London
EC4A 2EA
Director Name | Miss Naheda Fustok |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House Ground Floor 31 Bury Street London EC3A 5AR |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Secretary Name | TLT Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Website | domiciliumdesigns.com |
---|
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Tamara Fustok 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,414 |
Cash | £259,675 |
Current Liabilities | £299,865 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 December 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
13 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
19 December 2022 | Change of details for Miss Tamara Fustok as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
19 December 2022 | Director's details changed for Miss Tamara Fustok on 19 December 2022 (2 pages) |
4 October 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 December 2021 | Cessation of Naheda Fustok as a person with significant control on 1 December 2021 (1 page) |
2 December 2021 | Change of details for Miss Tamara Fustok as a person with significant control on 1 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Miss Tamara Fustok on 1 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
1 December 2021 | Change of details for Miss Tamara Fustok as a person with significant control on 30 November 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 November 2019 | Director's details changed for Miss Tamara Fustok on 21 November 2019 (2 pages) |
5 November 2019 | Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
22 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Naheda Fustok as a director on 25 January 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 November 2016 | Appointment of Miss Naheda Fustok as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Miss Naheda Fustok as a director on 22 November 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
27 April 2016 | Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
1 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Miss Tamara Fustok on 31 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Miss Tamara Fustok on 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 November 2014 | Registered office address changed from C/O Elliotts Shah 23 Kingsway London WC2B 6UJ England to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from C/O Elliotts Shah 23 Kingsway London WC2B 6UJ England to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
14 July 2014 | Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 23 Kingsway London WC2B 6UJ on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Tlt Secretaries Limited as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 23 Kingsway London WC2B 6UJ on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Tlt Secretaries Limited as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 October 2013 | Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 9 October 2013 (1 page) |
15 April 2013 | Termination of appointment of Tlt Llp as a secretary (1 page) |
15 April 2013 | Termination of appointment of Tlt Llp as a secretary (1 page) |
15 April 2013 | Appointment of Tlt Secretaries Limited as a secretary (2 pages) |
15 April 2013 | Appointment of Tlt Secretaries Limited as a secretary (2 pages) |
14 February 2013 | Incorporation (13 pages) |
14 February 2013 | Incorporation (13 pages) |