Company NameDomerule Limited
DirectorsPaul McGuiness and Sebastien Gramm
Company StatusActive
Company Number01926079
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul McGuiness
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2001(16 years after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Correspondence Address160 Fernhead Road
London
W9 3EL
Director NameMr Sebastien Gramm
Date of BirthMarch 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed12 July 2021(36 years after company formation)
Appointment Duration2 years, 9 months
RoleGraphic Designer
Country of ResidenceSwitzerland
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameMrs Louise Clement-Bertrand
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address6281 Rue
Molson
Montreal
Canada H1y 3c2
Foreign
Director NameJohn Edward Cousins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulstrode Street
London
W1M 5FR
Secretary NamePatrick Kennedy
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address79 Harlesden Gardens
London
NW10 4HB
Secretary NameMr Patrick Cronin
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address48 Elmcroft Crescent
London
NW11 9SY
Director NameMr Patrick Cronin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(8 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address48 Elmcroft Crescent
London
NW11 9SY
Secretary NamePaul McGuiness
NationalityIrish
StatusResigned
Appointed10 July 2001(16 years after company formation)
Appointment Duration20 years, 9 months (resigned 28 April 2022)
RoleAccountant
Correspondence Address160 Fernhead Road
London
W9 3EL
Director NameMr Joachim Gramm
Date of BirthDecember 1943 (Born 80 years ago)
StatusResigned
Appointed31 October 2008(23 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 July 2021)
RoleConsultant
Correspondence AddressLa Maison Du Phare Main Street
Kribi
Cameroun

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Louise Clement-bertrand
50.00%
Ordinary
1 at £1Michael Gramm
50.00%
Ordinary

Financials

Year2014
Net Worth-£140,199
Current Liabilities£140,199

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Filing History

12 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
29 April 2022Termination of appointment of Paul Mcguiness as a secretary on 28 April 2022 (1 page)
29 April 2022Cessation of Michael Pierre Gramm as a person with significant control on 28 April 2022 (1 page)
29 April 2022Cessation of Louise Clement-Bertrand as a person with significant control on 28 February 2018 (1 page)
29 April 2022Notification of Michael Pierre Gramm as a person with significant control on 29 April 2022 (2 pages)
27 April 2022Change of details for Michael Gramm as a person with significant control on 27 April 2022 (2 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
27 April 2022Notification of Sebastien Gramm as a person with significant control on 28 February 2018 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
5 August 2021Micro company accounts made up to 30 June 2020 (2 pages)
21 July 2021Termination of appointment of Joachim Gramm as a director on 5 July 2021 (1 page)
21 July 2021Appointment of Mr Sebastien Gramm as a director on 12 July 2021 (2 pages)
24 May 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
3 July 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
23 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
29 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
23 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
13 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
13 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
21 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(5 pages)
21 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(5 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
21 May 2015Amended total exemption full accounts made up to 30 June 2014 (11 pages)
21 May 2015Amended total exemption full accounts made up to 30 June 2014 (11 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (18 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (18 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
18 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 June 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 June 2009Return made up to 09/05/09; full list of members (4 pages)
11 June 2009Return made up to 09/05/09; full list of members (4 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
6 November 2008Director appointed mr joachim gramm (1 page)
6 November 2008Director appointed mr joachim gramm (1 page)
5 November 2008Appointment terminated director louise clement-bertrand (1 page)
5 November 2008Appointment terminated director louise clement-bertrand (1 page)
22 July 2008Return made up to 09/05/08; full list of members (4 pages)
22 July 2008Return made up to 09/05/08; full list of members (4 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 June 2006Registered office changed on 16/06/06 from: 26 grosvenor street london W1K 4QW (1 page)
16 June 2006Registered office changed on 16/06/06 from: 26 grosvenor street london W1K 4QW (1 page)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
24 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(3 pages)
24 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(3 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
1 June 2004Return made up to 09/05/04; full list of members (7 pages)
1 June 2004Return made up to 09/05/04; full list of members (7 pages)
26 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
18 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 June 2003Return made up to 09/05/03; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 June 2003Return made up to 09/05/03; full list of members (6 pages)
5 August 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 August 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 20 bulstrode street london W1M5FR (1 page)
13 March 2002Registered office changed on 13/03/02 from: 20 bulstrode street london W1M5FR (1 page)
13 March 2002Secretary resigned (1 page)
17 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
17 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
6 June 2001Return made up to 09/05/01; full list of members (6 pages)
6 June 2001Return made up to 09/05/01; full list of members (6 pages)
3 July 2000Return made up to 09/05/00; full list of members (6 pages)
3 July 2000Return made up to 09/05/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 June 1999 (9 pages)
8 February 2000Full accounts made up to 30 June 1999 (9 pages)
14 July 1999Return made up to 09/05/99; no change of members (4 pages)
14 July 1999Return made up to 09/05/99; no change of members (4 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
9 February 1999Full accounts made up to 30 June 1998 (8 pages)
9 February 1999Full accounts made up to 30 June 1998 (8 pages)
20 May 1998Return made up to 09/05/98; no change of members (4 pages)
20 May 1998Return made up to 09/05/98; no change of members (4 pages)
7 April 1998Full accounts made up to 30 June 1997 (8 pages)
7 April 1998Full accounts made up to 30 June 1997 (8 pages)
12 June 1997Return made up to 09/05/97; full list of members (6 pages)
12 June 1997Return made up to 09/05/97; full list of members (6 pages)
13 March 1997Full accounts made up to 30 June 1996 (8 pages)
13 March 1997Full accounts made up to 30 June 1996 (8 pages)
21 May 1996Return made up to 09/05/96; no change of members (4 pages)
21 May 1996Return made up to 09/05/96; no change of members (4 pages)
14 March 1996Full accounts made up to 30 June 1995 (8 pages)
14 March 1996Full accounts made up to 30 June 1995 (8 pages)
20 June 1995Full accounts made up to 30 June 1994 (8 pages)
20 June 1995Full accounts made up to 30 June 1994 (8 pages)
20 June 1995Return made up to 09/05/95; no change of members (4 pages)
20 June 1995Return made up to 09/05/95; no change of members (4 pages)
18 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
18 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)