West Ashland
Milton Keynes
MK6 4BB
Director Name | Mrs Nicola Julie Frampton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thornbury West Ashland Milton Keynes MK6 4BB |
Director Name | Jason Stephen Prescott |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Corporate Stores And Ops Technologies |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thornbury West Ashland Milton Keynes MK6 4BB |
Director Name | Mr Ali Wadie Hamandi |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Four Seasons Pachesham Park Leatherhead KT22 0DJ |
Secretary Name | Nadia Muhie Hamandi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Ross Court Putney Hill London SW15 3NZ |
Secretary Name | Nadia Muhie Hamandi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 August 2018) |
Role | Company Director |
Correspondence Address | Four Seasons Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Robert Michael Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2022) |
Role | Head Of Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thornbury West Ashland Milton Keynes MK6 4BB |
Secretary Name | Mr Adrian John Bushnell |
---|---|
Status | Resigned |
Appointed | 06 August 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 1 Thornbury West Ashland Milton Keynes MK6 4BB |
Director Name | Scott Andrew Bush |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2018(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | dominos.com |
---|
Registered Address | 10 The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
40 at £1 | Ali Hamandi 40.00% Ordinary |
---|---|
30 at £1 | Nadia Muhie Hamandi 30.00% Ordinary |
10 at £1 | Hayder Hamandi 10.00% Ordinary |
10 at £1 | Jaffar Hamandi 10.00% Ordinary |
10 at £1 | Yasmine Hamandi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,037 |
Cash | £291,721 |
Current Liabilities | £654,482 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
14 April 2023 | Delivered on: 19 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 May 1996 | Delivered on: 29 May 1996 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: Ground floor and basement 129 westbourne park road L.B. of kensington & chelsea. Outstanding |
21 May 1996 | Delivered on: 29 May 1996 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: Ground floor shop 613 fulham road L.B. of hammersmith & fulham. Outstanding |
21 May 1996 | Delivered on: 29 May 1996 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: Ground floor and basement 89 charlwood street L.B. of city of westminster. Outstanding |
13 April 1995 | Delivered on: 25 April 1995 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: Ground floor/basement,613 fulham rd,london,royal borough of kensington and chelsea. Outstanding |
13 April 1995 | Delivered on: 25 April 1995 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: Ground floor and basement,89 charlwood st,london,royal borough of kensington and chelsea. Outstanding |
13 April 1995 | Delivered on: 25 April 1995 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: Ground floor and basement,129 westbourne park rd,london,royal borough of kensington and chelsea. Outstanding |
3 February 1995 | Delivered on: 9 February 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 January 2024 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Full accounts made up to 25 December 2022 (20 pages) |
25 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
19 April 2023 | Registration of charge 029424080008, created on 14 April 2023 (16 pages) |
16 March 2023 | Auditor's resignation (3 pages) |
6 December 2022 | Appointment of Mrs Amal Al-Uzri as a director on 30 November 2022 (2 pages) |
6 December 2022 | Registered office address changed from 1 Thornbury West Ashland Milton Keynes MK6 4BB United Kingdom to 10 the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 6 December 2022 (1 page) |
6 December 2022 | Cessation of Domino's Pizza Uk & Ireland Limited as a person with significant control on 30 November 2022 (1 page) |
6 December 2022 | Appointment of Mr Haydar Al-Uzri as a director on 30 November 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
6 December 2022 | Termination of appointment of Nicola Julie Frampton as a director on 30 November 2022 (1 page) |
6 December 2022 | Notification of Delmon Pizza Limited as a person with significant control on 30 November 2022 (2 pages) |
6 December 2022 | Termination of appointment of Robin Keith Nigel Caley as a director on 30 November 2022 (1 page) |
6 December 2022 | Termination of appointment of Jason Stephen Prescott as a director on 30 November 2022 (1 page) |
23 August 2022 | Full accounts made up to 26 December 2021 (20 pages) |
24 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
20 January 2022 | Director's details changed for Jason Stephen Prescott on 20 January 2022 (2 pages) |
13 January 2022 | Appointment of Mrs Nicola Julie Frampton as a director on 1 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Scott Andrew Bush as a director on 1 January 2022 (1 page) |
13 January 2022 | Termination of appointment of Robert Michael Smith as a director on 1 January 2022 (1 page) |
13 January 2022 | Appointment of Jason Stephen Prescott as a director on 1 January 2022 (2 pages) |
10 July 2021 | Accounts for a small company made up to 27 December 2020 (20 pages) |
21 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 29 December 2019 (20 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 30 December 2018 (21 pages) |
18 December 2019 | Termination of appointment of Adrian John Bushnell as a secretary on 18 December 2019 (1 page) |
10 June 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
19 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
10 October 2018 | Appointment of Scott Andrew Bush as a director on 1 October 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
7 August 2018 | Registered office address changed from First Floor 244 Edgware Road London W2 1DS to 1 Thornbury West Ashland Milton Keynes MK6 4BB on 7 August 2018 (1 page) |
7 August 2018 | Cessation of Nadia Muhie Hamandi as a person with significant control on 6 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Nadia Muhie Hamandi as a secretary on 6 August 2018 (1 page) |
7 August 2018 | Cessation of Ali Wadie Hamandi as a person with significant control on 6 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Robert Michael Smith as a director on 6 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Robin Keith Nigel Caley as a director on 6 August 2018 (2 pages) |
7 August 2018 | Notification of Domino's Pizza Uk & Ireland Limited as a person with significant control on 6 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Ali Wadie Hamandi as a director on 6 August 2018 (1 page) |
7 August 2018 | Resolutions
|
7 August 2018 | Appointment of Mr Adrian John Bushnell as a secretary on 6 August 2018 (2 pages) |
2 August 2018 | Notification of Nadia Muhie Hamandi as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Notification of Ali Wadie Hamandi as a person with significant control on 2 August 2018 (2 pages) |
2 August 2018 | Cessation of Ali Hamandi as a person with significant control on 1 August 2018 (1 page) |
1 August 2018 | Satisfaction of charge 3 in full (1 page) |
1 August 2018 | Satisfaction of charge 5 in full (1 page) |
1 August 2018 | Satisfaction of charge 6 in full (1 page) |
1 August 2018 | Satisfaction of charge 7 in full (1 page) |
1 August 2018 | Satisfaction of charge 4 in full (1 page) |
1 August 2018 | Satisfaction of charge 1 in full (1 page) |
1 August 2018 | Satisfaction of charge 2 in full (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 March 2018 | Director's details changed for Ali Wuhie Hamandi on 16 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
31 August 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 December 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
21 December 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
19 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Ali Wuhie Hamandi on 24 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Ali Wuhie Hamandi on 24 June 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
2 October 2006 | Full accounts made up to 31 October 2005 (14 pages) |
2 October 2006 | Full accounts made up to 31 October 2005 (14 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (15 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
12 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
12 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 31 October 2001 (12 pages) |
5 February 2003 | Full accounts made up to 31 October 2001 (12 pages) |
2 October 2002 | Full accounts made up to 31 October 1999 (11 pages) |
2 October 2002 | Full accounts made up to 31 October 2000 (11 pages) |
2 October 2002 | Full accounts made up to 31 October 2000 (11 pages) |
2 October 2002 | Full accounts made up to 31 October 1999 (11 pages) |
4 September 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
10 August 2002 | Return made up to 24/06/02; full list of members (6 pages) |
10 August 2002 | Return made up to 24/06/02; full list of members (6 pages) |
10 October 2001 | Return made up to 24/06/01; full list of members (6 pages) |
10 October 2001 | Return made up to 24/06/01; full list of members (6 pages) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 209 chapel house 24 nutford place london W1H 5YN (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 209 chapel house 24 nutford place london W1H 5YN (1 page) |
3 January 2001 | Return made up to 24/06/00; full list of members (6 pages) |
3 January 2001 | Return made up to 24/06/00; full list of members (6 pages) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2000 | Full accounts made up to 31 October 1998 (11 pages) |
4 March 2000 | Full accounts made up to 31 October 1998 (11 pages) |
5 February 2000 | Return made up to 24/06/99; full list of members; amend
|
5 February 2000 | Return made up to 24/06/99; full list of members; amend
|
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 202 chapel house 24 nutford place london W1H 5YN (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 202 chapel house 24 nutford place london W1H 5YN (1 page) |
13 September 1999 | Return made up to 24/06/99; no change of members
|
13 September 1999 | Return made up to 24/06/99; no change of members
|
29 July 1999 | Accounts for a small company made up to 31 October 1997 (8 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1997 (8 pages) |
13 November 1998 | Return made up to 24/06/98; full list of members (6 pages) |
13 November 1998 | Return made up to 24/06/98; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 31 October 1996 (11 pages) |
12 June 1998 | Full accounts made up to 31 October 1996 (11 pages) |
5 November 1997 | Return made up to 24/06/97; no change of members (4 pages) |
5 November 1997 | Return made up to 24/06/97; no change of members (4 pages) |
29 October 1996 | Return made up to 24/06/96; no change of members (4 pages) |
29 October 1996 | Return made up to 24/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 24/06/95; full list of members
|
9 July 1996 | Return made up to 24/06/95; full list of members
|
9 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 October 1995 | Ad 13/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1995 | Ad 13/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1995 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
4 July 1995 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
9 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
24 June 1994 | Incorporation (12 pages) |
24 June 1994 | Incorporation (12 pages) |