Company NameDOMO Securities Limited
Company StatusActive
Company Number00767708
CategoryPrivate Limited Company
Incorporation Date16 July 1963(60 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusCurrent
Appointed20 December 1993(30 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Morris Jay
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(29 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 January 1993)
RoleTextile Dealer
Correspondence Address10 Davescroft Avenue
London
Nw4
Secretary NameMrs Doreen Jay
NationalityBritish
StatusResigned
Appointed26 November 1992(29 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleCompany Director
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE

Contact

Telephone020 84571127
Telephone regionLondon

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

88 at £1David Jay
33.33%
Ordinary
88 at £1Irvine Sidney Jay
33.33%
Ordinary
88 at £1Philip Jay
33.33%
Ordinary

Financials

Year2014
Net Worth£9,441,600
Cash£192,716
Current Liabilities£6,949,243

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

7 May 1991Delivered on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 larcom street london borough of southwark.
Outstanding
7 May 1991Delivered on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 larcom street london borough of southwark.
Outstanding
25 November 1965Delivered on: 8 December 1965
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A and 5B woodland hill lambeth london.
Outstanding
28 October 2008Delivered on: 8 November 2008
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from nesscove limited and quietmark limited to the chargee on any account whatsoever.
Particulars: F/H atlas house 1-5 (inclusive) highgate centre and 4-6 bewell lane sutton coldfield t/no WK212057 the benefits see image for full details.
Outstanding
25 October 2005Delivered on: 1 November 2005
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from rosemode limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the l/h property k/a unit A2 ampthill industrial park station road ampthill (t/no BD241002).
Outstanding
15 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Third party legal charge
Secured details: All monies due or to become due from nesscove limited and quietmark limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a atlas house 1-5 highgate centre and 4-6 belwell lane sutton coldfield t/n WK212057. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from nesscove limited and quietmark limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a atlas house 1-5 highgate centre and 4-6 belwell lane sutton coldfield t/n WK212057.
Outstanding
3 October 2002Delivered on: 12 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cannons health club,1212 london rd,norbury,london with all right title and interest thereon.
Outstanding
28 May 1993Delivered on: 12 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from fila limited to the chargee.
Particulars: An option in favour of domo securities limited to purchase the f/h interest in unit 14 carrs industrial estate,haslington,rossendale,lancashire.f/h t/nos.LA526396.LA607009.LA564044 and LA701660.
Outstanding
7 May 1991Delivered on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 a,b,c & d martell road london borough of lambeth.
Outstanding
4 December 1963Delivered on: 16 December 1963
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 east dulwich grove,camberwell,london.
Outstanding
29 May 1990Delivered on: 6 June 1990
Satisfied on: 12 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease dated 6 april 1987 of unit 5 conquest industrial estate let to cresttoll (holdings) LTD.
Fully Satisfied
29 May 1990Delivered on: 6 June 1990
Satisfied on: 12 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease dated 17 february 1988 of unit 4 conquest industrial estate demised to hobourn technology LTD.
Fully Satisfied
29 May 1990Delivered on: 6 June 1990
Satisfied on: 12 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease dated 13 november 1986 of premises units 1,2 & 3 conquest industrial estate demised to procell plastics limited.
Fully Satisfied
29 May 1990Delivered on: 6 June 1990
Satisfied on: 12 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease dated 6 april 1987 of unit 6 conquest industrial estate let to solaglas LTD.
Fully Satisfied
29 May 1990Delivered on: 6 June 1990
Satisfied on: 12 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at conquest estate knights rd.,strood kent under a lease dated 29 may 1990.
Fully Satisfied
31 January 2011Delivered on: 4 February 2011
Satisfied on: 26 January 2016
Persons entitled: Nationwide Building Society

Classification: Third party charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge its entire right title and interest in and to the shares and their proceeds of sale see image for full details.
Fully Satisfied
31 January 2011Delivered on: 4 February 2011
Satisfied on: 26 January 2016
Persons entitled: Nationwide Building Society

Classification: Charge of beneficial interests
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H units 15-19 capitol industrial park capitol way colindale brent t/no NGL707677 and l/h unit 20 capitol industrial park capitol way colindale brent t/no NGL707676 fixed charge its interest in all existing and future fittings plant equipment machinery tools furniture and other tangible movable property,all rental income see image for full details.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
5 December 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
5 December 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
30 October 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 September 2017Previous accounting period extended from 26 December 2016 to 31 December 2016 (1 page)
18 September 2017Previous accounting period extended from 26 December 2016 to 31 December 2016 (1 page)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
26 October 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
26 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
26 January 2016Satisfaction of charge 17 in full (6 pages)
26 January 2016Satisfaction of charge 18 in full (6 pages)
26 January 2016Satisfaction of charge 17 in full (6 pages)
26 January 2016Satisfaction of charge 18 in full (6 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 December 2015Change of share class name or designation (2 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 264
(6 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 264
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 264
(6 pages)
17 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 264
(6 pages)
24 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 264
(6 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 264
(6 pages)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
15 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
15 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
21 December 2011Accounts for a small company made up to 31 December 2010 (9 pages)
21 December 2011Accounts for a small company made up to 31 December 2010 (9 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
4 February 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
17 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 November 2008Return made up to 26/10/08; full list of members (4 pages)
20 November 2008Return made up to 26/10/08; full list of members (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 November 2007Return made up to 26/10/07; full list of members (3 pages)
23 November 2007Location of debenture register (1 page)
23 November 2007Location of register of members (1 page)
23 November 2007Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
23 November 2007Location of debenture register (1 page)
23 November 2007Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
23 November 2007Location of register of members (1 page)
23 November 2007Return made up to 26/10/07; full list of members (3 pages)
4 November 2007Accounts for a small company made up to 28 December 2006 (8 pages)
4 November 2007Accounts for a small company made up to 28 December 2006 (8 pages)
6 January 2007Accounts for a small company made up to 26 December 2005 (8 pages)
6 January 2007Accounts for a small company made up to 26 December 2005 (8 pages)
23 November 2006Return made up to 26/10/06; full list of members (3 pages)
23 November 2006Return made up to 26/10/06; full list of members (3 pages)
5 December 2005Accounts for a small company made up to 24 December 2004 (7 pages)
5 December 2005Accounts for a small company made up to 24 December 2004 (7 pages)
24 November 2005Return made up to 26/10/05; full list of members (3 pages)
24 November 2005Return made up to 26/10/05; full list of members (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Accounts for a small company made up to 24 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 24 December 2003 (7 pages)
26 October 2004Return made up to 26/10/04; full list of members (7 pages)
26 October 2004Return made up to 26/10/04; full list of members (7 pages)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2004Accounts for a small company made up to 24 December 2002 (7 pages)
16 January 2004Accounts for a small company made up to 24 December 2002 (7 pages)
21 October 2003Return made up to 26/10/03; full list of members (8 pages)
21 October 2003Return made up to 26/10/03; full list of members (8 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
23 December 2002Auditor's resignation (2 pages)
23 December 2002Auditor's resignation (2 pages)
12 December 2002Amended accounts made up to 24 December 2001 (7 pages)
12 December 2002Amended accounts made up to 24 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 24 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 24 December 2001 (7 pages)
27 October 2002Return made up to 26/10/02; full list of members (7 pages)
27 October 2002Return made up to 26/10/02; full list of members (7 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
11 January 2002Return made up to 26/10/01; full list of members (7 pages)
11 January 2002Return made up to 26/10/01; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 24 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 24 December 2000 (7 pages)
6 November 2000Return made up to 26/10/00; full list of members (7 pages)
6 November 2000Return made up to 26/10/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (8 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (8 pages)
21 November 1999Return made up to 26/10/99; full list of members (7 pages)
21 November 1999Return made up to 26/10/99; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (7 pages)
3 November 1998Return made up to 26/10/98; full list of members (9 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (7 pages)
3 November 1998Return made up to 26/10/98; full list of members (9 pages)
5 December 1997Return made up to 26/10/97; full list of members (9 pages)
5 December 1997Return made up to 26/10/97; full list of members (9 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (9 pages)
3 November 1997Accounts for a small company made up to 24 December 1996 (9 pages)
22 November 1996Return made up to 26/10/96; full list of members (9 pages)
22 November 1996Return made up to 26/10/96; full list of members (9 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (8 pages)
10 November 1995Return made up to 26/10/95; full list of members (12 pages)
10 November 1995Return made up to 26/10/95; full list of members (12 pages)
3 November 1995Accounts for a small company made up to 24 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 24 December 1994 (8 pages)
29 September 1995Director's particulars changed (1 page)
29 September 1995Director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 July 1963Certificate of incorporation (1 page)
16 July 1963Certificate of incorporation (1 page)