Company NameDomus Mia Limited
DirectorsElena Sollai and Trevor Andrew Williamson
Company StatusActive
Company Number07448040
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elena Sollai
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Trevor Andrew Williamson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Elena Sollai
50.00%
Ordinary
50 at £1Trevor Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,431
Cash£133
Current Liabilities£18,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

28 September 2022Delivered on: 6 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Part of 582 lordship lane. London. N22 5BY.
Outstanding
28 September 2021Delivered on: 5 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 August 2021Delivered on: 23 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at the back of 451 west green road, london N15 3PL.
Outstanding
16 June 2021Delivered on: 17 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 May 2012Delivered on: 17 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 117 harringay road tottenham t/no MX470025 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 October 2023Satisfaction of charge 074480400004 in full (1 page)
14 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 October 2022Registration of charge 074480400005, created on 28 September 2022 (37 pages)
27 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
5 October 2021Registration of charge 074480400004, created on 28 September 2021 (18 pages)
30 September 2021Satisfaction of charge 1 in full (1 page)
23 August 2021Registration of charge 074480400003, created on 17 August 2021 (37 pages)
4 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 June 2021Registration of charge 074480400002, created on 16 June 2021 (40 pages)
30 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 March 2020Current accounting period extended from 29 November 2019 to 31 March 2020 (1 page)
26 November 2019Micro company accounts made up to 29 November 2018 (4 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 January 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 843 Finchley Road London NW11 8NA on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 843 Finchley Road London NW11 8NA on 24 January 2017 (1 page)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 April 2015Director's details changed for Elena Sollai on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Trevor Andrew Williamson on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Trevor Andrew Williamson on 7 April 2015 (2 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Director's details changed for Mr Trevor Andrew Williamson on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Elena Sollai on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Elena Sollai on 7 April 2015 (2 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 June 2014Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
7 April 2014Registered office address changed from First Floor Windsor House 1270 London Road Upper Norwood London SW16 4DH United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from First Floor Windsor House 1270 London Road Upper Norwood London SW16 4DH United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from First Floor Windsor House 1270 London Road Upper Norwood London SW16 4DH United Kingdom on 7 April 2014 (1 page)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2010Incorporation (46 pages)
23 November 2010Incorporation (46 pages)