About

Registered Number: 04152665
Date of Incorporation: 02/02/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor 161 Marsh Wall, London, England And Wales, E14 9SJ,

 

Founded in 2001, Domaine Developments Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Domaine Developments Ltd. The companies director is listed as Pearson, David Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, David Nicholas 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 02 January 2020
PSC07 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 21 May 2018
PSC01 - N/A 13 April 2018
PSC02 - N/A 13 April 2018
CS01 - N/A 13 April 2018
MR01 - N/A 20 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 07 March 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 28 November 2016
CH03 - Change of particulars for secretary 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 09 February 2016
AD01 - Change of registered office address 08 February 2016
CH03 - Change of particulars for secretary 04 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 25 September 2015
MR01 - N/A 08 September 2015
MR01 - N/A 08 September 2015
MR01 - N/A 03 September 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 11 November 2014
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 11 July 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 23 May 2013
AR01 - Annual Return 08 February 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
AA - Annual Accounts 24 December 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 18 January 2012
RESOLUTIONS - N/A 20 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 05 December 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 24 February 2010
AP01 - Appointment of director 09 November 2009
TM01 - Termination of appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
395 - Particulars of a mortgage or charge 21 August 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
RESOLUTIONS - N/A 02 April 2009
RESOLUTIONS - N/A 02 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
RESOLUTIONS - N/A 21 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 14 August 2008
395 - Particulars of a mortgage or charge 14 August 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363s - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 12 December 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 23 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 14 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 17 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 27 January 2005
395 - Particulars of a mortgage or charge 10 January 2005
395 - Particulars of a mortgage or charge 08 November 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 11 February 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 14 January 2004
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 25 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
MEM/ARTS - N/A 17 June 2003
CERTNM - Change of name certificate 29 May 2003
RESOLUTIONS - N/A 26 April 2003
MEM/ARTS - N/A 26 April 2003
288c - Notice of change of directors or secretaries or in their particulars 02 April 2003
395 - Particulars of a mortgage or charge 18 March 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 24 January 2003
287 - Change in situation or address of Registered Office 09 December 2002
363s - Annual Return 08 April 2002
225 - Change of Accounting Reference Date 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 13 February 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2017 Outstanding

N/A

A registered charge 22 September 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

Multiparty debenture 10 December 2012 Fully Satisfied

N/A

Supplemental charge by way of legal mortgage 25 April 2012 Fully Satisfied

N/A

Supplemental charge by way of leagl mortgage 25 April 2012 Fully Satisfied

N/A

Security agreement 04 October 2011 Fully Satisfied

N/A

A deed of charge by assignment 20 May 2011 Fully Satisfied

N/A

Deed of assignment 16 September 2009 Fully Satisfied

N/A

Mortgage 31 July 2009 Fully Satisfied

N/A

Supplemental legal charge 31 July 2009 Fully Satisfied

N/A

Debenture 07 August 2008 Fully Satisfied

N/A

Deed of charge by assignment over an agreement 07 August 2008 Fully Satisfied

N/A

Supplemental legal charge 07 August 2008 Fully Satisfied

N/A

Mortgage of shares 25 May 2007 Fully Satisfied

N/A

Supplemental legal charge being supplemental to a deed of debenture dated 28 february 2007 and 04 April 2007 Fully Satisfied

N/A

Deed of charge supplemental to a deed of debenture dated the 28TH of february 2003 and a facility agreement dated the 28TH of february 2003 and 07 December 2005 Fully Satisfied

N/A

Deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 and 23 December 2004 Fully Satisfied

N/A

Deed of charge 04 November 2004 Fully Satisfied

N/A

Deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 and 08 September 2004 Fully Satisfied

N/A

Deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 31 August 2004 Fully Satisfied

N/A

A deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 12 July 2004 Fully Satisfied

N/A

A deed of charge supplemental to (1) a deed of debenture dated 28 february 2003 and (2) a facility agreement dated 28 february 2003 04 March 2004 Fully Satisfied

N/A

A deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 02 February 2004 Fully Satisfied

N/A

Deed of charge supplemental to a deed of debenture DATED28 february 2003 and a facility agreement dated 28 february 2003 17 October 2003 Fully Satisfied

N/A

Deed of charge supplemental to a deed of debenture dated 28 february 2003 and a facility agreement dated 28 february 2003 02 October 2003 Fully Satisfied

N/A

Deed of debenture 24 July 2003 Fully Satisfied

N/A

Deed of debenture 28 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.