London
N18 1TQ
Secretary Name | Mrs Ila Relly Halpern |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 06 February 2008(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | Dominion House 8 Bull Lane London N18 1TQ |
Director Name | Mr Patrick Gladwell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1977(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 23 Forest View Flat 3, Chingford London E4 7AU |
Secretary Name | Mr Anthony Gladwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 22 Lee Court Chingford London E4 |
Director Name | Mary Elizabeth Gladwell |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(16 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2002) |
Role | Office Assistant |
Correspondence Address | 104 Ridgeway Hall The Ridgeway Chingford London E4 6PU |
Secretary Name | Mary Elizabeth Gladwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 104 Ridgeway Hall The Ridgeway Chingford London E4 6PU |
Secretary Name | Terance Fredrick Gladwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2005) |
Role | Secretary |
Correspondence Address | 8a De Beauvoir Road London N1 5SU |
Secretary Name | Davies Glendford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2008) |
Role | Secretary |
Correspondence Address | 22 Colne House Harts Lane Barking Essex IG11 8LS |
Website | clearun.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85071585 |
Telephone region | London |
Registered Address | 105, Argyle Court Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Dominion Mosaic & Tile Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 June 1994 | Delivered on: 22 June 1994 Satisfied on: 10 March 2008 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit being the debt or debts owing to the company by the bank or any party on the accounts described in the schedule attached to the form 395 & all interest (if any) in respect of the account(s) or deposit(s) account no 7227106. Fully Satisfied |
---|
5 March 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
5 March 2021 | Change of details for Dominion Mosaic & Tile Co. Limited as a person with significant control on 30 November 2020 (2 pages) |
5 March 2021 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105, Argyle Court Seven Sisters Road London N7 7QR on 5 March 2021 (1 page) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | Secretary's details changed for Mrs Ila Relly Halpern on 13 December 2018 (1 page) |
19 February 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 February 2019 | Director's details changed for David Moshe Halpern on 13 December 2018 (2 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Return made up to 30/11/08; full list of members (8 pages) |
9 January 2009 | Return made up to 30/11/08; full list of members (8 pages) |
8 January 2009 | Secretary appointed mrs ila relly halpern (1 page) |
8 January 2009 | Secretary appointed mrs ila relly halpern (1 page) |
31 March 2008 | Director appointed david halpern (1 page) |
31 March 2008 | Director appointed david halpern (1 page) |
19 March 2008 | Appointment terminated secretary davies glendford (1 page) |
19 March 2008 | Appointment terminated secretary davies glendford (1 page) |
19 March 2008 | Appointment terminated director patrick gladwell (1 page) |
19 March 2008 | Appointment terminated director patrick gladwell (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 February 2008 | Return made up to 30/11/07; full list of members (5 pages) |
19 February 2008 | Return made up to 30/11/07; full list of members (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 30/11/06; full list of members (5 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 30/11/06; full list of members (5 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 November 2005 | Return made up to 30/11/05; full list of members (10 pages) |
28 November 2005 | Return made up to 30/11/05; full list of members (10 pages) |
17 January 2005 | Return made up to 30/11/04; full list of members (10 pages) |
17 January 2005 | Return made up to 30/11/04; full list of members (10 pages) |
10 December 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 July 2002 (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
23 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
14 February 2003 | Return made up to 30/11/02; full list of members (10 pages) |
14 February 2003 | Return made up to 30/11/02; full list of members (10 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
31 December 2001 | Return made up to 30/11/01; full list of members (10 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (10 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (10 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (10 pages) |
16 April 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (1 page) |
21 December 1999 | Return made up to 30/11/99; full list of members (10 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (10 pages) |
27 September 1999 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page) |
22 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
22 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members
|
16 December 1996 | Return made up to 30/11/96; full list of members
|
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
12 March 1996 | Return made up to 30/11/95; no change of members (4 pages) |
12 March 1996 | Return made up to 30/11/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 64 park lane harrow middlesex HA2 8NG (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 64 park lane harrow middlesex HA2 8NG (1 page) |
22 June 1994 | Particulars of mortgage/charge (4 pages) |
22 June 1994 | Particulars of mortgage/charge (4 pages) |
21 April 1977 | Incorporation (14 pages) |
21 April 1977 | Incorporation (14 pages) |