DOMAIN QUEENS ROAD NOMINEE LIMITED
LONDON PRECIS (2627) LIMITED

Hellopages » Greater London » Islington » EC2M 2EF
Company number 05931976
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address HUDSON ADVISORS UK LIMITED, 17 DOMINION STREET, LONDON, EC2M 2EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. The most likely internet sites of DOMAIN QUEENS ROAD NOMINEE LIMITED are www.domainqueensroadnominee.co.uk, and www.domain-queens-road-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Domain Queens Road Nominee Limited is a Private Limited Company. The company registration number is 05931976. Domain Queens Road Nominee Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Domain Queens Road Nominee Limited is Hudson Advisors Uk Limited 17 Dominion Street London Ec2m 2ef. . MORAR, Neal is a Secretary of the company. CALNAN, Robert John is a Director of the company. MORAR, Neal is a Director of the company. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director CADE, Charles Edward has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director FERGUSON DAVIE, Charles John has been resigned. Director GILBARD, Marc Edward Charles has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SIDWELL, Graham Robert has been resigned. Director STANLEY, Graham Bryan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 06 May 2015

Director
CALNAN, Robert John
Appointed Date: 06 May 2015
68 years old

Director
MORAR, Neal
Appointed Date: 06 May 2015
55 years old

Resigned Directors

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 10 September 2012
Appointed Date: 26 September 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 26 September 2006
Appointed Date: 12 September 2006

Director
CADE, Charles Edward
Resigned: 17 May 2010
Appointed Date: 26 September 2006
56 years old

Director
EDWARDS, Nicholas William John
Resigned: 06 May 2015
Appointed Date: 18 December 2012
52 years old

Director
FERGUSON DAVIE, Charles John
Resigned: 06 May 2015
Appointed Date: 18 December 2012
47 years old

Director
GILBARD, Marc Edward Charles
Resigned: 06 May 2015
Appointed Date: 26 September 2006
63 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 26 September 2006
Appointed Date: 12 September 2006

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 26 September 2006
72 years old

Director
STANLEY, Graham Bryan
Resigned: 06 May 2015
Appointed Date: 26 September 2006
62 years old

DOMAIN QUEENS ROAD NOMINEE LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
19 Nov 2015
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
19 Nov 2015
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
03 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

...
... and 50 more events
02 Oct 2006
Memorandum and Articles of Association
02 Oct 2006
Registered office changed on 02/10/06 from: level 1, exchange house primrose street london EC2A 2HS
02 Oct 2006
Accounting reference date extended from 30/09/07 to 31/12/07
29 Sep 2006
Company name changed precis (2627) LIMITED\certificate issued on 29/09/06
12 Sep 2006
Incorporation

DOMAIN QUEENS ROAD NOMINEE LIMITED Charges

6 March 2015
Charge code 0593 1976 0004
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent")
Description: Flats 1 to 70, queens road student village, queens road…
6 February 2015
Charge code 0593 1976 0003
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties)(the Security Agent")
Description: Flats 1 to 70 queens road student village queens road…
11 March 2011
Debenture
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: F/H land k/a domain winchester (including colebrook house…
12 January 2009
Guarantee & debenture
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…