Company NameDermavale Limited
DirectorEleanor Frances Crawford-Drake
Company StatusActive
Company Number02687902
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Previous NameSenator Insurance Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Eleanor Frances Crawford-Drake
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(30 years, 1 month after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration1 week, 3 days (resigned 21 February 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration1 week, 3 days (resigned 21 February 1992)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration1 week, 3 days (resigned 21 February 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAlexander Victor Carter-Silk
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 June 1992)
RoleSolicitor
Correspondence Address80 High Holborn
London
WC1V 6LS
Secretary NameMurdoch William Currie
NationalityBritish
StatusResigned
Appointed21 February 1992(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address80 High Holborn
London
WC1V 6LS
Director NameMr Peter Andrew Webb
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NameAndrea Marie Foster
NationalityBritish
StatusResigned
Appointed05 June 1992(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address15 Goodey Meade
Benington
Stevenage
Hertfordshire
SG2 7BY
Director NameHemendra Mehta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 January 2002)
RoleAccountant
Correspondence Address13 Teignmouth Close
Edgware
Middlesex
HA8 6BG
Director NameMr Paul Anthony Nugent
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 January 1997(4 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 16 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor, St Magnus House Lower Thames Street
London
EC3R 6HD
Secretary NameMr Keith Raymond Woollgar
NationalityEnglish
StatusResigned
Appointed16 April 2008(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fenchurch Avenue
London
EC3M 5BS
Secretary NameSelina Nicolle
StatusResigned
Appointed12 February 2013(21 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2017)
RoleCompany Director
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8BT
Secretary NameDiane Jane Evans
StatusResigned
Appointed21 September 2017(25 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2022)
RoleCompany Director
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF

Contact

Websitewww.kayint.co.uk
Email address[email protected]
Telephone020 73982580
Telephone regionLondon

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£52,953
Cash£1,217,488
Current Liabilities£51,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

13 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 January 2021Change of details for Sande Investments Limited as a person with significant control on 12 November 2020 (2 pages)
8 January 2021Change of details for a person with significant control (2 pages)
25 November 2020Notification of Sande Investments Limited as a person with significant control on 12 November 2020 (2 pages)
25 November 2020Cessation of Paul Anthony Nugent as a person with significant control on 12 November 2020 (1 page)
21 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
4 December 2019Notification of Paul Anthony Nugent as a person with significant control on 12 August 2019 (2 pages)
4 December 2019Cessation of Sande Investments Limited as a person with significant control on 12 August 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 January 2019Notification of Sande Investments Limited as a person with significant control on 31 December 2018 (4 pages)
24 January 2019Cessation of Senator Insurance Holdings Limited as a person with significant control on 31 December 2018 (3 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
16 October 2018Change of details for Senator Insurance Holdings Limited as a person with significant control on 25 June 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Fountain House 130 Fenchurch Street London EC3M 5DJ on 29 June 2018 (1 page)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page)
21 September 2017Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages)
21 September 2017Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page)
21 September 2017Appointment of Diane Jane Evans as a secretary on 21 September 2017 (2 pages)
21 September 2017Termination of appointment of Selina Nicolle as a secretary on 21 September 2017 (1 page)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(3 pages)
29 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
(3 pages)
21 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
(3 pages)
21 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014 (1 page)
24 July 2014Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014 (1 page)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 February 2013Appointment of Selina Nicolle as a secretary (1 page)
26 February 2013Termination of appointment of Keith Woollgar as a secretary (1 page)
26 February 2013Termination of appointment of Keith Woollgar as a secretary (1 page)
26 February 2013Appointment of Selina Nicolle as a secretary (1 page)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1,000
(4 pages)
29 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1,000
(4 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 January 2010Secretary's details changed for Mr Keith Raymond Woollgar on 31 December 2009 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Mr Keith Raymond Woollgar on 31 December 2009 (1 page)
4 January 2010Director's details changed for Mr Paul Anthony Nugent on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul Anthony Nugent on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
22 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
1 October 2009Appointment terminated director peter webb (1 page)
1 October 2009Appointment terminated director peter webb (1 page)
11 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
11 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 May 2008Secretary appointed mr keith raymond woollgar (1 page)
19 May 2008Appointment terminated secretary andrea foster (1 page)
19 May 2008Secretary appointed mr keith raymond woollgar (1 page)
19 May 2008Appointment terminated secretary andrea foster (1 page)
26 February 2008Registered office changed on 26/02/2008 from one whites row london E1 7NF (1 page)
26 February 2008Registered office changed on 26/02/2008 from one whites row london E1 7NF (1 page)
16 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
28 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 February 1996Return made up to 14/02/96; no change of members (4 pages)
22 February 1996Return made up to 14/02/96; no change of members (4 pages)
19 October 1995Company name changed dermavale LIMITED\certificate issued on 20/10/95 (4 pages)
19 October 1995Company name changed dermavale LIMITED\certificate issued on 20/10/95 (4 pages)
17 August 1995Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH (1 page)
17 August 1995Registered office changed on 17/08/95 from: 46-50 gun street london E1 6AH (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
7 March 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1993Return made up to 14/02/93; full list of members (6 pages)
24 February 1993Return made up to 14/02/93; full list of members (6 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 March 1992Memorandum and Articles of Association (9 pages)
12 March 1992Memorandum and Articles of Association (9 pages)
10 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 February 1992Incorporation (12 pages)
14 February 1992Incorporation (12 pages)