1998

Director
KENT, Karen
Appointed Date: 31 May 2011
62 years old

Director
NELSON, Matthew
Appointed Date: 10 January 2001
69 years old

Director
PRICE, Dawn Anna
Appointed Date: 24 June 2014
64 years old

Resigned Directors

Secretary
ACCINI, Rita
Resigned: 27 April 1998

Director
NELSON, Geoffrey
Resigned: 10 January 2001
95 years old

Director
SBUTTONI, Andrew John Peter
Resigned: 31 May 2011
Appointed Date: 19 June 2007
60 years old

Director
SBUTTONI, Luigi
Resigned: 06 August 2005
94 years old

Director
STIMSON, Anthony
Resigned: 13 October 2011
93 years old

DINO'S LIMITED Events

14 May 2016
Total exemption small company accounts made up to 30 September 2015
19 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,001

26 May 2015
Total exemption small company accounts made up to 30 September 2014
07 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,001

26 Oct 2014
Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to 47 Bassein Park Road London W12 9RW on 26 October 2014
...
... and 75 more events
02 Jun 1987
Accounts for a small company made up to 30 September 1986

02 Jun 1987
Return made up to 05/03/87; full list of members

22 Dec 1969
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Aug 1953
Incorporation
17 Aug 1953
Certificate of incorporation

DINO'S LIMITED Charges

5 September 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 242 earls court road london t/n LN108489…
20 September 1991
Legal mortgage
Delivered: 25 September 1991
Status: Satisfied on 18 October 2007
Persons entitled: National Westminster Bank PLC
Description: L/Hold property k/as 33 north audley street london W1 and…
27 February 1984
Legal mortgage
Delivered: 19 March 1984
Status: Satisfied on 21 September 2010
Persons entitled: National Westminster Bank PLC
Description: 242 earls court rd royal borough of kensington & chelsea…
22 June 1959
Mortgage & general charge
Delivered: 30 June 1959
Status: Satisfied on 21 September 2010
Persons entitled: National Provincial Bank LTD
Description: 242 earls court road, SW5 title no ln 108489 undertaking…