About

Registered Number: 06345977
Date of Incorporation: 17/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

 

Domestic & General Acquisitions 1 Ltd was registered on 17 August 2007 with its registered office in London, it's status in the Companies House registry is set to "Active". Domestic & General Acquisitions 1 Ltd has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GROGAN, Niamh 30 November 2017 11 April 2018 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
TM01 - Termination of appointment of director 24 December 2019
AP01 - Appointment of director 24 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 September 2019
RESOLUTIONS - N/A 13 September 2019
MA - Memorandum and Articles 13 September 2019
MR01 - N/A 28 August 2019
MR04 - N/A 07 August 2019
MR04 - N/A 07 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 14 September 2018
PSC08 - N/A 20 May 2018
PSC07 - N/A 19 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
MR01 - N/A 29 March 2018
AP03 - Appointment of secretary 08 January 2018
TM02 - Termination of appointment of secretary 07 January 2018
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 16 September 2015
RESOLUTIONS - N/A 09 September 2015
AA - Annual Accounts 09 September 2015
MISC - Miscellaneous document 17 July 2015
MISC - Miscellaneous document 18 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 18 February 2014
MR04 - N/A 15 January 2014
TM01 - Termination of appointment of director 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
MR01 - N/A 20 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 August 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
RESOLUTIONS - N/A 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 November 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
225 - Change of Accounting Reference Date 15 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
123 - Notice of increase in nominal capital 10 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
RESOLUTIONS - N/A 07 April 2008
MEM/ARTS - N/A 28 March 2008
CERTNM - Change of name certificate 15 March 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
395 - Particulars of a mortgage or charge 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
RESOLUTIONS - N/A 22 September 2007
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Outstanding

N/A

A registered charge 21 March 2018 Fully Satisfied

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Debenture 02 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.