DOHM LTD
LONDON DOHM PUZEY LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8NP
Company number 03456111
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address 2 ROSAMOND VILLAS, CHURCH AVENUE, LONDON, SW14 8NP
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOHM LTD are www.dohm.co.uk, and www.dohm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dohm Ltd is a Private Limited Company. The company registration number is 03456111. Dohm Ltd has been working since 27 October 1997. The present status of the company is Active. The registered address of Dohm Ltd is 2 Rosamond Villas Church Avenue London Sw14 8np. The company`s financial liabilities are £7.91k. It is £6.82k against last year. The cash in hand is £0.22k. It is £-2.68k against last year. And the total assets are £6.01k, which is £3.1k against last year. DOHM, Louise Anne is a Secretary of the company. DOHM, Kim Casper is a Director of the company. DOHM, Louise Anne is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PUZEY, David William has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "specialised design activities".


dohm Key Finiance

LIABILITIES £7.91k
+630%
CASH £0.22k
-93%
TOTAL ASSETS £6.01k
+106%
All Financial Figures

Current Directors

Secretary
DOHM, Louise Anne
Appointed Date: 27 October 1997

Director
DOHM, Kim Casper
Appointed Date: 27 October 1997
65 years old

Director
DOHM, Louise Anne
Appointed Date: 27 October 1997
63 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Director
PUZEY, David William
Resigned: 24 November 2002
Appointed Date: 27 October 1997
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Persons With Significant Control

Mr Kim Casper Dohm
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DOHM LTD Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
19 Feb 1998
Secretary resigned
19 Feb 1998
New director appointed
19 Feb 1998
Director resigned
19 Feb 1998
New director appointed
27 Oct 1997
Incorporation

DOHM LTD Charges

26 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 March 2000
Mortgage debenture
Delivered: 5 April 2000
Status: Satisfied on 10 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…