Company NameDemetra Limited
DirectorsDaniela Enrica Capurro and Raymond George Cattermole
Company StatusActive
Company Number03544965
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaniela Enrica Capurro
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed24 October 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Monaco Simone 9 Int. 3
Genova
16133
Director NameMr Raymond George Cattermole
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 London Road
Ipswich
IP1 2HA
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr John Robert Toogood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleAccountant
Correspondence Address16 Catherines Close
Henwood Lane
Solihull
West Midlands
B91 2SZ
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameSusan Millard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 October 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 66, 10 Barley Mow Passage
Chiswick
London
W4 4PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed14 November 2006(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 October 2018)
Correspondence AddressSuite 66, 10 Barley Mow Passage Chiswick
London
W4 4PH

Location

Registered Address16 Stirling Road
Office 2c
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

209.8k at £1Mr Sergio Tognini
56.34%
Ordinary
153.7k at £1Ms Daniela Enrico Capurro
41.30%
Ordinary
8.8k at £1Mr Fabrizio Tognini
2.36%
Ordinary

Financials

Year2014
Net Worth£357,625

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

10 February 2021Confirmation statement made on 14 April 2020 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 September 2019 (8 pages)
15 July 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 March 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 October 2018Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on 24 October 2018 (1 page)
24 October 2018Registered office address changed from Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH to 39 Long Acre Covent Garden London WC2E 9LG on 24 October 2018 (1 page)
24 October 2018Termination of appointment of Susan Millard as a director on 24 October 2018 (1 page)
24 October 2018Appointment of Daniela Enrica Capurro as a director on 24 October 2018 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
8 March 2018Change of details for Daniela Enrico Capurro as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 372,295
(3 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 372,295
(3 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 372,295
(3 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 372,295
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 372,295
(3 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 372,295
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2008Return made up to 14/04/08; full list of members (3 pages)
25 April 2008Return made up to 14/04/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 May 2007Return made up to 14/04/07; full list of members (5 pages)
15 May 2007Return made up to 14/04/07; full list of members (5 pages)
14 November 2006New secretary appointed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 6 albemarle street london W1S 4HG (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 6 albemarle street london W1S 4HG (1 page)
10 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
21 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
28 April 2006Return made up to 14/04/06; full list of members (3 pages)
28 April 2006Return made up to 14/04/06; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 May 2005Return made up to 14/04/05; full list of members (7 pages)
3 May 2005Return made up to 14/04/05; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 April 2004Return made up to 14/04/04; full list of members (7 pages)
19 April 2004Return made up to 14/04/04; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
25 April 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(7 pages)
25 April 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(7 pages)
18 September 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
18 September 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 June 2002Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page)
26 June 2002Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page)
1 June 2002New director appointed (3 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (3 pages)
1 June 2002Director resigned (1 page)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
5 September 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 May 2000Return made up to 14/04/00; full list of members (6 pages)
30 May 2000Return made up to 14/04/00; full list of members (6 pages)
2 May 1999Return made up to 14/04/99; full list of members (10 pages)
2 May 1999Return made up to 14/04/99; full list of members (10 pages)
10 September 1998Ad 07/09/98--------- £ si 372293@1=372293 £ ic 2/372295 (2 pages)
10 September 1998Ad 07/09/98--------- £ si 372293@1=372293 £ ic 2/372295 (2 pages)
23 April 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
23 April 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998New secretary appointed;new director appointed (3 pages)
18 April 1998New secretary appointed;new director appointed (3 pages)
18 April 1998New director appointed (4 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (4 pages)
14 April 1998Incorporation (19 pages)
14 April 1998Incorporation (19 pages)