London
W9 3HX
Director Name | A2Dominion Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2009(29 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 113 Uxbridge Road London W5 5TL |
Director Name | A2Dominion South Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2011(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 113 Uxbridge Road London W5 5TL |
Secretary Name | A2Dominion South Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2011(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 113 Uxbridge Road London W5 5TL |
Director Name | Penelope Hallam Straw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years after company formation) |
Appointment Duration | 4 years (resigned 14 January 1996) |
Role | Research Consultant |
Correspondence Address | 20 Denholme Road London W9 3HX |
Director Name | Mr Martin Charles Shirley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1995) |
Role | Graphic Designer |
Correspondence Address | 20 Denholme Road London W9 3HX |
Director Name | Michael Beaman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 1996) |
Role | Surveyor |
Correspondence Address | 20a Denholme Road London W9 3HX |
Secretary Name | Mr Martin Charles Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 20 Denholme Road London W9 3HX |
Director Name | Jennifer Anne Daniels |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 20b Denholme Road London W9 3HX |
Secretary Name | Michael Beaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 August 1996) |
Role | Surveyor |
Correspondence Address | 20a Denholme Road London W9 3HX |
Director Name | William Fletcher Collin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(16 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 October 2003) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Albion Drive London E8 4LT |
Secretary Name | Jennifer Anne Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 20b Denholme Road London W9 3HX |
Director Name | Jonathan Henry Arthur Marshall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2000) |
Role | Railway Executive |
Correspondence Address | 20b Denholme Road London W9 3HX |
Secretary Name | Jonathan Henry Arthur Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2000) |
Role | Railway Executive |
Correspondence Address | 20b Denholme Road London W9 3HX |
Director Name | Acton Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 September 2009) |
Correspondence Address | 113 Uxbridge Road Ealing London W5 5TL |
Secretary Name | Acton Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 September 2009) |
Correspondence Address | 113 Uxbridge Road Ealing London W5 5TL |
Director Name | Optimun Housing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2011) |
Correspondence Address | Capital House 25 Chapel Street London NW1 5WX |
Registered Address | 113 Uxbridge Road London W5 5TL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A2 Dominion Homes LTD 33.33% Ordinary |
---|---|
1 at £1 | Anne Jago 33.33% Ordinary |
1 at £1 | Optimum Housing LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Register inspection address has been changed from A2Dominion Leasehold Services Dept. Sinclair House 2 the Avenue West Ealing London W13 8AG England to C/O a2Dominion Group Leasehold Services 113 Uxbridge Road London W5 5TL (1 page) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Director's details changed for A2Dominion Homes Limited on 24 June 2014 (1 page) |
10 February 2015 | Secretary's details changed for A2Dominion South Limited on 24 June 2014 (1 page) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for A2Dominion South Limited on 24 June 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 21 October 2014 (1 page) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Register inspection address has been changed from C/O Temporary Accommodation, a2Dominion Group 85 Uxbridge Road Ealing London W5 5TH United Kingdom (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Register inspection address has been changed (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 September 2011 | Appointment of A2Dominion South Limited as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Optimun Housing Limited as a director (1 page) |
1 September 2011 | Appointment of A2Dominion South Limited as a director (2 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Ad2 Dominion London Limited on 1 January 2011 (2 pages) |
15 June 2011 | Director's details changed for Ad2 Dominion London Limited on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for Optimun Housing Limited on 1 January 2011 (2 pages) |
14 June 2011 | Director's details changed for Optimun Housing Limited on 1 January 2011 (2 pages) |
14 June 2011 | Registered office address changed from Jaggard Baker Marlborough House 45 Wycombe End Beaconsfield Bucks HP9 1LZ on 14 June 2011 (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 January 2010 | Director's details changed for Ad2 Dominion London Limited on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Optimun Housing Limited on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Anne Eileen Jago on 14 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Appointment of Ad2 Dominion London Limited as a director (2 pages) |
23 October 2009 | Termination of appointment of Acton Housing Association Limited as a secretary (1 page) |
23 October 2009 | Termination of appointment of Acton Housing Association Limited as a director (1 page) |
23 October 2009 | Appointment of Optimun Housing Limited as a director (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ (1 page) |
12 June 2008 | Return made up to 14/01/08; no change of members (7 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from acton housing association 113 uxbridge road ealing london W5 5TL (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
21 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
16 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
7 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
27 October 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 14/01/03; full list of members
|
9 May 2003 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 20 denholme rd london W9 3HX (1 page) |
9 May 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
30 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
26 June 2001 | Return made up to 14/01/01; full list of members (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Return made up to 14/01/00; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
27 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
10 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Return made up to 14/01/97; full list of members
|
25 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
14 October 1996 | New director appointed (2 pages) |
1 April 1996 | Return made up to 14/01/96; full list of members (8 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (1 page) |
30 November 1995 | New director appointed (2 pages) |
4 September 1995 | Secretary resigned;director resigned (2 pages) |