Company NameD'Gama Limited
DirectorsMalcolm Xavier Menezes D'Gama and Moona Davda D'Gama
Company StatusActive
Company Number08453870
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Xavier Menezes D'Gama
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleProperty Development And Management
Country of ResidenceU.K
Correspondence Address130 Old Lodge Lane
Purley
Surrey
CR8 4DH
Secretary NameMalcolm D'Gama
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address130 Old Lodge Lane
Purley
Surrey
CR8 4DH
Director NameMrs Moona Davda D'Gama
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Old Lodge Lane
Purley
Surrey
CR8 4DH

Location

Registered Address130 Old Lodge Lane
Purley
Surrey
CR8 4DH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Malcolm D'gama
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,302
Cash£1,179
Current Liabilities£877

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

4 April 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
15 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
23 March 2016Secretary's details changed for Malcolm D'gama on 1 August 2015 (1 page)
23 March 2016Director's details changed for Mr Malcolm Xavier Menezes D'gama on 1 August 2015 (2 pages)
23 March 2016Secretary's details changed for Malcolm D'gama on 1 August 2015 (1 page)
23 March 2016Director's details changed for Mr Malcolm Xavier Menezes D'gama on 1 August 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Appointment of Mrs Moona Davda D'gama as a director on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 16 Tavern Close Carshalton Surrey SM5 1JE to 130 Old Lodge Lane Purley Surrey CR8 4DH on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 16 Tavern Close Carshalton Surrey SM5 1JE to 130 Old Lodge Lane Purley Surrey CR8 4DH on 14 September 2015 (1 page)
14 September 2015Appointment of Mrs Moona Davda D'gama as a director on 14 September 2015 (2 pages)
22 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(4 pages)
22 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
20 March 2013Incorporation (22 pages)
20 March 2013Incorporation (22 pages)