Dostar Limited NORTHWOOD HILLS


Dostar started in year 2003 as Private Limited Company with registration number 04965309. The Dostar company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Northwood Hills at Argyle House 3rd Floor Northside. Postal code: HA6 1NW.

The company has 2 directors, namely Shivam P., Kiran R.. Of them, Shivam P., Kiran R. have been with the company the longest, being appointed on 17 November 2003. As of 7 May 2024, there was 1 ex secretary - Shivam P.. There were no ex directors.

Dostar Limited Address / Contact

Office Address Argyle House 3rd Floor Northside
Office Address2 Joel Street
Town Northwood Hills
Post code HA6 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04965309
Date of Incorporation Mon, 17th Nov 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Shivam P.

Position: Director

Appointed: 17 November 2003

Kiran R.

Position: Director

Appointed: 17 November 2003

Ashok B.

Position: Nominee Secretary

Appointed: 17 November 2003

Resigned: 17 November 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 17 November 2003

Resigned: 17 November 2003

Shivam P.

Position: Secretary

Appointed: 17 November 2003

Resigned: 10 November 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Shivam P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bharat T. This PSC owns 25-50% shares.

Shivam P.

Notified on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bharat T.

Notified on 10 December 2020
Ceased on 1 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 0647 41713 00712 879       
Balance Sheet
Cash Bank On Hand   1 6194 3235 9895 4612415 0135 0624 045
Current Assets13 8163 9844 4467 61912 22314 54913 9617 24111 01313 06210 045
Debtors10 425 1 0006 0007 9008 5608 5007 0006 0008 0006 000
Net Assets Liabilities   12 87924 03225 89226 5146 8348 009193 430191 579
Other Debtors    7 9008 5608 5007 0006 0006 0006 000
Property Plant Equipment   225 000225 000225 000225 000225 000225 000400 000400 000
Cash Bank In Hand3 3913 9843 4461 619       
Net Assets Liabilities Including Pension Asset Liability12 0647 41713 00712 879       
Tangible Fixed Assets225 000225 000225 000225 000       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-1 823-6 470-880-1 008       
Shareholder Funds12 0647 41713 00712 879       
Other
Amounts Owed By Group Undertakings Participating Interests         2 000 
Amounts Owed To Group Undertakings Participating Interests        2 500  
Bank Borrowings    182 243182 273181 935181 936182 659182 587182 322
Creditors   37 45130 94831 38430 51243 47145 34537 04536 144
Fixed Assets225 000225 000225 000225 000225 000225 000     
Net Current Assets Liabilities-30 587-35 234-29 688-29 832-18 725-16 835-16 551-36 230-34 332-23 983-26 099
Other Creditors    29 93929 93929 93940 93936 93934 53933 639
Property Plant Equipment Gross Cost   225 000225 000225 000225 000225 000225 000400 000400 000
Taxation Social Security Payable    1 0091 445573132132132132
Total Assets Less Current Liabilities194 413189 766195 312195 168206 275208 165208 449188 770190 668376 017373 901
Total Increase Decrease From Revaluations Property Plant Equipment         175 000 
Trade Creditors Trade Payables       2 4005 7742 3742 373
Creditors Due After One Year182 349182 349182 305182 289       
Creditors Due Within One Year44 40339 21834 13437 451       
Number Shares Allotted 100100100       
Par Value Share 111       
Revaluation Reserve13 78713 78713 78713 787       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation225 000225 000225 000225 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
Free Download (6 pages)

Company search

Advertisements