Company NameDemoace Limited
DirectorMaria Gabriella Valentini
Company StatusActive
Company Number02941877
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMaria Gabriella Valentini
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed03 July 2000(6 years after company formation)
Appointment Duration23 years, 10 months
RoleManager
Country of ResidenceItaly
Correspondence Address215 Viale Nettuno
Francavilla Al Mare
Chieti
66023
Foreign
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed01 August 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 9 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMr Robert Nicholas Hutton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(2 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 11 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Ripplevale Grove
London
N1 1HS
Director NameRobin John Grant Duncan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 2000)
RoleChartered Accountant
Correspondence AddressApple Tree Cottage Bovingdon Green
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1994(2 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 01 August 2003)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

440.7k at €1Doroty De Rubeis
70.04%
Ordinary
188.5k at $1Doroty De Rubeis
29.96%
Ordinary 1
2 at £1Hfw Nominees LTD
0.00%
Ordinary 2

Financials

Year2014
Net Worth£331,101
Current Liabilities£29,130

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
1 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • EUR 440,702
  • GBP 2
  • USD 188,491
(5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • EUR 440,702
  • GBP 2
  • USD 188,491
(5 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • EUR 440,702
  • GBP 2
  • USD 188,491
(5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • EUR 440,702
  • GBP 2
  • USD 188,491
(5 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • EUR 440,702
  • GBP 2
  • USD 188,491
(5 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • EUR 440,702
  • GBP 2
  • USD 188,491
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
2 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
2 July 2012Director's details changed for Maria Gabriella Valentini on 4 November 2011 (2 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
2 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
2 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
2 July 2012Director's details changed for Maria Gabriella Valentini on 4 November 2011 (2 pages)
2 July 2012Director's details changed for Maria Gabriella Valentini on 4 November 2011 (2 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Director's details changed for Maria Gabriella Valentini on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Maria Gabriella Valentini on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Maria Gabriella Valentini on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 July 2009Return made up to 23/06/09; full list of members (3 pages)
16 July 2009Return made up to 23/06/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 July 2008Return made up to 23/06/08; full list of members (3 pages)
25 July 2008Return made up to 23/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 July 2007Return made up to 23/06/07; full list of members (2 pages)
9 July 2007Return made up to 23/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 July 2006Return made up to 23/06/06; full list of members (3 pages)
17 July 2006Return made up to 23/06/06; full list of members (3 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
14 February 2006Total exemption full accounts made up to 30 June 2004 (12 pages)
14 February 2006Total exemption full accounts made up to 30 June 2004 (12 pages)
22 December 2005Delivery ext'd 3 mth 30/06/05 (1 page)
22 December 2005Delivery ext'd 3 mth 30/06/05 (1 page)
21 November 2005Return made up to 23/06/05; full list of members (3 pages)
21 November 2005Return made up to 23/06/05; full list of members (3 pages)
4 November 2005Registered office changed on 04/11/05 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page)
4 November 2005Registered office changed on 04/11/05 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page)
11 October 2004Delivery ext'd 3 mth 30/06/04 (1 page)
11 October 2004Delivery ext'd 3 mth 30/06/04 (1 page)
24 August 2004Return made up to 23/06/04; full list of members (5 pages)
24 August 2004Return made up to 23/06/04; full list of members (5 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
7 April 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
7 April 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
20 November 2003Delivery ext'd 3 mth 30/06/03 (1 page)
20 November 2003Delivery ext'd 3 mth 30/06/03 (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: marlow house lloyds avenue london EC3N 3AL (1 page)
12 August 2003Registered office changed on 12/08/03 from: marlow house lloyds avenue london EC3N 3AL (1 page)
26 July 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
26 July 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
24 July 2003Return made up to 23/06/03; full list of members (6 pages)
24 July 2003Return made up to 23/06/03; full list of members (6 pages)
13 February 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
13 February 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
15 July 2002Return made up to 23/06/02; full list of members (6 pages)
15 July 2002Return made up to 23/06/02; full list of members (6 pages)
29 May 2002Ad 02/05/02--------- us$ si 188491@1=188491 us$ ic 0/188491 (2 pages)
29 May 2002Statement of affairs (1 page)
29 May 2002Statement of affairs (1 page)
29 May 2002Ad 02/05/02--------- us$ si 188491@1=188491 us$ ic 0/188491 (2 pages)
17 May 2002Memorandum and Articles of Association (8 pages)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2002Nc inc already adjusted 02/05/02 (1 page)
17 May 2002Memorandum and Articles of Association (8 pages)
17 May 2002Nc inc already adjusted 02/05/02 (1 page)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
11 December 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
11 December 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
24 July 2001Return made up to 23/06/01; full list of members (6 pages)
24 July 2001Return made up to 23/06/01; full list of members (6 pages)
1 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
20 July 2000Return made up to 23/06/00; no change of members (6 pages)
20 July 2000Return made up to 23/06/00; no change of members (6 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
3 July 2000Full accounts made up to 30 June 1999 (8 pages)
3 July 2000Full accounts made up to 30 June 1999 (8 pages)
2 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 February 2000Full accounts made up to 30 June 1998 (9 pages)
2 February 2000Full accounts made up to 30 June 1998 (9 pages)
14 July 1999Return made up to 23/06/99; no change of members (6 pages)
14 July 1999Return made up to 23/06/99; no change of members (6 pages)
30 September 1998Full accounts made up to 30 June 1997 (10 pages)
30 September 1998Full accounts made up to 30 June 1997 (10 pages)
16 July 1998Return made up to 23/06/98; full list of members (7 pages)
16 July 1998Return made up to 23/06/98; full list of members (7 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
30 June 1997Return made up to 23/06/97; full list of members (6 pages)
30 June 1997Return made up to 23/06/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
3 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
3 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
17 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
17 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
8 July 1996Return made up to 23/06/96; no change of members (4 pages)
8 July 1996Return made up to 23/06/96; no change of members (4 pages)
23 April 1996Full accounts made up to 30 June 1995 (11 pages)
23 April 1996Full accounts made up to 30 June 1995 (11 pages)
5 July 1995Return made up to 23/06/95; full list of members (10 pages)
5 July 1995Return made up to 23/06/95; full list of members (10 pages)