DOMUS LONDON LTD
LONDON ACREHURST LIMITED

Hellopages » Greater London » Redbridge » E11 2PU

Company number 04981861
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE, PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOMUS LONDON LTD are www.domuslondon.co.uk, and www.domus-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Domus London Ltd is a Private Limited Company. The company registration number is 04981861. Domus London Ltd has been working since 02 December 2003. The present status of the company is Active. The registered address of Domus London Ltd is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . AGNEW, Neil is a Secretary of the company. GODBOLD, Jeffrey Stewart is a Director of the company. O'BRIEN, Jonathan is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director HENDRIE, Roger Orland Somerville has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
AGNEW, Neil
Appointed Date: 02 June 2004

Director
GODBOLD, Jeffrey Stewart
Appointed Date: 02 June 2004
72 years old

Director
O'BRIEN, Jonathan
Appointed Date: 02 June 2004
62 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 02 June 2004
Appointed Date: 02 December 2003

Director
HENDRIE, Roger Orland Somerville
Resigned: 25 April 2007
Appointed Date: 06 December 2004
72 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 02 June 2004
Appointed Date: 02 December 2003

Persons With Significant Control

Mr Jeffrey Stewart Godbold
Notified on: 2 December 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DOMUS LONDON LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
25 Jun 2004
New director appointed
25 Jun 2004
New secretary appointed
25 Jun 2004
Director resigned
25 Jun 2004
Secretary resigned
02 Dec 2003
Incorporation

DOMUS LONDON LTD Charges

14 January 2008
Legal mortgage
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 12 totteridge village london,. With the benefit of all…
30 November 2007
Legal mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 23 pine grove totteridge london. With the benefit of all…
30 November 2007
Debenture
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 2006
Legal mortgage
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 20 rowley green road arkley herts. With the benefit of all…
16 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Satisfied on 18 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 3 arkley view barnet london. With the benefit of all rights…
16 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Satisfied on 18 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 11 fairgreen hadley wood hertfordshire. With the benefit of…
31 October 2005
Legal mortgage
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Tolmers cottage carbone hill newgate street village. With…
29 April 2005
Legal mortgage
Delivered: 4 May 2005
Status: Satisfied on 18 March 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 7 hendon wood lane london. With the benefit of all rights…
4 February 2005
Legal mortgage
Delivered: 5 February 2005
Status: Satisfied on 18 March 2013
Persons entitled: Hsbc Private Bank (UK) LTD
Description: 5 hendon wood lane mill hill london.
8 November 2004
Legal mortgage
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 115 totteridge lane london. With the benefit of all rights…