DOMO INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 00767707
Status Active
Incorporation Date 16 July 1963
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DOMO INVESTMENTS LIMITED are www.domoinvestments.co.uk, and www.domo-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Domo Investments Limited is a Private Limited Company. The company registration number is 00767707. Domo Investments Limited has been working since 16 July 1963. The present status of the company is Active. The registered address of Domo Investments Limited is Foframe House 35 37 Brent Street London Nw4 2ef. . JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Secretary JAY, Doreen has been resigned. Director JAY, Morris has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JAY, David
Appointed Date: 20 December 1993

Director
JAY, David

67 years old

Director
JAY, Irvine Sidney

65 years old

Director
JAY, Philip

69 years old

Resigned Directors

Secretary
JAY, Doreen
Resigned: 20 December 1993

Director
JAY, Morris
Resigned: 20 January 1993
96 years old

Persons With Significant Control

Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOMO INVESTMENTS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 30 December 2015
26 Jul 2016
Confirmation statement made on 21 July 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 264

19 Mar 2015
Satisfaction of charge 10 in full
...
... and 78 more events
02 Apr 1987
Return made up to 01/04/86; full list of members

02 Apr 1987
Return made up to 29/10/85; full list of members

02 Apr 1987
Return made up to 29/10/85; full list of members

05 Mar 1987
Accounts for a small company made up to 31 October 1984

16 Jul 1963
Incorporation

DOMO INVESTMENTS LIMITED Charges

7 March 2014
Charge code 0076 7707 0014
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
7 March 2014
Charge code 0076 7707 0013
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage the leasehold property known as…
20 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal charge all that l/h property k/a land and…
30 March 1992
Rental assignment
Delivered: 3 April 1992
Status: Satisfied on 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease dated 5TH march 1973 of premises k/a warehouse…
12 March 1991
Assignment of rental monies
Delivered: 13 March 1991
Status: Satisfied on 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's rights title and interest in and to all…
7 December 1989
Legal charge
Delivered: 13 December 1989
Status: Satisfied on 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold land and buildings lying to the east of…
9 March 1978
Legal charge
Delivered: 14 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 beaufort gardens NW4 barnet. Title no mx 172582.
15 September 1976
Legal charge
Delivered: 20 September 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 107 belvedere road, SE19. L/b of bromley.
12 September 1972
Legal charge
Delivered: 22 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4/3 london road, leicester, leicestershie.
5 September 1972
Legal charge
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 127 high st, weston super mare, somerset.
16 August 1972
Legal charge
Delivered: 21 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 144, church road, london, SE19.
28 August 1970
Legal charge
Delivered: 17 September 1970
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 90 bromfelde road, clapham. SW4. Title no ln 23066.
25 November 1965
Inst. Of charge
Delivered: 8 December 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1A, 1B, 3A and 3B, woodland hill, lambeth, london.
6 November 1963
Inst of charge
Delivered: 18 November 1963
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 54, belvedere road, upper norwood, penge, kent.