Company NameDeminic Limited
DirectorKonstantinos Dimitriou Houliarakis
Company StatusActive
Company Number04189278
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameMr Louisa Dimitriou Houliarakis
StatusCurrent
Appointed01 January 2012(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressUnit 17 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
Secretary NameMrs Louiza Houliaraki
StatusCurrent
Appointed01 January 2012(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressUnit 17 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
Director NameMr Konstantinos Dimitriou Houliarakis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed25 March 2013(12 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressUnit 17 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
Director NameMr Dimitris Houliarakis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address47 Papanastasiou Street
Psichiko
Athens 15452
Foreign
Secretary NameDavid Turner
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address48 Wendover Court
Finchley Road
London
NW2 2PH
Secretary NameBent Windahl
NationalityBritish
StatusResigned
Appointed12 January 2004(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 January 2005)
RoleMarketeer
Correspondence Address132 Waterside
Peartree Bridge
Milton Keynes
Buckinghamshire
MK6 3DQ
Director NameNikolaos Houliarakis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address84 Bochali St
Athens
11524
Greece
Director NameMr Nikolaos Dimitriou Houliarakis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed25 March 2013(12 years after company formation)
Appointment Duration10 years, 10 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressUnit 17 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBusiness Innovations 2000 Limited (Corporation)
StatusResigned
Appointed28 January 2005(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2010)
Correspondence Address1 Meadow View
Malow Bottom
Marlow
Buckinghamshire
SL7 3PA

Location

Registered AddressUnit 17 25 Orbital Business Park Dwight Road
Watford
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38 at £1Konstantinos Dimitriou Houliarakis
38.00%
Ordinary
38 at £1Nic D. Houliarakis
38.00%
Ordinary
24 at £1Louisa Dimitriou Houliarakis
24.00%
Ordinary

Financials

Year2014
Net Worth£1,572
Cash£25,306
Current Liabilities£59,328

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

29 June 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
14 March 2022Change of details for Mr Nikolaos Dimitriou Houliarakis as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Change of details for Mr Konstantinos Dimitriou Houliarakis as a person with significant control on 14 March 2022 (2 pages)
22 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 November 2018Registered office address changed from 98 Queens Avenue Watford WD18 7NS to Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA on 12 November 2018 (1 page)
12 November 2018Director's details changed for Mr Konstantinos Dimitriou Houliarakis on 12 November 2018 (2 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Termination of appointment of Dimitris Houliarakis as a director (1 page)
24 July 2013Termination of appointment of Dimitris Houliarakis as a director (1 page)
4 April 2013Appointment of Mr Konstantinos Dimitriou Houliarakis as a director (2 pages)
4 April 2013Registered office address changed from 27 Stratford Way Watford WD17 3DL on 4 April 2013 (1 page)
4 April 2013Appointment of Mr Nikolaos Dimitriou Houliarakis as a director (2 pages)
4 April 2013Registered office address changed from 27 Stratford Way Watford WD17 3DL on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 27 Stratford Way Watford WD17 3DL on 4 April 2013 (1 page)
4 April 2013Appointment of Mr Konstantinos Dimitriou Houliarakis as a director (2 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 April 2013Appointment of Mr Nikolaos Dimitriou Houliarakis as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
10 May 2012Appointment of Mr Louisa Dimitriou Houliarakis as a secretary (1 page)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
10 May 2012Appointment of Mr Louisa Dimitriou Houliarakis as a secretary (1 page)
10 May 2012Termination of appointment of Nikolaos Houliarakis as a director (1 page)
10 May 2012Termination of appointment of Nikolaos Houliarakis as a director (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Director's details changed for Dimitris Houliarakis on 15 January 2011 (2 pages)
31 March 2011Director's details changed for Dimitris Houliarakis on 15 January 2011 (2 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Appointment of Nikolaos Houliarakis as a director (3 pages)
25 October 2010Appointment of Nikolaos Houliarakis as a director (3 pages)
19 October 2010Termination of appointment of Business Innovations 2000 Limited as a secretary (2 pages)
19 October 2010Termination of appointment of Business Innovations 2000 Limited as a secretary (2 pages)
15 October 2010Registered office address changed from 1 Meadow View Marlow Bottom Marlow SL7 3PA on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from 1 Meadow View Marlow Bottom Marlow SL7 3PA on 15 October 2010 (2 pages)
12 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
12 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 May 2010Annual return made up to 28 March 2010 (11 pages)
5 May 2010Annual return made up to 28 March 2010 (11 pages)
13 July 2009Return made up to 28/03/09; full list of members (3 pages)
13 July 2009Return made up to 28/03/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 October 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 October 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 May 2008Return made up to 28/03/08; full list of members (3 pages)
7 May 2008Return made up to 28/03/08; full list of members (3 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 March 2007Return made up to 28/03/07; full list of members (2 pages)
28 March 2007Return made up to 28/03/07; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 April 2005Return made up to 28/03/05; full list of members (6 pages)
22 April 2005Return made up to 28/03/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
17 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 May 2004Ad 02/04/02-01/04/03 £ si 98@1 (2 pages)
5 May 2004Ad 02/04/02-01/04/03 £ si 98@1 (2 pages)
27 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
2 March 2004Amended accounts made up to 31 March 2002 (9 pages)
2 March 2004Amended accounts made up to 31 March 2002 (9 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
10 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 April 2003Ad 20/03/02-31/03/02 £ si 98@1 (2 pages)
2 April 2003Ad 20/03/02-31/03/02 £ si 98@1 (2 pages)
2 April 2003Return made up to 28/03/03; full list of members (6 pages)
2 April 2003Return made up to 28/03/03; full list of members (6 pages)
25 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
25 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
14 March 2002Registered office changed on 14/03/02 from: 32 station parade london NW2 4NX (1 page)
14 March 2002Registered office changed on 14/03/02 from: 32 station parade london NW2 4NX (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 23 craven terrace london W2 3QH (1 page)
14 April 2001Registered office changed on 14/04/01 from: 23 craven terrace london W2 3QH (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
28 March 2001Incorporation (10 pages)
28 March 2001Incorporation (10 pages)