About

Registered Number: 04770181
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Administration
Registered Address: KPMG LLP, 15 Canada Square, London, E14 5GL

 

Domza & Kids Ltd was registered on 19 May 2003 and has its registered office in London, it's status is listed as "Administration". This organisation has 2 directors listed as De Swaan Arons, Riemke Baukjen Adriana, Drs, Knox Brien, Vanessa in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SWAAN ARONS, Riemke Baukjen Adriana, Drs 19 July 2003 - 1
KNOX BRIEN, Vanessa 19 July 2003 21 December 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 May 2019
AM03 - N/A 07 May 2019
AM01 - N/A 26 April 2019
RESOLUTIONS - N/A 18 March 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 05 April 2018
RESOLUTIONS - N/A 19 January 2018
CONNOT - N/A 19 January 2018
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 23 May 2017
AA - Annual Accounts 05 May 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 19 May 2015
AD04 - Change of location of company records to the registered office 19 May 2015
AA - Annual Accounts 07 November 2014
SH01 - Return of Allotment of shares 16 July 2014
AA01 - Change of accounting reference date 18 June 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 11 March 2014
MR01 - N/A 10 September 2013
MR04 - N/A 06 September 2013
MR04 - N/A 06 September 2013
MR01 - N/A 04 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 03 June 2013
SH01 - Return of Allotment of shares 17 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2012
AP04 - Appointment of corporate secretary 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 10 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
MG01 - Particulars of a mortgage or charge 23 December 2011
RESOLUTIONS - N/A 12 December 2011
RESOLUTIONS - N/A 12 December 2011
MEM/ARTS - N/A 12 December 2011
SH01 - Return of Allotment of shares 27 September 2011
AA - Annual Accounts 02 September 2011
RESOLUTIONS - N/A 11 July 2011
RESOLUTIONS - N/A 11 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2011
SH01 - Return of Allotment of shares 11 July 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 21 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 17 June 2010
SH06 - Notice of cancellation of shares 22 March 2010
TM01 - Termination of appointment of director 15 January 2010
RESOLUTIONS - N/A 13 January 2010
RESOLUTIONS - N/A 13 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 13 January 2010
SH03 - Return of purchase of own shares 13 January 2010
AD01 - Change of registered office address 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 08 June 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
128(3) - Statement of particulars of variation of rights attached to shares 30 March 2007
395 - Particulars of a mortgage or charge 11 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 22 June 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 22 June 2005
395 - Particulars of a mortgage or charge 22 April 2005
287 - Change in situation or address of Registered Office 16 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
RESOLUTIONS - N/A 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
MEM/ARTS - N/A 21 May 2004
225 - Change of Accounting Reference Date 11 May 2004
395 - Particulars of a mortgage or charge 07 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
CERTNM - Change of name certificate 24 July 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2013 Outstanding

N/A

A registered charge 16 August 2013 Fully Satisfied

N/A

Rent deposit deed 21 December 2011 Outstanding

N/A

Rent deposit deed 21 December 2011 Outstanding

N/A

Rent deposit deed 18 August 2010 Outstanding

N/A

Rent deposit deed 06 October 2006 Fully Satisfied

N/A

Rent deposit deed 14 April 2005 Fully Satisfied

N/A

Rent deposit deed 28 May 2004 Fully Satisfied

N/A

Debenture 06 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.