Company NameDemoguide Limited
DirectorsJeffrey Azouz and Edward Azouz
Company StatusActive
Company Number05627902
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(5 days after company formation)
Appointment Duration18 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(5 days after company formation)
Appointment Duration18 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusCurrent
Appointed23 November 2005(5 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1A.r. & V. Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,840,327
Gross Profit£2,535,238
Net Worth-£6,864,036
Cash£773,108
Current Liabilities£7,858,929

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

11 January 2017Delivered on: 13 January 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Freehold oakley gardens bouncers lane cheltenham. Hazel grove bouncers lane prestbury cheltenham title no GR327121 and GR132008.
Outstanding
11 January 2017Delivered on: 13 January 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Freehold land adjoining oakley gardens bouncers lane cheltenham title no GR408913.
Outstanding
11 January 2017Delivered on: 13 January 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Freehold oakley gardens bouncers lane cheltenham. Hazel grove bouncers lane prestbury cheltenham title no GR327121 and GR132008.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north east side of ashford road, little common, ashford and land and buildings on the south east side of littleton road, sunbury, together with all fixtures and fittings and chattels, together with also the goodwill, first fixed charge on all money received or to be received, first floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
23 November 2023Notification of A R & V Investments Limited as a person with significant control on 20 November 2023 (2 pages)
23 November 2023Cessation of A.R. & V. Developments Limited as a person with significant control on 20 November 2023 (1 page)
3 November 2023Accounts for a small company made up to 31 March 2023 (8 pages)
22 November 2022Confirmation statement made on 18 November 2022 with updates (5 pages)
21 October 2022Accounts for a small company made up to 31 March 2022 (8 pages)
11 January 2022Accounts for a small company made up to 31 March 2021 (8 pages)
19 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
9 November 2021Director's details changed for Mr Jeffrey Azouz on 3 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Edward Azouz on 3 November 2021 (2 pages)
9 November 2021Secretary's details changed for Mr Jeffrey Azouz on 9 November 2021 (1 page)
20 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
3 September 2020Accounts for a small company made up to 31 March 2020 (7 pages)
20 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
28 June 2019Accounts for a small company made up to 31 March 2019 (8 pages)
21 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
1 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
9 February 2018Satisfaction of charge 056279020003 in full (1 page)
9 February 2018Satisfaction of charge 056279020005 in full (1 page)
9 February 2018Satisfaction of charge 056279020004 in full (1 page)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
13 January 2017Registration of charge 056279020004, created on 11 January 2017 (23 pages)
13 January 2017Registration of charge 056279020003, created on 11 January 2017 (23 pages)
13 January 2017Registration of charge 056279020005, created on 11 January 2017 (25 pages)
13 January 2017Registration of charge 056279020005, created on 11 January 2017 (25 pages)
13 January 2017Registration of charge 056279020003, created on 11 January 2017 (23 pages)
13 January 2017Registration of charge 056279020004, created on 11 January 2017 (23 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 2 in full (5 pages)
3 November 2016Satisfaction of charge 2 in full (5 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
17 October 2016Full accounts made up to 31 March 2016 (13 pages)
17 October 2016Full accounts made up to 31 March 2016 (13 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Full accounts made up to 31 March 2015 (11 pages)
18 November 2015Full accounts made up to 31 March 2015 (11 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(5 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
30 July 2013Accounts made up to 31 March 2013 (12 pages)
30 July 2013Accounts made up to 31 March 2013 (12 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
26 July 2012Accounts made up to 31 March 2012 (12 pages)
26 July 2012Accounts made up to 31 March 2012 (12 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts made up to 31 March 2011 (12 pages)
20 September 2011Accounts made up to 31 March 2011 (12 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
13 September 2010Accounts made up to 31 March 2010 (12 pages)
13 September 2010Accounts made up to 31 March 2010 (12 pages)
3 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
3 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
29 September 2009Accounts made up to 31 March 2009 (11 pages)
29 September 2009Accounts made up to 31 March 2009 (11 pages)
20 November 2008Return made up to 18/11/08; full list of members (5 pages)
20 November 2008Return made up to 18/11/08; full list of members (5 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
30 October 2008Accounts made up to 31 March 2008 (11 pages)
30 October 2008Accounts made up to 31 March 2008 (11 pages)
31 January 2008Accounts made up to 31 March 2007 (8 pages)
31 January 2008Accounts made up to 31 March 2007 (8 pages)
29 November 2007Return made up to 18/11/07; full list of members (5 pages)
29 November 2007Return made up to 18/11/07; full list of members (5 pages)
25 January 2007Accounts made up to 31 March 2006 (12 pages)
25 January 2007Accounts made up to 31 March 2006 (12 pages)
28 November 2006Return made up to 18/11/06; full list of members (5 pages)
28 November 2006Return made up to 18/11/06; full list of members (5 pages)
14 June 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
14 June 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (6 pages)
6 December 2005New director appointed (6 pages)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed;new director appointed (4 pages)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed;new director appointed (4 pages)
24 November 2005Registered office changed on 24/11/05 from: 41 chalton street london NW1 1JD (1 page)
24 November 2005Registered office changed on 24/11/05 from: 41 chalton street london NW1 1JD (1 page)
18 November 2005Incorporation (17 pages)
18 November 2005Incorporation (17 pages)