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
-
Check the company
-
UK
-
Redbridge
- Company name
- DOMUS LONDON LTD
- Company number
- 04981861
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Dec 2003
Age - 22 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
- 72
- 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
- 63
- 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
- 73
- 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.