DOME DEVELOPMENTS (HIGHBURY) LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 2LD

Company number 03635172
Status Active
Incorporation Date 21 September 1998
Company Type Private Limited Company
Address 95 ROSEBERY ROAD, MUSWELL HILL, LONDON, N10 2LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DOME DEVELOPMENTS (HIGHBURY) LIMITED are www.domedevelopmentshighbury.co.uk, and www.dome-developments-highbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Dome Developments Highbury Limited is a Private Limited Company. The company registration number is 03635172. Dome Developments Highbury Limited has been working since 21 September 1998. The present status of the company is Active. The registered address of Dome Developments Highbury Limited is 95 Rosebery Road Muswell Hill London N10 2ld. . TASOU, Paul Chrysostomos is a Secretary of the company. TASOU, Chrysostomas is a Director of the company. TASOU, Paul Chrysostomos is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TASOU, Paul Chrysostomos
Appointed Date: 21 September 1998

Director
TASOU, Chrysostomas
Appointed Date: 21 September 1998
72 years old

Director
TASOU, Paul Chrysostomos
Appointed Date: 21 September 1998
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 September 1998
Appointed Date: 21 September 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 September 1998
Appointed Date: 21 September 1998

Persons With Significant Control

Mr Chrysostomas Tasou
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Chrysostomos Tasou
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

DOME DEVELOPMENTS (HIGHBURY) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

12 May 2015
Registration of charge 036351720021, created on 11 May 2015
...
... and 55 more events
24 Sep 1998
New director appointed
24 Sep 1998
Secretary resigned
24 Sep 1998
Director resigned
24 Sep 1998
Registered office changed on 24/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Sep 1998
Incorporation

DOME DEVELOPMENTS (HIGHBURY) LIMITED Charges

11 May 2015
Charge code 0363 5172 0021
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 16 northington street, london WC1N 2NW. Title…
9 January 2015
Charge code 0363 5172 0020
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property at 4 aberdeen lane, islington, london N5…
9 January 2015
Charge code 0363 5172 0019
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leasehold property at flat 4, 2 amwell street, london WC1R…
9 January 2015
Charge code 0363 5172 0018
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Sevenska Handelsbanken Ab (Publ)
Description: Leasehold property at flat 13 park place, 39 southgate…
9 January 2015
Charge code 0363 5172 0017
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 January 2015
Charge code 0363 5172 0016
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leasehold property at 9-10 jerusalem passage, clerkenwell…
21 August 2013
Charge code 0363 5172 0015
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1, 159 upper street, islington, london, t/no:…
4 May 2012
Memorandum of security over cash deposits
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of £600,000 and all other sums…
12 April 2011
Charge over shares
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: One ordinary share of £1 in the issued share capital of…
12 April 2011
Charge over shares
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: 1 ordinary share of £1 in the issued share capital of the…
15 December 2008
Legal charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 13, park place, 39 southgate road, london all other…
18 December 2001
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 2-4 amwell street london EC1R 1UQ. By way of fixed…
25 April 2001
Legal mortgage
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 4 aberdeen lane london N5 NGL752834. And…
5 April 2001
Legal charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a l/h property k/a upper floors seymour public…
17 May 2000
Legal mortgage
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39 southgate road london N1 t/n LN218982…
28 April 2000
Legal mortgage
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the ground floor & basemment 9-10…
15 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the upper first floor 327 caledonian road…
15 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the upper second floor 327 caledonian road…
16 November 1999
Mortgage debenture
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 October 1999
Legal mortgage
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the dickens public house (upper part)…
12 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 54 st paul street l/b of…