Company NameDomaine Limited
DirectorHaider Jaffer Dhanji
Company StatusActive
Company Number05161725
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Haider Jaffer Dhanji
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 8 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18b Alderton Crescent
London
NW4 3XT
Secretary NameMradvla Pisavadia
NationalityBritish
StatusResigned
Appointed11 August 2004(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Correspondence Address16 Bertram Road
London
NW4 3PN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address18b Domain Ltd, 18b Vivian
Avenue, Hendon
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at £1Haider Jaffar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,276
Cash£8,369
Current Liabilities£9,238

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 30 June 2022 (8 pages)
29 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 30 June 2021 (8 pages)
20 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
21 August 2021Micro company accounts made up to 30 June 2020 (8 pages)
22 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
21 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Mradvla Pisavadia as a secretary on 10 May 2019 (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
19 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
24 June 2010Director's details changed for Haider Jaffer Dhanji on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Haider Jaffer Dhanji on 23 June 2010 (2 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
13 July 2009Return made up to 23/06/09; full list of members (3 pages)
13 July 2009Return made up to 23/06/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
31 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
4 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
4 August 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 July 2008Return made up to 23/06/08; full list of members (3 pages)
29 July 2008Return made up to 23/06/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2007Return made up to 23/06/07; full list of members (2 pages)
14 August 2007Return made up to 23/06/07; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: lapcross LIMITED, 18B vivian avenue, hendon, london NW4 3XP (1 page)
28 December 2006Return made up to 23/06/06; full list of members (2 pages)
28 December 2006Return made up to 23/06/06; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: lapcross LIMITED, 18B vivian avenue, hendon, london NW4 3XP (1 page)
8 May 2006Return made up to 23/06/05; full list of members (6 pages)
8 May 2006Return made up to 23/06/05; full list of members (6 pages)
2 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
23 June 2004Incorporation (6 pages)
23 June 2004Incorporation (6 pages)