Company NameDomestic & General Services Limited
DirectorsJoseph Fitzgerald and Matthew Crummack
Company StatusActive
Company Number01970780
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Joseph Fitzgerald
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(33 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Matthew Crummack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMr Alexis Leonidou
StatusCurrent
Appointed11 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameCaroline Anne Butler
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressBaggage Chute
Ashampstead Common
West Berkshire
RG8 8QS
Director NameMr Martin Copley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressWinterfold End,Hound House Road
Shere
Guildford
Surrey
GU5 9JJ
Director NameColin Victor Honey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressCopper Beeches Prey Heath Road
Woking
Surrey
GU22 0RN
Director NameMr Howard James
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Old Mill House
Balchins Lane Westcott
Dorking
Surrey
RH4 3LR
Secretary NamePeter Morris
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years after company formation)
Appointment Duration14 years, 11 months (resigned 22 November 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Director NameMr Nigel Roy Alexander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address8 Berrington Drive
East Horsley
Surrey
KT24 5ST
Director NameKevin Derek Drewett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleTechnical Director
Correspondence AddressSouthfield Farm
Tibbs Court Lane Matfield
Tonbridge
Kent
TN12 7ND
Director NameRichard Charles Lawson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 September 2004)
RoleEuropean Director
Correspondence Address67 Maunsell Park
Station Hill
Crawley
West Sussex
RH10 7AZ
Director NameVictor Wallace Bray
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressWestways
2 Quarry Hills Lane
Lichfield
Staffordshire
WS14 9HW
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed28 June 2000(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2009)
RoleCompany Director
Correspondence AddressRoseneath
Woodside Road Chiddingfold
Godalming
Surrey
GU8 4RN
Director NameDerek Stephen Anthony Hollingdale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address4 Ruxton Close
Coulsdon
Surrey
CR5 2DY
Director NameAlistair Murray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address36 Malthouse Lane
Kenilworth
Warwickshire
CV8 1AD
Director NameLawrence William Harrison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 November 2007)
RoleCompany Director
Correspondence AddressLittle Micklepage Leigh
Nuthurst Street Nuthurst
Horsham
West Sussex
RH13 6RG
Director NamePeter Charles Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Richmond Way
Fetcham
Surrey
KT22 9NZ
Director NameChristopher Puleston
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address164 Elborough Street
Southfields
London
SW18 5DL
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(18 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Andrew John Pearce
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(18 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Claremont Road
Windsor
SL4 3AX
Director NameCaroline Anne Huggett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2007)
RoleHr Manger
Correspondence AddressFlat 1
16 Albion Road
Sutton
Surrey
SM2 5TF
Director NameMark Berryman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Moorings
Great Bookham
Leatherhead
Surrey
KT23 3QA
Director NameMr Gary Hueting
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(21 years, 2 months after company formation)
Appointment Duration9 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitehall Lane
Wraysbury
Middlesex
TW19 5NJ
Director NamePaul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(21 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 September 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameJean-Paul Rabin
StatusResigned
Appointed27 May 2009(23 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDr Alexander Labak
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed30 April 2014(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDean Christopher Keeling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Mark Andrew Berryman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 September 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Ian Mason
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(30 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMs Niamh Grogan
StatusResigned
Appointed30 November 2017(31 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMr Mark Beacham
StatusResigned
Appointed26 April 2021(35 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2022)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

Contact

Websitewww.domgen.co.uk
Telephone0800 5978600
Telephone regionFreephone

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1m at £1Domestic & General Acquisitions 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£389,633,000
Gross Profit£133,679,000
Net Worth£217,810,000
Cash£2,544,000
Current Liabilities£319,808,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

15 June 2023Delivered on: 16 June 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
23 August 2019Delivered on: 28 August 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2018Delivered on: 29 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 March 2018Delivered on: 29 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 February 2008Delivered on: 26 February 2008
Satisfied on: 15 January 2014
Persons entitled: Dresdner Bank Ag

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 31 March 2020 (32 pages)
24 December 2019Appointment of Joseph Fitzgerald as a director on 4 December 2019 (2 pages)
24 December 2019Termination of appointment of Thomas Edward Hinton as a director on 4 December 2019 (1 page)
16 December 2019Full accounts made up to 31 March 2019 (24 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
13 September 2019Memorandum and Articles of Association (24 pages)
13 September 2019Resolutions
  • RES13 ‐ Facilities agreement/executed as a deed with section 44 and/or 47/company business 21/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 August 2019Registration of charge 019707800005, created on 23 August 2019 (46 pages)
8 August 2019Satisfaction of charge 019707800004 in full (1 page)
7 August 2019Satisfaction of charge 019707800003 in full (1 page)
7 August 2019Satisfaction of charge 019707800002 in full (1 page)
29 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 March 2018 (21 pages)
8 May 2018Termination of appointment of Niamh Grogan as a secretary on 11 April 2018 (1 page)
29 March 2018Registration of charge 019707800004, created on 21 March 2018 (26 pages)
29 March 2018Registration of charge 019707800003, created on 21 March 2018 (25 pages)
8 January 2018Appointment of Ms Niamh Grogan as a secretary on 30 November 2017 (2 pages)
4 January 2018Termination of appointment of Jean-Paul Rabin as a secretary on 30 November 2017 (1 page)
4 January 2018Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 October 2017Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page)
16 October 2017Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page)
12 October 2017Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages)
7 September 2017Full accounts made up to 31 March 2017 (19 pages)
7 September 2017Full accounts made up to 31 March 2017 (19 pages)
28 April 2017Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page)
28 April 2017Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page)
11 January 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
11 January 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
11 November 2016Appointment of Mr Ian Mason as a director on 31 October 2016 (2 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 November 2016Appointment of Mr Ian Mason as a director on 31 October 2016 (2 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 March 2016 (20 pages)
4 August 2016Full accounts made up to 31 March 2016 (20 pages)
26 February 2016Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page)
26 February 2016Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,001,000
(5 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,001,000
(5 pages)
9 September 2015Resolutions
  • RES13 ‐ 13/07/2015
(1 page)
9 September 2015Full accounts made up to 31 March 2015 (18 pages)
9 September 2015Full accounts made up to 31 March 2015 (18 pages)
17 July 2015Section 519 companies act 2006 (1 page)
17 July 2015Section 519 companies act 2006 (1 page)
18 June 2015Section 519 (1 page)
18 June 2015Section 519 (1 page)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,001,000
(5 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,001,000
(5 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,001,000
(5 pages)
29 October 2014Full accounts made up to 31 March 2014 (26 pages)
29 October 2014Full accounts made up to 31 March 2014 (26 pages)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
19 May 2014Appointment of Dr Alexander Labak as a director (3 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
19 May 2014Appointment of Mark Andrew Berryman as a director (3 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Appointment of Dr Alexander Labak as a director (3 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
19 May 2014Appointment of Mark Andrew Berryman as a director (3 pages)
18 February 2014Termination of appointment of Kenneth Wilson as a director (2 pages)
18 February 2014Termination of appointment of Kenneth Wilson as a director (2 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
20 December 2013Registration of charge 019707800002 (62 pages)
20 December 2013Registration of charge 019707800002 (62 pages)
11 December 2013Full accounts made up to 31 March 2013 (19 pages)
11 December 2013Full accounts made up to 31 March 2013 (19 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,001,000
(5 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,001,000
(5 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,001,000
(5 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
12 October 2012Full accounts made up to 31 March 2012 (19 pages)
12 October 2012Full accounts made up to 31 March 2012 (19 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 March 2011 (19 pages)
16 September 2011Full accounts made up to 31 March 2011 (19 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 March 2010 (20 pages)
28 September 2010Full accounts made up to 31 March 2010 (20 pages)
16 December 2009Full accounts made up to 31 March 2009 (25 pages)
16 December 2009Full accounts made up to 31 March 2009 (25 pages)
9 November 2009Director's details changed for Paul Allan Lee on 8 November 2008 (1 page)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Paul Allan Lee on 8 November 2008 (1 page)
9 November 2009Director's details changed for Paul Allan Lee on 8 November 2008 (1 page)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Kenneth Spark Wilson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page)
29 May 2009Appointment terminated secretary anthony white (1 page)
29 May 2009Secretary appointed jean-paul rabin (1 page)
29 May 2009Secretary appointed jean-paul rabin (1 page)
29 May 2009Appointment terminated secretary anthony white (1 page)
14 January 2009Full accounts made up to 31 March 2008 (25 pages)
14 January 2009Full accounts made up to 31 March 2008 (25 pages)
10 November 2008Return made up to 07/11/08; full list of members (6 pages)
10 November 2008Return made up to 07/11/08; full list of members (6 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2008Declaration of assistance for shares acquisition (11 pages)
7 January 2008Declaration of assistance for shares acquisition (7 pages)
7 January 2008Declaration of assistance for shares acquisition (7 pages)
7 January 2008Declaration of assistance for shares acquisition (11 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2007Full accounts made up to 31 March 2007 (23 pages)
17 December 2007Full accounts made up to 31 March 2007 (23 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
19 November 2007Return made up to 07/11/07; full list of members (11 pages)
19 November 2007Return made up to 07/11/07; full list of members (11 pages)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
1 February 2007Accounts made up to 31 March 2006 (18 pages)
1 February 2007Accounts made up to 31 March 2006 (18 pages)
20 December 2006Return made up to 07/11/06; full list of members (10 pages)
20 December 2006Return made up to 07/11/06; full list of members (10 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: swan court, 2A mansel road, london, SW19 4AA (1 page)
7 July 2006Registered office changed on 07/07/06 from: swan court, 2A mansel road, london, SW19 4AA (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
11 January 2006Accounts made up to 31 March 2005 (14 pages)
11 January 2006Accounts made up to 31 March 2005 (14 pages)
30 November 2005Return made up to 07/11/05; full list of members (10 pages)
30 November 2005Return made up to 07/11/05; full list of members (10 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
16 November 2004Return made up to 07/11/04; full list of members (9 pages)
16 November 2004Return made up to 07/11/04; full list of members (9 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
8 October 2004Accounts made up to 31 March 2004 (14 pages)
8 October 2004Accounts made up to 31 March 2004 (14 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
27 January 2004Accounts made up to 30 June 2003 (13 pages)
27 January 2004Accounts made up to 30 June 2003 (13 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
17 November 2003Return made up to 07/11/03; no change of members (10 pages)
17 November 2003Return made up to 07/11/03; no change of members (10 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
29 January 2003Accounts made up to 30 June 2002 (11 pages)
29 January 2003Accounts made up to 30 June 2002 (11 pages)
18 December 2002Return made up to 07/11/02; full list of members (10 pages)
18 December 2002Return made up to 07/11/02; full list of members (10 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 January 2002Return made up to 07/11/01; change of members (8 pages)
31 January 2002Return made up to 07/11/01; change of members (8 pages)
30 January 2002Accounts made up to 30 June 2001 (11 pages)
30 January 2002Accounts made up to 30 June 2001 (11 pages)
19 October 2001£ nc 1000/1001000 12/10/01 (2 pages)
19 October 2001Ad 12/10/01--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001£ nc 1000/1001000 12/10/01 (2 pages)
19 October 2001Ad 12/10/01--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages)
12 January 2001Accounts made up to 30 June 2000 (11 pages)
12 January 2001Accounts made up to 30 June 2000 (11 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 November 2000Return made up to 07/11/00; change of members (8 pages)
9 November 2000Return made up to 07/11/00; change of members (8 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
19 November 1999Accounts made up to 30 June 1999 (11 pages)
19 November 1999Accounts made up to 30 June 1999 (11 pages)
9 November 1999Return made up to 07/11/99; full list of members (8 pages)
9 November 1999Return made up to 07/11/99; full list of members (8 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
16 November 1998Accounts made up to 30 June 1998 (11 pages)
16 November 1998Accounts made up to 30 June 1998 (11 pages)
29 October 1998Return made up to 07/11/98; no change of members (7 pages)
29 October 1998Return made up to 07/11/98; no change of members (7 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
4 December 1997Return made up to 07/11/97; no change of members (4 pages)
4 December 1997Return made up to 07/11/97; no change of members (4 pages)
19 November 1997Accounts made up to 30 June 1997 (11 pages)
19 November 1997Accounts made up to 30 June 1997 (11 pages)
22 November 1996Accounts made up to 30 June 1996 (11 pages)
22 November 1996Return made up to 07/11/96; full list of members (6 pages)
22 November 1996Accounts made up to 30 June 1996 (11 pages)
22 November 1996Return made up to 07/11/96; full list of members (6 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
30 November 1995Return made up to 07/11/95; no change of members (4 pages)
30 November 1995Return made up to 07/11/95; no change of members (4 pages)
29 November 1995Accounts made up to 30 June 1995 (11 pages)
29 November 1995Accounts made up to 30 June 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
21 November 1994Accounts made up to 30 June 1994 (11 pages)
21 November 1994Accounts made up to 30 June 1994 (11 pages)
29 November 1993Return made up to 07/11/93; full list of members (5 pages)
29 November 1993Return made up to 07/11/93; full list of members (5 pages)
25 March 1991Return made up to 31/12/90; full list of members (5 pages)
25 March 1991Return made up to 31/12/90; full list of members (5 pages)
8 February 1990Return made up to 07/11/89; full list of members (5 pages)
8 February 1990Return made up to 07/11/89; full list of members (5 pages)
20 May 1988Director resigned;new director appointed (2 pages)
20 May 1988Accounting reference date shortened from 31/03 to 30/06 (1 page)
20 May 1988Director resigned;new director appointed (2 pages)
20 April 1988Return made up to 12/05/87; full list of members (6 pages)
20 April 1988Company name changed\certificate issued on 20/04/88 (3 pages)
20 April 1988Accounts made up to 30 June 1987 (10 pages)
20 April 1988Accounts made up to 30 June 1987 (10 pages)
20 April 1988Company name changed\certificate issued on 20/04/88 (3 pages)
20 April 1988Return made up to 12/05/87; full list of members (6 pages)
5 June 1986Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1986Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1986Company name changed\certificate issued on 18/03/86 (2 pages)
18 March 1986Company name changed\certificate issued on 18/03/86 (2 pages)
7 January 1986Memorandum and Articles of Association (13 pages)
7 January 1986Memorandum and Articles of Association (13 pages)
13 December 1985Incorporation (16 pages)
13 December 1985Incorporation (16 pages)