Company NameDomina Ltd
Company StatusActive
Company Number03926378
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paolo Cenci
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed11 March 2019(19 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor, North Side, 7-10 Chandos Street
London
W1G 9DQ
Director NameMs Karowna Heetoo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed11 March 2019(19 years after company formation)
Appointment Duration5 years, 1 month
RoleHousewife
Country of ResidenceItaly
Correspondence Address5th Floor, North Side, 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Pasquale Mari
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed11 March 2019(19 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor, North Side, 7-10 Chandos Street
London
W1G 9DQ
Director NamePenningtons Ltd (Corporation)
StatusCurrent
Appointed01 March 2018(18 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressC/O G Teoli & Co Balfour House
741 High Road
London
N12 0BP
Director NameMr Pasquale Mari
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 2008)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address255 Via Dell Acqua
Traversa
Rome 00135
Italy
Director NameMs Anna Sorrenti
Date of BirthJune 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed16 February 2005(5 years after company formation)
Appointment Duration12 years, 6 months (resigned 26 August 2017)
RoleManager
Country of ResidenceItaly
Correspondence Address255, Via Acqua Traversa
Roma
00135
Foreign
Director NameMs Linda Ann Chaplin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address126 Aldersgate Street
Barbican
London,England
Director NameLink The World Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Secretary NameTMP Business Services Ltd (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameCBC Nominee Limited (Corporation)
Date of BirthDecember 1999 (Born 24 years ago)
StatusResigned
Appointed01 February 2003(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2004)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NamePenningtons Limited (Corporation)
StatusResigned
Appointed24 November 2005(5 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 August 2017)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ

Contact

Websitepenningtons.co.uk
Telephone020 74573000
Telephone regionLondon

Location

Registered Address5th Floor, North Side
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Penningtons LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

22 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
13 May 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
16 February 2022Registered office address changed from C/O G Teoli & Co Balfour House 741 High Road London N12 0BP England to 5th Floor, North Side, 7-10 Chandos Street, London W1G 9DQ on 16 February 2022 (1 page)
16 February 2022Notification of Penningtons Ltd as a person with significant control on 6 April 2016 (2 pages)
21 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
24 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 September 2019Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to C/O G Teoli & Co Balfour House 741 High Road London N12 0BP on 3 September 2019 (1 page)
3 September 2019Director's details changed for Penningtons Ltd on 3 September 2019 (1 page)
22 March 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Paolo Cenci as a director on 11 March 2019 (2 pages)
11 March 2019Appointment of Mr Pasquale Mari as a director on 11 March 2019 (2 pages)
11 March 2019Termination of appointment of Linda Ann Chaplin as a director on 11 March 2019 (1 page)
11 March 2019Termination of appointment of Tmp Business Services Ltd as a secretary on 11 March 2019 (1 page)
11 March 2019Appointment of Ms Karowna Heetoo as a director on 11 March 2019 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Appointment of Penningtons Ltd as a director on 1 March 2018 (2 pages)
14 March 2018Notification of a person with significant control statement (2 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
11 September 2017Director's details changed for Ms Linda Ann Chaplin on 26 August 2017 (3 pages)
11 September 2017Director's details changed for Ms Linda Ann Chaplin on 26 August 2017 (3 pages)
8 September 2017Termination of appointment of Anna Sorrenti as a director on 26 August 2017 (1 page)
8 September 2017Termination of appointment of Penningtons Limited as a director on 26 August 2017 (1 page)
8 September 2017Appointment of Ms Linda Ann Chaplin as a director on 26 August 2017 (2 pages)
8 September 2017Termination of appointment of Anna Sorrenti as a director on 26 August 2017 (1 page)
8 September 2017Termination of appointment of Penningtons Limited as a director on 26 August 2017 (1 page)
8 September 2017Appointment of Ms Linda Ann Chaplin as a director on 26 August 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 50,000
(5 pages)
6 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 50,000
(5 pages)
22 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 50,000
(5 pages)
1 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 50,000
(5 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 50,000
(5 pages)
23 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 50,000
(5 pages)
1 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Tmp Business Services Ltd on 15 February 2011 (2 pages)
21 February 2011Secretary's details changed for Tmp Business Services Ltd on 15 February 2011 (2 pages)
21 February 2011Director's details changed for Penningtons Limited on 15 February 2011 (2 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Penningtons Limited on 15 February 2011 (2 pages)
11 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Director's details changed for Penningtons Limited on 15 February 2010 (2 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Sorrenti Anna on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Penningtons Limited on 15 February 2010 (2 pages)
8 March 2010Secretary's details changed for Tmp Business Services Ltd on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Sorrenti Anna on 15 February 2010 (2 pages)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Tmp Business Services Ltd on 15 February 2010 (2 pages)
2 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
11 September 2008Ad 12/08/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
11 September 2008Appointment terminated director pasquale mari (1 page)
11 September 2008Ad 12/08/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
11 September 2008Appointment terminated director pasquale mari (1 page)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
17 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 April 2007Return made up to 15/02/07; full list of members (7 pages)
20 April 2007Return made up to 15/02/07; full list of members (7 pages)
14 March 2006Return made up to 15/02/06; full list of members (7 pages)
14 March 2006Return made up to 15/02/06; full list of members (7 pages)
9 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
9 March 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
9 March 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
19 October 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
19 October 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
17 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004New director appointed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (1 page)
2 March 2004Director resigned (1 page)
29 July 2003Compulsory strike-off action has been discontinued (1 page)
29 July 2003Compulsory strike-off action has been discontinued (1 page)
28 July 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
28 July 2003New secretary appointed (1 page)
28 July 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2003New director appointed (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
4 July 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
4 July 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
17 April 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
17 April 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
15 March 2002Return made up to 15/02/02; full list of members (6 pages)
15 March 2002Return made up to 15/02/02; full list of members (6 pages)
6 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
6 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
15 February 2000Incorporation (18 pages)
15 February 2000Incorporation (18 pages)