Company NameLes Domaines UK Limited
Company StatusActive
Company Number09144567
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
DA1 4QP
Director NameMr Badr Bennis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityMoroccan
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMorocco
Correspondence AddressThames House Thames Road
Crayford
Dartford
DA1 4QP
Director NameMr Bouamar Bouamar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityMoroccan
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceMorocco
Correspondence AddressThames House Thames Road
Crayford
Dartford
DA1 4QP
Director NameMr Kevin Stuart Dechaine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, St John's House Haslett Avenue West
Crawley
West Sussex
RH10 1HS

Location

Registered AddressThames House Thames Road
Crayford
Dartford
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1A.g. Thames Holdings LTD
50.00%
Ordinary
500 at £1Domexport
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 3 weeks ago)
Next Return Due6 August 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
23 May 2023Accounts for a small company made up to 30 September 2022 (19 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
18 May 2022Accounts for a small company made up to 30 September 2021 (19 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 30 September 2020 (20 pages)
23 February 2021Registered office address changed from 2nd Floor, St John's House Haslett Avenue West Crawley West Sussex RH10 1HS England to Thames House Thames Road Crayford Dartford DA1 4QP on 23 February 2021 (1 page)
28 September 2020Appointment of Mr Kevin Stuart Dechaine as a director on 28 September 2020 (2 pages)
27 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Christopher Richard Oakley as a director on 31 July 2020 (1 page)
18 June 2020Accounts for a small company made up to 30 September 2019 (18 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (18 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 30 September 2017 (18 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
11 May 2017Registered office address changed from St Johns House 29-35 High Street Crawley West Sussex RH10 1BQ to 2nd Floor, St John's House Haslett Avenue West Crawley West Sussex RH10 1HS on 11 May 2017 (1 page)
11 May 2017Registered office address changed from St Johns House 29-35 High Street Crawley West Sussex RH10 1BQ to 2nd Floor, St John's House Haslett Avenue West Crawley West Sussex RH10 1HS on 11 May 2017 (1 page)
2 May 2017Registered office address changed from Grant Thornton Uk Llp Fleming Way Manor Royal, Crawley RH10 9GT to St Johns House 29-35 High Street Crawley West Sussex RH10 1BQ on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Grant Thornton Uk Llp Fleming Way Manor Royal, Crawley RH10 9GT to St Johns House 29-35 High Street Crawley West Sussex RH10 1BQ on 2 May 2017 (2 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Register(s) moved to registered inspection location Kildare House Dorset Rise London EC4Y 8EN (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Register(s) moved to registered inspection location Kildare House Dorset Rise London EC4Y 8EN (1 page)
15 July 2016Register inspection address has been changed to Kildare House Dorset Rise London EC4Y 8EN (1 page)
15 July 2016Register inspection address has been changed to Kildare House Dorset Rise London EC4Y 8EN (1 page)
3 May 2016Full accounts made up to 30 September 2015 (13 pages)
3 May 2016Full accounts made up to 30 September 2015 (13 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 July 2015Register inspection address has been changed to Regus House Victory Way Admiral Park Dartford DA2 6QD (1 page)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Register inspection address has been changed to Regus House Victory Way Admiral Park Dartford DA2 6QD (1 page)
30 July 2015Director's details changed for Mr Christopher Richard Oakley on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Christopher Richard Oakley on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Leon Aichen on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Leon Aichen on 30 July 2015 (2 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1,000
(24 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1,000
(24 pages)
23 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
23 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)