Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOMESTIC & GENERAL SERVICES LIMITED
Company Information for

DOMESTIC & GENERAL SERVICES LIMITED

SWAN COURT 11 WORPLE ROAD, WIMBLEDON, LONDON, SW19 4JS,
Company Registration Number
01970780
Private Limited Company
Active

Company Overview

About Domestic & General Services Ltd
DOMESTIC & GENERAL SERVICES LIMITED was founded on 1985-12-13 and has its registered office in London. The organisation's status is listed as "Active". Domestic & General Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOMESTIC & GENERAL SERVICES LIMITED
 
Legal Registered Office
SWAN COURT 11 WORPLE ROAD
WIMBLEDON
LONDON
SW19 4JS
Other companies in SW19
 
Filing Information
Company Number 01970780
Company ID Number 01970780
Date formed 1985-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 19:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMESTIC & GENERAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DOMESTIC & GENERAL SERVICES LIMITED
The following companies were found which have the same name as DOMESTIC & GENERAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOMESTIC & GENERAL SERVICES LIMITED EAGLE HOUSE, WENTWORTH, EBLANA VILLAS, DUBLIN 2. Dissolved Company formed on the 1994-08-29
DOMESTIC & GENERAL SERVICES PTY LTD NSW 2000 Active Company formed on the 2007-08-24

Company Officers of DOMESTIC & GENERAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD HINTON
Director 2017-09-25
IAN MASON
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
NIAMH GROGAN
Company Secretary 2017-11-30 2018-04-11
JEAN-PAUL RABIN
Company Secretary 2009-05-27 2017-11-30
ANDREW MICHAEL CROSSLEY
Director 2014-09-05 2017-09-25
MARK ANDREW BERRYMAN
Director 2014-04-30 2017-03-30
DEAN CHRISTOPHER KEELING
Director 2014-04-30 2016-12-15
ALEXANDER LABAK
Director 2014-04-30 2016-02-22
PAUL ALLAN LEE
Director 2007-03-19 2014-09-05
JOHN JEREMY PEARMUND
Director 2004-01-27 2014-04-30
KENNETH SPARK WILSON
Director 1998-07-01 2014-01-31
ANTHONY PHILIP WHITE
Company Secretary 2000-06-28 2009-05-27
NIGEL ROY ALEXANDER
Director 2005-01-04 2007-11-22
MARK BERRYMAN
Director 2006-11-01 2007-11-22
PETER CHARLES GRIFFITHS
Director 2002-07-11 2007-11-22
LAWRENCE WILLIAM HARRISON
Director 2002-07-11 2007-11-22
DEREK STEPHEN ANTHONY HOLLINGDALE
Director 2001-01-02 2007-11-22
GARY HUETING
Director 2007-02-20 2007-11-22
CAROLINE ANNE HUGGETT
Director 2005-01-04 2007-11-22
ALISTAIR MURRAY
Director 2002-07-11 2007-11-22
CHRISTOPHER PULESTON
Director 2002-07-11 2007-11-22
JOHN SCOTT RITCHIE
Director 1992-12-30 2007-11-22
SANJAY SAMJI VARA
Director 2003-02-17 2006-02-20
VICTOR WALLACE BRAY
Director 1999-07-01 2005-03-31
RICHARD CHARLES LAWSON
Director 1998-07-01 2004-09-23
ANDREW JOHN PEARCE
Director 2004-01-27 2004-06-30
TIMOTHY JOLYON REEVE SCRIVENER
Director 1998-07-01 2003-12-31
NIGEL ROY ALEXANDER
Director 1998-07-01 2003-06-30
KEVIN DEREK DREWETT
Director 1998-07-01 2002-07-01
PETER MORRIS
Company Secretary 1991-11-07 2000-06-28
ROGER WILLIAM JAMES VINCENT
Director 1991-11-07 2000-03-31
COLIN VICTOR HONEY
Director 1991-11-07 1998-11-11
MARTIN COPLEY
Director 1991-11-07 1998-04-21
HOWARD JAMES
Director 1991-11-07 1993-06-30
CAROLINE ANNE BUTLER
Director 1991-11-07 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD HINTON DOMESTIC & GENERAL INSURANCE SERVICES LIMITED Director 2017-09-29 CURRENT 1994-06-17 Active - Proposal to Strike off
THOMAS EDWARD HINTON DOMESTIC & GENERAL INSURANCE PLC Director 2017-09-25 CURRENT 1950-08-30 Active
THOMAS EDWARD HINTON DOMESTIC & GENERAL GROUP LIMITED Director 2017-09-25 CURRENT 1974-01-14 Active
THOMAS EDWARD HINTON DOMESTIC & GENERAL ACQUISITIONS 1 LIMITED Director 2017-09-25 CURRENT 2007-08-17 Active
THOMAS EDWARD HINTON INKFISH CALL CENTRES LIMITED Director 2017-09-25 CURRENT 1995-04-07 Active - Proposal to Strike off
THOMAS EDWARD HINTON COPLEYS LIMITED Director 2017-09-25 CURRENT 1916-11-15 Active - Proposal to Strike off
IAN MASON DOMESTIC & GENERAL INSURANCE PLC Director 2016-09-23 CURRENT 1950-08-30 Active
IAN MASON QINETIQ GROUP PLC Director 2014-06-03 CURRENT 2002-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16REGISTRATION OF A CHARGE / CHARGE CODE 019707800006
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-19AP03Appointment of Mr Alexis Leonidou as company secretary on 2022-02-11
2022-04-19TM02Termination of appointment of Mark Beacham on 2022-02-11
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-21AP03Appointment of Mr Mark Beacham as company secretary on 2021-04-26
2021-10-15AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MASON
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD HINTON
2019-12-24AP01DIRECTOR APPOINTED JOSEPH FITZGERALD
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-13MEM/ARTSARTICLES OF ASSOCIATION
2019-09-13RES13Resolutions passed:
  • Facilities agreement/executed as a deed with section 44 and/or 47/company business 21/08/2019
  • ALTER ARTICLES
2019-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019707800005
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019707800004
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019707800003
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-08TM02Termination of appointment of Niamh Grogan on 2018-04-11
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019707800004
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019707800003
2018-01-08AP03Appointment of Ms Niamh Grogan as company secretary on 2017-11-30
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2018-01-04TM02Termination of appointment of Jean-Paul Rabin on 2017-11-30
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL CROSSLEY
2017-10-12AP01DIRECTOR APPOINTED MR THOMAS HINTON
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BERRYMAN
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CHRISTOPHER KEELING
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1001000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MR IAN MASON
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LABAK
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1001000
2015-12-02AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09RES1313/07/2015
2015-07-17MISCSECTION 519 COMPANIES ACT 2006
2015-06-18MISCSECTION 519
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1001000
2014-12-02AR0105/11/14 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23AP01DIRECTOR APPOINTED MR. ANDREW MICHAEL CROSSLEY
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEE
2014-05-19AP01DIRECTOR APPOINTED DEAN CHRISTOPHER KEELING
2014-05-19AP01DIRECTOR APPOINTED DR ALEXANDER LABAK
2014-05-19AP01DIRECTOR APPOINTED MARK ANDREW BERRYMAN
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARMUND
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019707800002
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1001000
2013-11-13AR0105/11/13 FULL LIST
2012-11-06AR0105/11/12 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-15AR0105/11/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-05AR0105/11/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09AR0107/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN LEE / 08/11/2008
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SPARK WILSON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEREMY PEARMUND / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN LEE / 16/10/2009
2009-07-02RES01ADOPT ARTICLES 25/06/2009
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / JEAN-PAUL RABIN / 12/06/2009
2009-05-29288aSECRETARY APPOINTED JEAN-PAUL RABIN
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY ANTHONY WHITE
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-19363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-04-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-14288aNEW DIRECTOR APPOINTED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: SWAN COURT, 2A MANSEL ROAD, LONDON, SW19 4AA
2006-03-15288bDIRECTOR RESIGNED
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-04-15288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-11-16363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to DOMESTIC & GENERAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOMESTIC & GENERAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2008-02-08 Satisfied DRESDNER BANK AG
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMESTIC & GENERAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DOMESTIC & GENERAL SERVICES LIMITED registering or being granted any patents
Domain Names

DOMESTIC & GENERAL SERVICES LIMITED owns 3 domain names.

flyingplumber.co.uk   flyingplumbers.co.uk   firststopconsultancy.co.uk  

Trademarks
We have not found any records of DOMESTIC & GENERAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMESTIC & GENERAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as DOMESTIC & GENERAL SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where DOMESTIC & GENERAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMESTIC & GENERAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOMESTIC & GENERAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.