Company NameDaman Financial Services Limited
Company StatusDissolved
Company Number02007146
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NameRightzoom Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David George Kleeman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(5 years, 11 months after company formation)
Appointment Duration29 years, 4 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Close
London
NW8 6DB
Director NameMrs Manuela Rachel Kleeman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(5 years, 11 months after company formation)
Appointment Duration29 years, 4 months (closed 03 August 2021)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address15 St Stephens Close
Avenue Road
London
NW8 6DB
Secretary NameMrs Manuela Rachel Kleeman
NationalityBritish
StatusClosed
Appointed16 March 1992(5 years, 11 months after company formation)
Appointment Duration29 years, 4 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Stephens Close
Avenue Road
London
NW8 6DB
Director NameMr Aaron Etra
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 1995)
RoleLawyer & Property Developer
Correspondence AddressApt 4b 985 Fifth Avenue
New York Ny 10021
United States
Director NameMr John Peter Lobbenberg
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Spencer Drive
London
N2 0QT

Location

Registered AddressFlat 15 St Stephens Close
Avenue Road
London
NW8 6DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

25k at £1Mr David George Kleeman
100.00%
Ordinary
1 at £1Manuela Rachel Kleeman
0.00%
Ordinary

Financials

Year2014
Net Worth£23,336
Cash£28,208
Current Liabilities£34,436

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
29 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 25,000
(5 pages)
13 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 25,000
(5 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 25,000
(5 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 25,000
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 25,000
(5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 25,000
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from 4Th Floor 74 Chancery Lane London WC2A 1AD on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 4Th Floor 74 Chancery Lane London WC2A 1AD on 14 March 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 March 2010Director's details changed for Manuela Rachel Kleeman on 25 February 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 March 2010Director's details changed for Manuela Rachel Kleeman on 25 February 2010 (2 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2008Return made up to 25/02/08; full list of members (4 pages)
19 March 2008Return made up to 25/02/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 March 2007Return made up to 25/02/07; full list of members (7 pages)
10 March 2007Return made up to 25/02/07; full list of members (7 pages)
3 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 March 2004Return made up to 25/02/04; full list of members (7 pages)
3 March 2004Return made up to 25/02/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 March 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
8 March 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
7 March 2003Return made up to 25/02/03; full list of members (7 pages)
4 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Registered office changed on 18/02/02 from: 141 hamilton terrace london NW8 9QS (1 page)
18 February 2002Registered office changed on 18/02/02 from: 141 hamilton terrace london NW8 9QS (1 page)
14 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 March 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Return made up to 25/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
12 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
28 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 March 2000Return made up to 25/02/00; full list of members (6 pages)
10 March 2000Return made up to 25/02/00; full list of members (6 pages)
17 March 1999Return made up to 25/02/99; no change of members (5 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
17 March 1999Return made up to 25/02/99; no change of members (5 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
6 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
6 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 March 1998Return made up to 25/02/98; no change of members (5 pages)
5 March 1998Return made up to 25/02/98; no change of members (5 pages)
11 March 1997Return made up to 25/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 March 1997Return made up to 25/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 1997Full accounts made up to 31 October 1996 (12 pages)
28 February 1997Full accounts made up to 31 October 1996 (12 pages)
25 February 1996Return made up to 25/02/96; no change of members (6 pages)
25 February 1996Return made up to 25/02/96; no change of members (6 pages)
25 February 1996Full accounts made up to 31 October 1995 (12 pages)
25 February 1996Full accounts made up to 31 October 1995 (12 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
2 May 1995New director appointed (4 pages)
2 May 1995New director appointed (4 pages)
30 December 1988New director appointed (2 pages)
30 December 1988New director appointed (2 pages)
21 October 1988Director resigned;new director appointed (2 pages)
21 October 1988Director resigned;new director appointed (2 pages)
10 July 1986Company name changed rightzoom LIMITED\certificate issued on 10/07/86 (3 pages)
10 July 1986Company name changed rightzoom LIMITED\certificate issued on 10/07/86 (3 pages)
9 July 1986Gazettable document (8 pages)
9 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 July 1986Gazettable document (8 pages)
9 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)