About

Registered Number: 02420790
Date of Incorporation: 07/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Image Court, 328-334 Moseley Road, Surrey, KT12 3LT,

 

Based in Surrey, St. Dominic's Ltd was setup in 1989, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLARD, Pierre Jean 14 November 1991 30 September 1993 1
DONNELLY, Nicola Louise 01 October 1993 11 July 2003 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 March 2019
AA01 - Change of accounting reference date 22 January 2019
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 16 March 2018
AD01 - Change of registered office address 20 December 2017
AA01 - Change of accounting reference date 19 December 2017
AA01 - Change of accounting reference date 20 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 07 March 2017
AA01 - Change of accounting reference date 16 December 2016
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 09 January 2016
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 01 October 2014
RP04 - N/A 16 June 2014
RP04 - N/A 16 June 2014
RP04 - N/A 16 June 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 January 2014
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 21 December 2011
AA01 - Change of accounting reference date 26 September 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 06 January 2011
AA01 - Change of accounting reference date 04 October 2010
AR01 - Annual Return 10 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 19 January 2010
AA01 - Change of accounting reference date 26 October 2009
287 - Change in situation or address of Registered Office 14 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 17 April 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 22 September 2007
363s - Annual Return 01 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
CERTNM - Change of name certificate 21 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 27 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363s - Annual Return 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 25 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
RESOLUTIONS - N/A 25 July 2003
169 - Return by a company purchasing its own shares 25 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 03 May 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 10 November 1999
287 - Change in situation or address of Registered Office 06 October 1999
AA - Annual Accounts 31 October 1998
287 - Change in situation or address of Registered Office 10 March 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 14 March 1997
395 - Particulars of a mortgage or charge 11 November 1996
395 - Particulars of a mortgage or charge 25 October 1996
AA - Annual Accounts 22 June 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1994
AA - Annual Accounts 25 October 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
363s - Annual Return 30 March 1994
395 - Particulars of a mortgage or charge 14 October 1993
395 - Particulars of a mortgage or charge 14 October 1993
AUD - Auditor's letter of resignation 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
287 - Change in situation or address of Registered Office 08 October 1993
AA - Annual Accounts 09 July 1993
363x - Annual Return 31 March 1993
AA - Annual Accounts 29 October 1992
363x - Annual Return 25 March 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
288 - N/A 10 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 27 November 1991
RESOLUTIONS - N/A 14 November 1991
CERTNM - Change of name certificate 13 November 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
AA - Annual Accounts 15 July 1991
RESOLUTIONS - N/A 08 July 1991
363a - Annual Return 02 April 1991
288 - N/A 14 September 1990
288 - N/A 14 September 1990
288 - N/A 13 August 1990
288 - N/A 01 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1989
NEWINC - New incorporation documents 07 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2007 Outstanding

N/A

Legal charge 16 March 2007 Outstanding

N/A

Debenture 10 November 2006 Outstanding

N/A

Legal charge 10 November 2006 Outstanding

N/A

Legal charge 18 September 2003 Fully Satisfied

N/A

Legal charge 23 October 1996 Fully Satisfied

N/A

Legal charge 23 October 1996 Fully Satisfied

N/A

Legal charge 30 September 1993 Fully Satisfied

N/A

Mortgage debenture 30 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.