Check the

DOMUS LONDON LTD

Company
DOMUS LONDON LTD (04981861)

DOMUS LONDON

Phone: +44 (0)1702 567 076
C⁺ rating

ABOUT DOMUS LONDON LTD

Our highly skilled team will be able to provide a same day free quotation for all your business needs.

Domus London Ltd

We approached the team at creativeimedia as they were local to our company with a half finished website design for the Property Lettings arm of our business. The team quickly understood our brief and were able to re build an improved website using our semi completed design. We have been immensely impressed by the high level of contact throughout the design process with amendments being made incredibly quickly. A very competent team with a high level of professionalism. Thoroughly recommended.

Creativei Media have been extremely helpful and accommodating during the design process, listening to our ideas and making them better and become reality. The ongoing technical support and updating has been prompt and to the same standard. We would not hesitate to recommend Creativei Media. Thomas Noble Partner

KEY FINANCES

Year
2017
Assets
£4354.28k ▼ £-229.96k (-5.02 %)
Cash
£6.76k ▲ £4.15k (158.78 %)
Liabilities
£5855.83k ▼ £-2171.34k (-27.05 %)
Net Worth
£-1501.56k ▼ £1941.38k (-56.39 %)

REGISTRATION INFO

Company name
DOMUS LONDON LTD
Company number
04981861
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
creativeiessex.co.uk
Phones
01702 567 076
07946 620 911
+44 (0)1702 567 076
Registered Address
CAMBRIDGE HOUSE, 27 CAMBRIDGE,
PARK, WANSTEAD,
LONDON,
E11 2PU

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

14 January 2008
Status
Outstanding
Delivered
18 January 2008
Persons entitled
Hsbc Private Bank (UK) Limited
Description
12 totteridge village london,. With the benefit of all…

30 November 2007
Status
Outstanding
Delivered
13 December 2007
Persons entitled
Hsbc Private Bank (UK) Limited
Description
23 pine grove totteridge london. With the benefit of all…

30 November 2007
Status
Outstanding
Delivered
13 December 2007
Persons entitled
Hsbc Private Bank (UK) Limited
Description
Fixed and floating charges over the undertaking and all…

17 November 2006
Status
Outstanding
Delivered
18 November 2006
Persons entitled
Hsbc Private Bank (UK) Limited
Description
20 rowley green road arkley herts. With the benefit of all…

16 December 2005
Status
Satisfied on 18 March 2013
Delivered
30 December 2005
Persons entitled
Hsbc Private Bank (UK) Limited
Description
3 arkley view barnet london. With the benefit of all rights…

16 December 2005
Status
Satisfied on 18 March 2013
Delivered
30 December 2005
Persons entitled
Hsbc Private Bank (UK) Limited
Description
11 fairgreen hadley wood hertfordshire. With the benefit of…

31 October 2005
Status
Outstanding
Delivered
3 November 2005
Persons entitled
Hsbc Private Bank (UK) Limited
Description
Tolmers cottage carbone hill newgate street village. With…

29 April 2005
Status
Satisfied on 18 March 2013
Delivered
4 May 2005
Persons entitled
Hsbc Private Bank (UK) Limited
Description
7 hendon wood lane london. With the benefit of all rights…

4 February 2005
Status
Satisfied on 18 March 2013
Delivered
5 February 2005
Persons entitled
Hsbc Private Bank (UK) LTD
Description
5 hendon wood lane mill hill london.

8 November 2004
Status
Outstanding
Delivered
10 November 2004
Persons entitled
Hsbc Private Bank (UK) Limited
Description
115 totteridge lane london. With the benefit of all rights…

See Also


Last update 2018

DOMUS LONDON LTD DIRECTORS

Neil Agnew

  Acting
Appointed
02 June 2004
Role
Secretary
Address
Cambridge House, 27 Cambridge, Park, Wanstead, London, E11 2PU
Name
AGNEW, Neil

Jeffrey Stewart Godbold

  Acting PSC
Appointed
02 June 2004
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU
Country Of Residence
United Kingdom
Name
GODBOLD, Jeffrey Stewart
Notified On
2 December 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jonathan O Brien

  Acting
Appointed
02 June 2004
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU
Country Of Residence
England
Name
O'BRIEN, Jonathan

CHALFEN SECRETARIES LIMITED

  Resigned
Appointed
02 December 2003
Resigned
02 June 2004
Role
Nominee Secretary
Address
2nd Floor, 93a Rivington Street, London, EC2A 3AY
Name
CHALFEN SECRETARIES LIMITED

Roger Orland Somerville Hendrie

  Resigned
Appointed
06 December 2004
Resigned
25 April 2007
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Wentworth, Cuddington Way, Cheam, Surrey, SM2 7HY
Country Of Residence
United Kingdom
Name
HENDRIE, Roger Orland Somerville

CHALFEN NOMINEES LIMITED

  Resigned
Appointed
02 December 2003
Resigned
02 June 2004
Role
Nominee Director
Address
2nd Floor, 93a Rivington Street, London, EC2A 3AY
Name
CHALFEN NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.