Company NameDamerin Limited
DirectorCharles De Chezelles
Company StatusActive
Company Number05005354
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameCharles De Chezelles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusCurrent
Appointed21 January 2004(2 weeks, 2 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Secretary NameHermine De Chezelles
NationalityFrench
StatusCurrent
Appointed21 January 2004(2 weeks, 2 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address36 Egerton Crescent
London
SW3 2EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Williams & Co
8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Charles De Chezelles
50.00%
Ordinary
500 at £1Hermine De Chezelles
50.00%
Ordinary

Financials

Year2014
Net Worth£14,339
Cash£34,588
Current Liabilities£82,980

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

15 January 2005Delivered on: 22 January 2005
Persons entitled: Stockgift Limited

Classification: Legal mortgage
Secured details: £550,000.00 due or to becoem due from the company to the chargee.
Particulars: The l/h land and premises k/a 201,203, 205,205A,205B, 207 and 209 stockwell road, london, T.no 399021 with all buildings, fixtures, fittings and fixed plant and machinery, by way of floating charge all plant machinery furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 February 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 February 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
7 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(4 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 05/01/07; full list of members (3 pages)
9 June 2009Return made up to 05/01/08; full list of members (3 pages)
9 June 2009Return made up to 05/01/09; full list of members (3 pages)
9 June 2009Return made up to 05/01/08; full list of members (3 pages)
9 June 2009Return made up to 05/01/09; full list of members (3 pages)
9 June 2009Return made up to 05/01/07; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 05/01/06; full list of members (6 pages)
18 January 2006Return made up to 05/01/06; full list of members (6 pages)
15 April 2005Return made up to 05/01/05; full list of members (6 pages)
15 April 2005Return made up to 05/01/05; full list of members (6 pages)
11 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 February 2005Ad 20/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2005Ad 20/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: 6-8 underwood street london N1 7JQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: 6-8 underwood street london N1 7JQ (1 page)
5 January 2004Incorporation (18 pages)
5 January 2004Incorporation (18 pages)