DOMINION MOSAIC & TILE CO. LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00897335
Status Active
Incorporation Date 2 February 1967
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Previous accounting period shortened from 2 April 2016 to 1 April 2016; Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DOMINION MOSAIC & TILE CO. LIMITED are www.dominionmosaictileco.co.uk, and www.dominion-mosaic-tile-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dominion Mosaic Tile Co Limited is a Private Limited Company. The company registration number is 00897335. Dominion Mosaic Tile Co Limited has been working since 02 February 1967. The present status of the company is Active. The registered address of Dominion Mosaic Tile Co Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . HALPERN, David Moshe is a Secretary of the company. HALPERN, David Moshe is a Director of the company. HALPERN, Relly is a Director of the company. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors


Director
HALPERN, David Moshe

81 years old

Director
HALPERN, Relly

76 years old

Persons With Significant Control

David Moshe Halpern
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Relly Halpern
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOMINION MOSAIC & TILE CO. LIMITED Events

16 Dec 2016
Previous accounting period shortened from 2 April 2016 to 1 April 2016
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
03 Jun 2016
Full accounts made up to 31 March 2015
01 Mar 2016
Previous accounting period shortened from 3 April 2015 to 2 April 2015
29 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 25,000

...
... and 141 more events
03 Feb 1988
Full accounts made up to 31 March 1986

29 Jan 1987
Full accounts made up to 31 March 1985

21 Jan 1987
Return made up to 15/09/86; full list of members

12 Nov 1986
Particulars of mortgage/charge

02 Feb 1967
Incorporation

DOMINION MOSAIC & TILE CO. LIMITED Charges

19 December 2013
Charge code 0089 7335 0044
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0089 7335 0043
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 61 and 63 great eastern street london EC2 title number…
19 December 2013
Charge code 0089 7335 0042
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 93 leonard street london EC2A 4RD title number EGL265249…
25 October 2006
Legal mortgage
Delivered: 8 November 2006
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC Fibi Bank (UK) PLC
Description: F/H property k/a land and buildings lying to the south west…
25 October 2006
Rent charge agreement
Delivered: 8 November 2006
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All rents. See the mortgage charge document for full…
23 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Legal mortgage
Delivered: 5 January 2006
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All buildings from time to time k/a 93 leonard street…
23 December 2005
Rent charge agreement
Delivered: 5 January 2006
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing.
5 February 1997
Assignment of rent
Delivered: 19 February 1997
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: All rents now owing or after the date of the charge over…
5 February 1997
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: F/H property ka 5 ravey street shoreditch l/b of hackney…
5 February 1997
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: F/H property 61 & 63 great eastern street london EC2 l/b of…
20 March 1995
Rent charge agreement
Delivered: 24 March 1995
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All rents owing in respect of f/h property at 5 ravey…
20 March 1995
Third party legal charge
Delivered: 24 March 1995
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: F/H property k/a and situate at ravey street, shoreditch…
20 March 1995
Third party legal charge
Delivered: 23 March 1995
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: F/H property k/a and situate at 61/63 great eastern street…
20 March 1995
Rent charge agreement
Delivered: 23 March 1995
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All rents owing. See the mortgage charge document for full…
20 March 1995
Charge over credit balances
Delivered: 23 March 1995
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All monies from time to time held to the credit of the…
22 July 1992
Debenture
Delivered: 23 July 1992
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: Fixed and floating charge over allthe assets and book debts.
22 July 1992
Charge and set off over credit balances
Delivered: 23 July 1992
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: All credit balances.
1 May 1992
Charge over credit balances
Delivered: 11 May 1992
Status: Satisfied on 6 January 2006
Persons entitled: Bank Leumi (U.K.) PLC
Description: All monies held to the credit of the debtor by the bank on…
1 May 1992
Memorandum of deposit
Delivered: 11 May 1992
Status: Satisfied on 6 January 2006
Persons entitled: Bank Leumi (U.K) PLC
Description: All rights monies or property see form 395 for full details.
3 April 1992
Legal mortgage
Delivered: 21 April 1992
Status: Satisfied on 27 October 2006
Persons entitled: Dominion Associates Limited
Description: Land and buildings on the s/w side of carpenters…
2 April 1992
Legal charge
Delivered: 4 April 1992
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: F/H land at 81 mile end road,london E1 t/n 259861.
2 April 1992
Charge and set off over credit balances
Delivered: 4 April 1992
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: All monies held by the mortgagee to the credit of the…
2 April 1992
Rent charge agreement
Delivered: 4 April 1992
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: All rents owing in respect of the property or part of the…
9 August 1991
Legal mortgage
Delivered: 27 August 1991
Status: Satisfied on 6 January 2006
Persons entitled: Bank Leumi (UK) PLC
Description: A charge by way of legal mortgage over freehold properties…
28 March 1990
Legal charge
Delivered: 3 April 1990
Status: Satisfied on 27 October 2006
Persons entitled: Woolwich Equitable Building Society
Description: F/H land & buildings lying to the s/w of carpenters road…
6 March 1990
Legal charge
Delivered: 7 March 1990
Status: Satisfied on 6 January 2006
Persons entitled: Bank Leumi (UK) PLC
Description: L/H property k/a: "the griffin" 93 leonard street finsbury…
14 December 1989
Residual floating charge
Delivered: 20 December 1989
Status: Satisfied on 6 January 2006
Persons entitled: Royal Trust Bank
Description: Floating charge over. Undertaking and all property and…
14 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 6 January 2006
Persons entitled: Royal Trust Bank
Description: F/H land & premises situate and k/a 5 ravey street…
23 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 6 January 2006
Persons entitled: Barclays Bank PLC
Description: Land & buildings south west of carpenters road, stratford…
7 November 1989
Debenture
Delivered: 14 November 1989
Status: Satisfied on 8 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied on 6 January 2006
Persons entitled: Royal Trust Bank
Description: 61/63 great eastern street london EC2 and land at rear of…
24 October 1986
Legal charge
Delivered: 12 November 1986
Status: Satisfied on 25 July 1992
Persons entitled: Midland Bank PLC
Description: Land & buildings on the west side of waterden road hackney.
21 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied on 6 January 2006
Persons entitled: The Royal Trust Company of Canada.
Description: L/H land & buildings on the west side of waterden road…
5 March 1984
Charge
Delivered: 10 March 1984
Status: Satisfied on 25 July 1992
Persons entitled: Midland Bank PLC
Description: Land & building's at waterden road hackney london E15 title…
27 January 1982
Over bookdebts charge
Delivered: 3 February 1982
Status: Satisfied on 25 July 1992
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
27 January 1982
Legal mortgage
Delivered: 3 February 1982
Status: Satisfied on 25 July 1992
Persons entitled: Midland Bank PLC
Description: F/H premises being worsley works, carpenters road…
22 July 1981
Legal charge
Delivered: 4 August 1981
Status: Satisfied on 6 January 2006
Persons entitled: Governor & Company Bank of Scotland
Description: Land and building at carpenters road, london E15.
19 January 1981
Mortgage
Delivered: 2 February 1981
Status: Satisfied on 6 January 2006
Persons entitled: Midland Bank PLC
Description: 76-96 (even nos.) kingsland road, and colliers yard union…
19 January 1981
Mortgage
Delivered: 2 February 1981
Status: Satisfied on 25 July 1992
Persons entitled: Midland Bank PLC
Description: 76-96 (even nos) kingsland road, and bolliers yard union…
27 March 1980
Mortgage
Delivered: 2 April 1980
Status: Satisfied on 25 July 1992
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being: factory premises at the…
5 November 1975
Charge
Delivered: 12 November 1975
Status: Satisfied on 25 July 1992
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
15 November 1973
Mort
Delivered: 19 November 1973
Status: Satisfied on 6 January 2006
Persons entitled: Unitholders Provident Assurance LTD
Description: Land at gibbins rd & lett rd, london E15.
17 October 1972
Legal charge
Delivered: 24 October 1972
Status: Satisfied on 6 January 2006
Persons entitled: First National Finance Corp.
Description: L/H property & land adjoining at junction of lett rd &…