Company NameDavid Mayer Naman UK Limited
DirectorMarcel Arthur Ulrich
Company StatusActive
Company Number06610781
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 2008(2 days after company formation)
Appointment Duration12 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameMr Asaf Menasherov
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIsraeli
StatusResigned
Appointed05 June 2009(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2010)
RoleCompany Director
Correspondence AddressVia Costantino Maes
Roma
00162
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address15 Poland Street
London
W1F 8QE
Secretary NamePoland Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2010)
Correspondence Address15 Poland Street
London
W1F 8QE

Contact

Websitedavidmayernaman.com

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gower Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£648,474
Gross Profit£424,030
Net Worth-£552,657
Cash£226,385
Current Liabilities£977,800

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 Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

16 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 August 2020Director's details changed (2 pages)
3 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 September 2019Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019 (2 pages)
9 August 2019Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
7 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (7 pages)
9 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Notification of Trophee Srl as a person with significant control on 1 August 2017 (1 page)
2 August 2017Notification of Trophee Srl as a person with significant control on 1 August 2017 (1 page)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
13 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
29 March 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
15 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
9 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
18 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 18 February 2015 (1 page)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
21 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
21 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
20 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
10 November 2010Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
10 November 2010Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
5 November 2010Termination of appointment of Marcel Ulrich as a director (1 page)
5 November 2010Termination of appointment of Marcel Ulrich as a director (1 page)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
18 May 2010Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
18 May 2010Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
17 May 2010Termination of appointment of Asaf Menasherov as a director (1 page)
17 May 2010Termination of appointment of Asaf Menasherov as a director (1 page)
17 May 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
17 May 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
4 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
16 October 2009Termination of appointment of Roar Gangdal as a director (1 page)
16 October 2009Termination of appointment of Roar Gangdal as a director (1 page)
16 October 2009Appointment of Mr Asaf Menasherov as a director (2 pages)
16 October 2009Termination of appointment of Roar Gangdal as a director (1 page)
16 October 2009Appointment of Mr Asaf Menasherov as a director (2 pages)
16 October 2009Termination of appointment of Roar Gangdal as a director (1 page)
23 June 2009Return made up to 04/06/09; full list of members (4 pages)
23 June 2009Return made up to 04/06/09; full list of members (4 pages)
6 June 2008Director appointed mr roar gangdal (1 page)
6 June 2008Appointment terminated secretary gower secretaries LIMITED (1 page)
6 June 2008Appointment terminated director gower nominees LIMITED (1 page)
6 June 2008Director appointed mr roar gangdal (1 page)
6 June 2008Appointment terminated director gower nominees LIMITED (1 page)
6 June 2008Secretary appointed poland secretaries LIMITED (1 page)
6 June 2008Appointment terminated secretary gower secretaries LIMITED (1 page)
6 June 2008Secretary appointed poland secretaries LIMITED (1 page)
4 June 2008Incorporation (16 pages)
4 June 2008Incorporation (16 pages)