Company NameDemarle Ltd
DirectorPatrice Yves Jacquelin
Company StatusActive
Company Number04383256
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePatrice Yves Jacquelin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Rue De Picardie
Marcq En Baroeul
59700
France
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameJean Marcel Marc Jacques Bloch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Chemin Noir
Marcq En Baroeul
59700
France
Director NamePascal Jean Deroulers
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Rue Haute Loge
59134 Le Maisnil
France
Secretary NameMrs Agnes Renaud
StatusResigned
Appointed01 September 2011(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 September 2012)
RoleCompany Director
Correspondence Address4th Floor Lincoln House 300 High Holborn
London
WC1V 7JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2010(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2011)
Correspondence Address7-12 Noel Street
London
W1F 8GQ
Secretary NameC/O Gordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed19 August 2016(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2019)
Correspondence Address6 Agar Street
London
WC2N 4HN

Contact

Websitewww.guydemarle.org

Location

Registered AddressBecket House C/O Ccfgb
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

140k at £1P.p.j.b. Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£4,314
Cash£30,427
Current Liabilities£27,134

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

31 December 2023Accounts for a small company made up to 31 December 2022 (10 pages)
30 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 December 2022Audited abridged accounts made up to 31 December 2021 (10 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 July 2021Audited abridged accounts made up to 31 December 2020 (10 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
17 December 2020Audited abridged accounts made up to 31 December 2019 (10 pages)
21 August 2020Registered office address changed from 4th Floor Lincoln House 300 High Holborn London WC1V 7JH to Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU on 21 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
16 December 2019Appointment of Gordon Dadds Corporate Services Limited as a secretary on 16 December 2019 (2 pages)
29 October 2019Termination of appointment of C/O Gordon Dadds Corporate Services Limited as a secretary on 31 March 2019 (2 pages)
28 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 September 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 19 August 2016 (2 pages)
5 September 2016Appointment of C/O Gordon Dadds Corporate Services Limited as a secretary on 19 August 2016 (3 pages)
10 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 140,000
(4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 140,000
(4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 140,000
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 140,000
(5 pages)
13 March 2014Register(s) moved to registered office address (1 page)
13 March 2014Register(s) moved to registered office address (1 page)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 140,000
(5 pages)
12 March 2014Termination of appointment of Agnes Renaud as a secretary (1 page)
12 March 2014Appointment of Hanover Secretaries Limited as a secretary (2 pages)
12 March 2014Appointment of Hanover Secretaries Limited as a secretary (2 pages)
12 March 2014Termination of appointment of Agnes Renaud as a secretary (1 page)
10 October 2013Full accounts made up to 31 December 2012 (12 pages)
10 October 2013Full accounts made up to 31 December 2012 (12 pages)
10 May 2013Annual return made up to 27 February 2013 (14 pages)
10 May 2013Annual return made up to 27 February 2013 (14 pages)
20 December 2012Annual return made up to 27 February 2012 no member list (14 pages)
20 December 2012Annual return made up to 27 February 2012 no member list (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
7 October 2011Appointment of Mrs Agnes Renaud as a secretary (1 page)
7 October 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 October 2011Appointment of Mrs Agnes Renaud as a secretary (1 page)
7 October 2011Director's details changed for Patrice Yves Jacquelin on 6 October 2011 (2 pages)
7 October 2011Termination of appointment of Hanover Secretaries Limited as a secretary (1 page)
7 October 2011Director's details changed for Patrice Yves Jacquelin on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Patrice Yves Jacquelin on 6 October 2011 (2 pages)
7 October 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Hanover Secretaries Limited as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
11 August 2011Termination of appointment of Hanover Secretaries Limited as a secretary (2 pages)
11 August 2011Termination of appointment of Hanover Secretaries Limited as a secretary (2 pages)
14 February 2011Termination of appointment of Pascal Deroulers as a director (2 pages)
14 February 2011Termination of appointment of Pascal Deroulers as a director (2 pages)
25 November 2010Appointment of Hanover Secretaries Limited as a secretary (3 pages)
25 November 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
25 November 2010Register inspection address has been changed (2 pages)
25 November 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
25 November 2010Register(s) moved to registered inspection location (2 pages)
25 November 2010Appointment of Hanover Secretaries Limited as a secretary (3 pages)
25 November 2010Register(s) moved to registered inspection location (2 pages)
25 November 2010Register inspection address has been changed (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Full accounts made up to 31 December 2008 (16 pages)
28 April 2010Annual return made up to 27 February 2009 with a full list of shareholders (6 pages)
28 April 2010Full accounts made up to 31 December 2008 (16 pages)
28 April 2010Annual return made up to 27 February 2009 with a full list of shareholders (6 pages)
27 April 2010Administrative restoration application (3 pages)
27 April 2010Administrative restoration application (3 pages)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
14 April 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
13 February 2009Registered office changed on 13/02/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page)
13 February 2009Registered office changed on 13/02/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 December 2006 (18 pages)
15 January 2008Full accounts made up to 31 December 2006 (18 pages)
23 November 2007Return made up to 27/02/07; full list of members (2 pages)
23 November 2007Return made up to 27/02/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
28 April 2006Full accounts made up to 31 December 2005 (12 pages)
28 April 2006Full accounts made up to 31 December 2005 (12 pages)
13 March 2006Return made up to 27/02/06; full list of members (3 pages)
13 March 2006Return made up to 27/02/06; full list of members (3 pages)
11 May 2005Full accounts made up to 31 December 2004 (13 pages)
11 May 2005Full accounts made up to 31 December 2004 (13 pages)
24 March 2005Return made up to 27/02/05; full list of members (2 pages)
24 March 2005Return made up to 27/02/05; full list of members (2 pages)
23 April 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Full accounts made up to 31 December 2003 (13 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Return made up to 27/02/04; full list of members (2 pages)
26 March 2004Return made up to 27/02/04; full list of members (2 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
3 November 2003Ad 30/06/03--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages)
3 November 2003Ad 30/06/03--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
28 March 2003Return made up to 27/02/03; full list of members (7 pages)
28 March 2003Return made up to 27/02/03; full list of members (7 pages)
16 November 2002Ad 30/09/02--------- £ si 50000@1=50000 £ ic 70000/120000 (2 pages)
16 November 2002Ad 30/09/02--------- £ si 50000@1=50000 £ ic 70000/120000 (2 pages)
18 September 2002Ad 13/08/02--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
18 September 2002Ad 13/08/02--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
25 June 2002Ad 27/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 June 2002Ad 27/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
29 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
27 February 2002Incorporation (13 pages)
27 February 2002Incorporation (13 pages)