Wimbledon
London
SW19 4JS
Director Name | Peter Rutland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Principal |
Correspondence Address | C/O Caroline Hutton, Advent International, 11 Buckingham Palace Road, London SW1W 0SR |
Director Name | John Brian Harold Christopher Anthony Singer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Peter Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Caroline Hutton, Advent International, 11 Buckingham Palace Road, London SW1W 0SR |
Director Name | Mr Ronald Frank Sheldon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 19 December 2013) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Kenneth Spark Wilson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Anthony Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 May 2009) |
Role | Secretary |
Correspondence Address | Roseneath Woodside Road Chiddingfold Godalming Surrey GU8 4RN |
Secretary Name | Jean-Paul Rabin |
---|---|
Status | Resigned |
Appointed | 27 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Mark Andrew Berryman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Dean Christopher Keeling |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(7 years after company formation) |
Appointment Duration | 3 years (resigned 25 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Ms Niamh Grogan |
---|---|
Status | Resigned |
Appointed | 30 November 2017(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Website | domgen.com |
---|---|
Telephone | 0800 5614493 |
Telephone region | Freephone |
Registered Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10m at £1 | Domestic & General Acquisitions Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,361,704 |
Cash | £881 |
Current Liabilities | £238,174,822 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
15 June 2023 | Delivered on: 16 June 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
23 August 2019 | Delivered on: 28 August 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
21 March 2018 | Delivered on: 29 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 November 2007 | Delivered on: 9 November 2007 Satisfied on: 15 January 2014 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
26 October 2023 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
16 June 2023 | Registration of charge 063459770005, created on 15 June 2023 (16 pages) |
18 October 2022 | Full accounts made up to 31 March 2022 (16 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 March 2021 (16 pages) |
22 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 31 March 2020 (15 pages) |
25 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
24 December 2019 | Termination of appointment of Thomas Edward Hinton as a director on 4 December 2019 (1 page) |
24 December 2019 | Appointment of Joseph Fitzgerald as a director on 4 December 2019 (2 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
19 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
13 September 2019 | Memorandum and Articles of Association (24 pages) |
13 September 2019 | Resolutions
|
28 August 2019 | Registration of charge 063459770004, created on 23 August 2019 (46 pages) |
7 August 2019 | Satisfaction of charge 063459770002 in full (1 page) |
7 August 2019 | Satisfaction of charge 063459770003 in full (1 page) |
6 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
14 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
20 May 2018 | Notification of a person with significant control statement (2 pages) |
19 May 2018 | Cessation of Domestic & General Acquisitions Holdings Limited as a person with significant control on 16 May 2018 (1 page) |
8 May 2018 | Termination of appointment of Niamh Grogan as a secretary on 11 April 2018 (1 page) |
29 March 2018 | Registration of charge 063459770003, created on 21 March 2018 (25 pages) |
8 January 2018 | Appointment of Ms Niamh Grogan as a secretary on 30 November 2017 (2 pages) |
7 January 2018 | Termination of appointment of Jean-Paul Rabin as a secretary on 30 November 2017 (1 page) |
20 October 2017 | Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page) |
20 October 2017 | Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
28 April 2017 | Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page) |
28 April 2017 | Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
9 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 September 2015 | Resolutions
|
17 July 2015 | Section 519 companies act 2006 (1 page) |
17 July 2015 | Section 519 companies act 2006 (1 page) |
18 June 2015 | Section 519 (1 page) |
18 June 2015 | Section 519 (1 page) |
29 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 October 2014 | Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page) |
16 October 2014 | Appointment of Mr Andrew Michael Crossley as a director (2 pages) |
16 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
16 October 2014 | Appointment of Mr Andrew Michael Crossley as a director (2 pages) |
16 October 2014 | Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
16 October 2014 | Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page) |
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
19 May 2014 | Appointment of Mark Andrew Berryman as a director (3 pages) |
19 May 2014 | Appointment of Dean Christopher Keeling as a director (3 pages) |
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
19 May 2014 | Appointment of Mark Andrew Berryman as a director (3 pages) |
19 May 2014 | Appointment of Dean Christopher Keeling as a director (3 pages) |
18 February 2014 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
18 February 2014 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
15 January 2014 | Satisfaction of charge 1 in full (4 pages) |
15 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Termination of appointment of John Singer as a director (2 pages) |
24 December 2013 | Termination of appointment of John Singer as a director (2 pages) |
24 December 2013 | Termination of appointment of Ronald Sheldon as a director (2 pages) |
24 December 2013 | Termination of appointment of Ronald Sheldon as a director (2 pages) |
20 December 2013 | Registration of charge 063459770002 (62 pages) |
20 December 2013 | Registration of charge 063459770002 (62 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Kevin Stanley Beeston on 16 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Kevin Stanley Beeston on 16 August 2010 (2 pages) |
12 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
12 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
20 January 2010 | Director's details changed for Mr Ronald Frank Sheldon on 15 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John Brian Harold Christopher Anthony Singer on 15 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Ronald Frank Sheldon on 15 October 2009 (2 pages) |
20 January 2010 | Director's details changed for John Brian Harold Christopher Anthony Singer on 15 October 2009 (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 October 2009 | Director's details changed for Kenneth Spark Wilson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Jeremy Pearmund on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Allan Lee on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kenneth Spark Wilson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Jeremy Pearmund on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Allan Lee on 15 October 2009 (2 pages) |
27 August 2009 | Director's change of particulars / paul lee / 18/08/2008 (1 page) |
27 August 2009 | Director's change of particulars / paul lee / 18/08/2008 (1 page) |
27 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
27 August 2009 | Capitals not rolled up (2 pages) |
27 August 2009 | Capitals not rolled up (2 pages) |
27 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
17 June 2009 | Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page) |
29 May 2009 | Appointment terminated secretary anthony white (1 page) |
29 May 2009 | Appointment terminated secretary anthony white (1 page) |
29 May 2009 | Secretary appointed jean-paul rabin (1 page) |
29 May 2009 | Secretary appointed jean-paul rabin (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
12 November 2008 | Return made up to 17/08/08; full list of members (7 pages) |
12 November 2008 | Return made up to 17/08/08; full list of members (7 pages) |
24 October 2008 | Appointment terminated secretary peter rutland (1 page) |
24 October 2008 | Appointment terminated secretary peter rutland (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from c/o advent international PLC 111 buckingham palace road london SW1W 0SR (1 page) |
24 October 2008 | Secretary appointed anthony philip white (2 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from c/o advent international PLC 111 buckingham palace road london SW1W 0SR (1 page) |
24 October 2008 | Secretary appointed anthony philip white (2 pages) |
15 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
14 April 2008 | Director appointed kevin stanley beeston (3 pages) |
14 April 2008 | Director appointed kevin stanley beeston (3 pages) |
10 April 2008 | Nc inc already adjusted 27/11/07 (1 page) |
10 April 2008 | Nc inc already adjusted 27/11/07 (1 page) |
8 April 2008 | Director appointed kenneth spark wilson (3 pages) |
8 April 2008 | Director appointed john jeremy pearmund (3 pages) |
8 April 2008 | Director appointed kenneth spark wilson (3 pages) |
8 April 2008 | Director appointed john jeremy pearmund (3 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
28 March 2008 | Memorandum and Articles of Association (22 pages) |
28 March 2008 | Memorandum and Articles of Association (22 pages) |
15 March 2008 | Company name changed aidg acquisitions 1 LIMITED\certificate issued on 19/03/08 (5 pages) |
15 March 2008 | Company name changed aidg acquisitions 1 LIMITED\certificate issued on 19/03/08 (5 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (4 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (4 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (3 pages) |
9 November 2007 | Particulars of mortgage/charge (15 pages) |
9 November 2007 | Particulars of mortgage/charge (15 pages) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
17 August 2007 | Incorporation (17 pages) |
17 August 2007 | Incorporation (17 pages) |