Company NameDemarquette Limited
Company StatusDissolved
Company Number05476114
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 11 months ago)
Dissolution Date30 January 2024 (3 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMarc Henri Demarquette
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7a Longridge Road
London
SW5 9SB
Secretary NameFrancois Demarquette
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChalet Ommi
Route De La Moubra
Montana
Ch 3962

Contact

Websitedemarquette.co.uk
Email address[email protected]
Telephone07 882770476
Telephone regionMobile

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

795 at £1Marc-henri Demarquette
79.50%
Ordinary
200 at £1Kim Sauer
20.00%
Ordinary
1 at £1Miss Clara Demarquette
0.10%
Ordinary
1 at £1Mr Francois Demarquette
0.10%
Ordinary
1 at £1Mr Hugo Demarquette
0.10%
Ordinary
1 at £1Mr Jean-frederic Demarquette
0.10%
Ordinary
1 at £1Mrs Isabelle Demarquette
0.10%
Ordinary

Financials

Year2014
Net Worth-£596,622
Cash£100
Current Liabilities£633,332

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 January 2020Registered office address changed from Unit 8 10 Acklam Road London Kensington W10 5QZ to Harwood House 43 Harwood Road London SW6 4QP on 10 January 2020 (1 page)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
22 July 2019Amended total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
16 July 2018Notification of Marc Henri De Marquette as a person with significant control on 6 April 2017 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
16 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(5 pages)
10 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(5 pages)
10 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(5 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(5 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Marc Henri Demarquette on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Marc Henri Demarquette on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Marc Henri Demarquette on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 July 2009Return made up to 09/06/09; full list of members (5 pages)
21 July 2009Return made up to 09/06/09; full list of members (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 June 2008Return made up to 09/06/08; full list of members (5 pages)
18 June 2008Return made up to 09/06/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 August 2007Return made up to 09/06/07; full list of members (3 pages)
30 August 2007Return made up to 09/06/07; full list of members (3 pages)
11 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 July 2006Registered office changed on 14/07/06 from: unit 210 235 earls court road london SW5 9FE (1 page)
14 July 2006Registered office changed on 14/07/06 from: unit 210 235 earls court road london SW5 9FE (1 page)
30 June 2006Return made up to 09/06/06; full list of members (6 pages)
30 June 2006Return made up to 09/06/06; full list of members (6 pages)
9 June 2005Incorporation (18 pages)
9 June 2005Incorporation (18 pages)