Suite 1800
Philadelphia
Pennsylvania 19104
United States
Director Name | Mr Paul Halpern |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2929 Arch Street Philadelphia Pennsylvania 19104 |
Director Name | Mr Raymond Charles French |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 2929 Arch Street Suite 1800 Philadelphia Pennsylvania 19104 United States |
Director Name | Karmal Advani |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2929 Arch Street Suite 1800 Philadelphia Pennsylvania 19104 |
Registered Address | The Copper Room Trinity Way Deva City Office Park Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Domus Bww Group, Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2019 (3 years, 10 months ago) |
---|---|
Next Return Due | 31 December 2020 (overdue) |
24 August 2020 | Delivered on: 25 August 2020 Persons entitled: Domus Bww Funding Llc Classification: A registered charge Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
27 March 2019 | Delivered on: 27 March 2019 Persons entitled: Domus Bww Funding, Llc as Agent and Trustee for the Benefit of the Secured Parties (As Defined Therein) Classification: A registered charge Outstanding |
25 August 2020 | Registration of charge 087820240002, created on 24 August 2020 (45 pages) |
---|---|
7 April 2020 | Full accounts made up to 31 December 2018 (16 pages) |
9 March 2020 | Appointment of Mr Paul Halpern as a director on 6 March 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
27 March 2019 | Registration of charge 087820240001, created on 27 March 2019 (23 pages) |
30 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
16 May 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 31 December 2016 (15 pages) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Termination of appointment of Raymond Charles French as a director on 7 February 2017 (2 pages) |
25 April 2017 | Appointment of Karmal Advani as a director on 6 February 2017 (3 pages) |
25 April 2017 | Termination of appointment of Raymond Charles French as a director on 7 February 2017 (2 pages) |
25 April 2017 | Appointment of Karmal Advani as a director on 6 February 2017 (3 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Full accounts made up to 30 November 2014 (12 pages) |
19 February 2016 | Full accounts made up to 30 November 2014 (12 pages) |
8 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
8 January 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
13 March 2014 | Memorandum and Articles of Association (18 pages) |
13 March 2014 | Memorandum and Articles of Association (18 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|