Company NameDemtop Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number02134575
CategoryPrivate Limited Company
Incorporation Date27 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(24 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
Secretary NameMr Robert Anthony Markham Thompson
StatusCurrent
Appointed23 March 2016(28 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
Secretary NameMrs Rosemary Thompson
NationalityBritish
StatusResigned
Appointed08 December 1991(4 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Victoria Road
Colchester
Essex
CO3 3NU
Director NameMr Richard Markham Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
Director NameMr Desmond Elliott Markham Thompson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(29 years, 3 months after company formation)
Appointment Duration1 month (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
Director NameMrs Rosemary Thompson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(29 years, 3 months after company formation)
Appointment Duration1 month (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1A.m. Thompson
25.00%
Ordinary
25 at £1N.m. Watson
25.00%
Ordinary
25 at £1R.a.m. Thompson
25.00%
Ordinary
25 at £1R.m. Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£92,899
Cash£86,831
Current Liabilities£170,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

12 October 2018Delivered on: 19 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 1.3 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company.
Outstanding
12 October 2018Delivered on: 19 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 79 crouch street, colchester, CO3 3EZ registered at the land registry with title absolute under title number EX743059.
Outstanding

Filing History

28 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
15 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
11 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 42 South Molton Street South Molton Street London W1K 5RR United Kingdom to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
19 October 2018Registration of charge 021345750002, created on 12 October 2018 (9 pages)
19 October 2018Registration of charge 021345750001, created on 12 October 2018 (3 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
26 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
9 July 2017Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU to 42 South Molton Street South Molton Street London W1K 5RR on 9 July 2017 (1 page)
9 July 2017Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU to 42 South Molton Street South Molton Street London W1K 5RR on 9 July 2017 (1 page)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
10 October 2016Termination of appointment of Rosemary Thompson as a director on 9 October 2016 (1 page)
10 October 2016Termination of appointment of Rosemary Thompson as a director on 9 October 2016 (1 page)
10 October 2016Termination of appointment of Desmond Elliott Markham Thompson as a director on 9 October 2016 (1 page)
10 October 2016Termination of appointment of Desmond Elliott Markham Thompson as a director on 9 October 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 September 2016Appointment of Mr Desmond Elliott Markham Thompson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Mrs Rosemary Thompson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Mr Desmond Elliott Markham Thompson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Mrs Rosemary Thompson as a director on 6 September 2016 (2 pages)
12 August 2016Termination of appointment of Richard Markham Thompson as a director on 31 July 2016 (2 pages)
12 August 2016Termination of appointment of Richard Markham Thompson as a director on 31 July 2016 (2 pages)
24 March 2016Appointment of Mr Robert Anthony Markham Thompson as a secretary on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert Anthony Markham Thompson as a secretary on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Rosemary Thompson as a secretary on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Desmond Elliott Markham Thompson as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Rosemary Thompson as a secretary on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Rosemary Thompson as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Desmond Elliott Markham Thompson as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Rosemary Thompson as a director on 23 March 2016 (1 page)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(7 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(7 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(7 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(7 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(7 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(7 pages)
2 December 2013Appointment of Mr Richard Markham Thompson as a director (2 pages)
2 December 2013Appointment of Mr Richard Markham Thompson as a director (2 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 May 2012Appointment of Mr Robert Anthony Markham Thompson as a director (2 pages)
21 May 2012Appointment of Mr Robert Anthony Markham Thompson as a director (2 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 December 2009Director's details changed for Desmond Elliott Markham Thompson on 2 October 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Rosemary Thompson on 2 October 2009 (2 pages)
8 December 2009Director's details changed for Desmond Elliott Markham Thompson on 2 October 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Rosemary Thompson on 2 October 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Rosemary Thompson on 2 October 2009 (2 pages)
8 December 2009Director's details changed for Desmond Elliott Markham Thompson on 2 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2008Return made up to 08/12/08; full list of members (5 pages)
15 December 2008Return made up to 08/12/08; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2007Return made up to 08/12/07; full list of members (3 pages)
18 December 2007Return made up to 08/12/07; full list of members (3 pages)
8 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
8 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
24 July 2007Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
24 July 2007Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
8 December 2006Return made up to 08/12/06; full list of members (3 pages)
8 December 2006Return made up to 08/12/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 December 2005Return made up to 08/12/05; full list of members (3 pages)
14 December 2005Return made up to 08/12/05; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 November 2004Return made up to 08/12/04; full list of members (8 pages)
30 November 2004Return made up to 08/12/04; full list of members (8 pages)
29 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 December 2003Return made up to 08/12/03; full list of members (8 pages)
15 December 2003Return made up to 08/12/03; full list of members (8 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
18 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
9 December 2002Return made up to 08/12/02; full list of members (8 pages)
9 December 2002Return made up to 08/12/02; full list of members (8 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 December 2001Return made up to 08/12/01; full list of members (8 pages)
10 December 2001Return made up to 08/12/01; full list of members (8 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 December 2000Return made up to 08/12/00; full list of members (7 pages)
14 December 2000Return made up to 08/12/00; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 December 1999Return made up to 08/12/99; full list of members (7 pages)
14 December 1999Return made up to 08/12/99; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 December 1998Return made up to 08/12/98; no change of members (4 pages)
2 December 1998Return made up to 08/12/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 December 1997Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1997Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
25 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1996Return made up to 08/12/96; full list of members (6 pages)
13 December 1996Return made up to 08/12/96; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 November 1995Return made up to 08/12/95; no change of members (4 pages)
27 November 1995Return made up to 08/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)