Company NameDermacia (UK) Limited
DirectorElena Alexandrou
Company StatusActive
Company Number08470714
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Elena Alexandrou
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
Herts
EN4 9HN
Director NameMr Angelo Alexandrou
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Minchenden Crescent
London
N14 7EJ
Secretary NameMrs Angelo Alexandrou
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address29 Minchenden Crescent
London
N14 7EJ

Contact

Websitewww.camrx.co.uk
Telephone0845 1301186
Telephone regionUnknown

Location

Registered AddressWoodgate House
2-8 Games Road
Cockfosters
Herts
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Elena Alexandrou
100.00%
Ordinary

Financials

Year2014
Net Worth-£444,404
Cash£45,843
Current Liabilities£58,361

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

22 December 2022Delivered on: 22 December 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land being 19 canonbury lane, london (N1 2AS) and registered at hm land registry under title no. NGL792420.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
17 May 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
22 December 2022Registration of charge 084707140001, created on 22 December 2022 (40 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
6 June 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 December 2017Registered office address changed from Woodgate Studios 2-8 Games Road Barnet EN4 9HN England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Woodgate Studios 2-8 Games Road Barnet EN4 9HN England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 6 December 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 May 2016Director's details changed for Mrs Elena Alexandrou on 3 April 2016 (2 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Director's details changed for Mrs Elena Alexandrou on 3 April 2016 (2 pages)
30 April 2015Registered office address changed from Unit 3 Gateway Mews Rinhway Bounds Green London N11 2UT to Woodgate Studios 2-8 Games Road Barnet EN4 9HN on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Unit 3 Gateway Mews Rinhway Bounds Green London N11 2UT to Woodgate Studios 2-8 Games Road Barnet EN4 9HN on 30 April 2015 (1 page)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 December 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
13 December 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
11 October 2013Registered office address changed from 29 Minchenden Crescent London N14 7EJ England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 29 Minchenden Crescent London N14 7EJ England on 11 October 2013 (1 page)
22 July 2013Termination of appointment of Angelo Alexandrou as a director (1 page)
22 July 2013Termination of appointment of Angelo Alexandrou as a secretary (1 page)
22 July 2013Termination of appointment of Angelo Alexandrou as a secretary (1 page)
22 July 2013Termination of appointment of Angelo Alexandrou as a director (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)