DYNASTY JEWELS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 03001033
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DYNASTY JEWELS LIMITED are www.dynastyjewels.co.uk, and www.dynasty-jewels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Dynasty Jewels Limited is a Private Limited Company. The company registration number is 03001033. Dynasty Jewels Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Dynasty Jewels Limited is The Retreat 406 Roding Lane South Woodford Green Essex Ig8 8ey. . PERRY, Marilyn is a Secretary of the company. PERRY, Stephen is a Director of the company. Secretary JACOBS, Andrea Candice has been resigned. Secretary PERRY, Stephen has been resigned. Secretary WING, Clifford Donald has been resigned. Director JACOBS, David Harvey has been resigned. Director SHOLEM, Allan Danny has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
PERRY, Marilyn
Appointed Date: 17 September 1999

Director
PERRY, Stephen
Appointed Date: 16 December 1994
65 years old

Resigned Directors

Secretary
JACOBS, Andrea Candice
Resigned: 21 August 1996
Appointed Date: 13 December 1994

Secretary
PERRY, Stephen
Resigned: 17 September 1999
Appointed Date: 21 August 1996

Secretary
WING, Clifford Donald
Resigned: 13 December 1994
Appointed Date: 13 December 1994

Director
JACOBS, David Harvey
Resigned: 21 August 1996
Appointed Date: 13 December 1994
69 years old

Director
SHOLEM, Allan Danny
Resigned: 17 September 1999
Appointed Date: 16 December 1994
64 years old

Persons With Significant Control

Mr Stephen Perry
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNASTY JEWELS LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 June 2016
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3

24 Nov 2015
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 November 2015
...
... and 57 more events
06 Jan 1995
Ad 16/12/94--------- £ si 2@1=2 £ ic 1/3

04 Jan 1995
Secretary resigned;new secretary appointed

19 Dec 1994
New director appointed

19 Dec 1994
New director appointed

13 Dec 1994
Incorporation

DYNASTY JEWELS LIMITED Charges

13 March 2013
Rent deposit deed
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: The Welbeck Estates Company Limited
Description: The sum of £24,387 cash.
22 August 1996
Debenture
Delivered: 4 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…