Company NameDocklands (Domestic Services) Limited
DirectorCraig Howard Faugh
Company StatusActive
Company Number04189472
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Craig Howard Faugh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR
Secretary NameMrs Elisa Maxine Faugh
NationalityBritish
StatusCurrent
Appointed01 January 2003(1 year, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR
Director NameBrett Lance Paul Gordon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCleaning Contractor
Correspondence Address10 Mellows Road
Ilford
Essex
IG5 0HJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Craig Howard Faugh
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grange Crescent
Chigwell
Essex
IG7 5JB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address88 North Street
Hornchurch
Essex
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elisa Faugh
50.00%
Ordinary
1 at £1Mr Craig Howard Faugh
50.00%
Ordinary

Financials

Year2014
Net Worth£566
Current Liabilities£3,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 November 2020Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 88 North Street Hornchurch Essex RM11 1SR on 6 November 2020 (1 page)
6 November 2020Change of details for Mrs Elisa Maxine Faugh as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Mrs Elisa Maxine Faugh on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr Craig Howard Faugh on 6 November 2020 (2 pages)
5 June 2020Notification of Elisa Faugh as a person with significant control on 1 June 2020 (2 pages)
5 June 2020Change of details for Mr Craig Howard Faugh as a person with significant control on 1 June 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
26 March 2018Change of details for Mr Craig Howard Faugh as a person with significant control on 26 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
21 April 2017Secretary's details changed for Mrs Elisa Faugh on 1 March 2017 (1 page)
21 April 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 21 April 2017 (1 page)
21 April 2017Director's details changed for Mr Craig Faugh on 1 March 2017 (2 pages)
21 April 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Mrs Elisa Faugh on 1 March 2017 (1 page)
21 April 2017Director's details changed for Mr Craig Faugh on 1 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Register(s) moved to registered office address (1 page)
9 May 2014Register(s) moved to registered office address (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Secretary's details changed for Mrs Elisa Faugh on 17 December 2012 (1 page)
17 December 2012Director's details changed for Mr Craig Faugh on 17 December 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs Elisa Faugh on 17 December 2012 (1 page)
17 December 2012Director's details changed for Mr Craig Faugh on 17 December 2012 (2 pages)
31 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 28/03/08; full list of members (3 pages)
24 April 2008Return made up to 28/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 28/03/07; full list of members (6 pages)
6 June 2007Return made up to 28/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 28/03/06; full list of members (6 pages)
10 April 2006Registered office changed on 10/04/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
10 April 2006Return made up to 28/03/06; full list of members (6 pages)
10 April 2006Registered office changed on 10/04/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 28/03/05; full list of members (6 pages)
8 April 2005Return made up to 28/03/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 28/03/04; full list of members (6 pages)
6 April 2004Return made up to 28/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2002Ad 02/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 September 2002Ad 02/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 April 2002Return made up to 28/03/02; full list of members (6 pages)
15 April 2002Return made up to 28/03/02; full list of members (6 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
17 April 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 April 2001Registered office changed on 17/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 April 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
28 March 2001Incorporation (16 pages)
28 March 2001Incorporation (16 pages)