Company NameDamore Limited
DirectorDavid Lawrence Morrison
Company StatusActive
Company Number03173884
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Lawrence Morrison
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 22 Belsize Park
London
NW3 4DU
Secretary NameSteven Colin Ettinger
NationalityBritish
StatusCurrent
Appointed18 June 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Moorings
Althorp Road
St Albans
AL1 3PL
Secretary NameRuth Dines
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleHuman Resources Consultant
Correspondence AddressFlat 3 Andover House 9a Eton Avenue
London
NW3 3EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr David Lawrence Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£101,056
Cash£143,579
Current Liabilities£45,558

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

4 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
31 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 March 2020Change of details for Mr David Lawrence Morrison as a person with significant control on 18 February 2020 (2 pages)
18 September 2019Change of details for Mr David Lawrence Morrison as a person with significant control on 28 August 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 April 2012Director's details changed for Mr David Lawrence Morrison on 30 March 2012 (2 pages)
16 April 2012Director's details changed for Mr David Lawrence Morrison on 30 March 2012 (2 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 March 2008Return made up to 15/03/08; full list of members (3 pages)
29 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 April 2007Return made up to 15/03/07; full list of members (2 pages)
5 April 2007Return made up to 15/03/07; full list of members (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 May 2006Return made up to 15/03/06; full list of members (2 pages)
23 May 2006Return made up to 15/03/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 15/03/05; full list of members (2 pages)
12 April 2006Return made up to 15/03/05; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 February 2005Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
23 February 2005Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 March 2004Return made up to 15/03/04; full list of members (6 pages)
23 March 2004Return made up to 15/03/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 April 2003Return made up to 15/03/03; full list of members (6 pages)
27 April 2003Return made up to 15/03/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2001Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
3 December 2001Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
31 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 March 2000Return made up to 15/03/00; full list of members (6 pages)
17 March 2000Return made up to 15/03/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/99
(1 page)
17 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/99
(1 page)
31 March 1999Return made up to 15/03/99; no change of members (4 pages)
31 March 1999Return made up to 15/03/99; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 March 1998Return made up to 15/03/98; no change of members (4 pages)
23 March 1998Return made up to 15/03/98; no change of members (4 pages)
25 January 1998Registered office changed on 25/01/98 from: suite 10 marlborough business centre 96 george lane. London. E18 1AD. (1 page)
25 January 1998Registered office changed on 25/01/98 from: suite 10 marlborough business centre 96 george lane. London. E18 1AD. (1 page)
11 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (1 page)
1 July 1997New secretary appointed (1 page)
20 May 1997Return made up to 15/03/97; full list of members (5 pages)
20 May 1997Return made up to 15/03/97; full list of members (5 pages)
20 November 1996Accounting reference date notified as 31/01 (1 page)
20 November 1996Accounting reference date notified as 31/01 (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
15 March 1996Incorporation (16 pages)
15 March 1996Incorporation (16 pages)