Company NameDomestar Limited
DirectorDavid John Golder
Company StatusActive
Company Number03528421
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Previous NameDomestar Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr David John Golder
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 The Green 117 Salisbury Road
Burton
Christchurch
Dorset
BH23 7NZ
Director NameGeorge Arie Goral
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2000)
RoleSales Consultant
Correspondence Address32 Carson Road
Cockfosters Barnet
London
EN4 9EN
Secretary NameGrace June Golder
NationalityBritish
StatusResigned
Appointed25 June 1998(3 months, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 10 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 The Green 117 Salisbury Road
Burton
Christchurch
Dorset
BH23 7NZ
Director NameMrs Grace June Golder
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(2 years after company formation)
Appointment Duration17 years, 9 months (resigned 10 January 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 The Green 117 Salisbury Road
Burton
Christchurch
Dorset
BH23 7NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Broadwalk
Pinner Road
North Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1David John Golder
50.00%
Ordinary
25k at £1Grace June Golder
50.00%
Ordinary

Financials

Year2014
Net Worth£34,144
Cash£30,593
Current Liabilities£362,207

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

27 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
9 December 2022Director's details changed for Mr David John Golder on 8 December 2022 (2 pages)
9 December 2022Change of details for Mr David John Golder as a person with significant control on 8 November 2022 (2 pages)
9 December 2022Director's details changed for Mr David John Golder on 8 December 2022 (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
16 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
18 April 2019Change of details for Mr David John Golder as a person with significant control on 18 April 2018 (2 pages)
18 April 2019Cessation of Grace June Golder as a person with significant control on 9 April 2018 (1 page)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Grace June Golder as a secretary on 10 January 2018 (1 page)
9 April 2018Termination of appointment of Grace June Golder as a director on 10 January 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 50,000
(5 pages)
3 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 50,000
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
(5 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 October 2014Director's details changed for Grace June Golder on 23 September 2014 (2 pages)
11 October 2014Director's details changed for David John Golder on 23 September 2014 (2 pages)
11 October 2014Secretary's details changed for Grace June Golder on 23 September 2014 (1 page)
11 October 2014Director's details changed for David John Golder on 23 September 2014 (2 pages)
11 October 2014Secretary's details changed for Grace June Golder on 23 September 2014 (1 page)
11 October 2014Director's details changed for Grace June Golder on 23 September 2014 (2 pages)
17 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
(5 pages)
17 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
19 April 2011Re-registration of Memorandum and Articles (19 pages)
19 April 2011Re-registration of Memorandum and Articles (19 pages)
19 April 2011Re-registration from a public company to a private limited company (2 pages)
19 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
19 April 2011Re-registration from a public company to a private limited company (2 pages)
18 April 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
18 April 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
20 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
20 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 April 2009Return made up to 17/03/09; full list of members (4 pages)
27 April 2009Return made up to 17/03/09; full list of members (4 pages)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
4 April 2008Return made up to 17/03/08; full list of members (4 pages)
4 April 2008Return made up to 17/03/08; full list of members (4 pages)
2 August 2007Full accounts made up to 31 December 2006 (14 pages)
2 August 2007Full accounts made up to 31 December 2006 (14 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
19 April 2005Full accounts made up to 31 December 2004 (14 pages)
19 April 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Return made up to 17/03/05; full list of members (2 pages)
1 April 2005Return made up to 17/03/05; full list of members (2 pages)
17 May 2004Full accounts made up to 31 December 2003 (14 pages)
17 May 2004Full accounts made up to 31 December 2003 (14 pages)
19 March 2004Return made up to 17/03/04; full list of members (7 pages)
19 March 2004Return made up to 17/03/04; full list of members (7 pages)
16 June 2003Full accounts made up to 31 December 2002 (13 pages)
16 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
17 April 2003Registered office changed on 17/04/03 from: 313 rayners lane pinner middlesex HA5 5EH (1 page)
17 April 2003Registered office changed on 17/04/03 from: 313 rayners lane pinner middlesex HA5 5EH (1 page)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
21 July 2002Full accounts made up to 31 December 2001 (13 pages)
21 July 2002Full accounts made up to 31 December 2001 (13 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
26 March 2002Return made up to 17/03/02; full list of members (6 pages)
1 August 2001Full accounts made up to 31 December 2000 (13 pages)
1 August 2001Full accounts made up to 31 December 2000 (13 pages)
23 July 2001Registered office changed on 23/07/01 from: 284 kingshill avenue hayes middlesex UB4 8BY (1 page)
23 July 2001Registered office changed on 23/07/01 from: 284 kingshill avenue hayes middlesex UB4 8BY (1 page)
18 June 2001Return made up to 17/03/01; full list of members (6 pages)
18 June 2001Return made up to 17/03/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (13 pages)
25 July 2000Full accounts made up to 31 December 1999 (13 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
4 May 2000Return made up to 17/03/00; full list of members (6 pages)
4 May 2000Return made up to 17/03/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
8 July 1999Full accounts made up to 31 December 1998 (14 pages)
8 July 1999Full accounts made up to 31 December 1998 (14 pages)
17 April 1999Return made up to 17/03/99; full list of members (5 pages)
17 April 1999Return made up to 17/03/99; full list of members (5 pages)
27 July 1998Ad 07/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 July 1998Ad 07/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned;director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 788/790 finchley road london NW11 7UR (1 page)
30 June 1998Registered office changed on 30/06/98 from: 788/790 finchley road london NW11 7UR (1 page)
17 March 1998Incorporation (17 pages)
17 March 1998Incorporation (17 pages)