London
N3 1XW
Director Name | Mr William Adam Wimshurst |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Flordeliza Abaya Nillo Jones |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2018) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Alberbury Shropshire SY5 9AG Wales |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Alberbury Shropshire SY5 9AG Wales |
Director Name | Mr Conan Daniel Lauterpacht |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
6.3k at £1 | Damamere Limited 62.62% Ordinary |
---|---|
1.7k at £1 | Conan Daniel Lauterpacht 16.50% Ordinary |
1k at £1 | Flordeliza Abaya Nillo Jones 10.44% Ordinary |
1k at £1 | Robert Jones 10.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,496 |
Cash | £258,678 |
Current Liabilities | £323,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold land known as first and second floors, 1 vine street, uxbridge, UB8 1QE as more particularly described in and demised by a lease dated the same date hereof between (1) david richard steele and judith clare ross and (2) damamere 1 LTD which is granted out of the freehold land registered at the land registry with title absolute under title number AGL81628.. Title number(s): to be allocated. Outstanding |
---|---|
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold land known as first and second floors, 1 vine street, uxbridge, UB8 1QE as more particularly described in and demised by a lease dated the same date hereof between (1) david richard steele and judith clare ross and (2) damamere 1 LTD which is granted out of the freehold land at the land registry with title absolute under title number AGL81628.. Title number(s): to be allocated. Outstanding |
8 September 2020 | Delivered on: 9 September 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that leasehold land known as four (4) residential flats and residential common parts, 3 vine street, uxbridge, middlesex, UB8 1RP as more particularly described in and demised by a lease dated the same date hereof made between (1) damamere 3 LTD and (2) damamere 2 LTD which is granted out of the land registered at the land registry with title absolute under title number MX92713.. Title number(s): to be allocated. Outstanding |
14 March 2017 | Delivered on: 16 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 97A and 97B high street, hampton wick, kingston upon thames, KT1 4DG (land registry title number P3467). Outstanding |
10 January 2017 | Delivered on: 13 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
5 July 2022 | Director's details changed for Mr Thomas Henry John Wimshurst on 1 July 2022 (2 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
3 September 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 February 2021 | Satisfaction of charge 086060570002 in full (1 page) |
24 December 2020 | Registration of charge 086060570004, created on 23 December 2020 (21 pages) |
24 December 2020 | Registration of charge 086060570005, created on 23 December 2020 (38 pages) |
7 October 2020 | Resolutions
|
25 September 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
9 September 2020 | Registration of charge 086060570003, created on 8 September 2020 (23 pages) |
25 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
14 August 2020 | Satisfaction of charge 086060570001 in full (1 page) |
26 May 2020 | Director's details changed for Mr Thomas Henry John Wimshurst on 26 May 2020 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
10 July 2019 | Director's details changed for Mr Thomas Henry John Wimshurst on 24 June 2019 (2 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
1 May 2018 | Termination of appointment of Conan Daniel Lauterpacht as a director on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Robert Jones as a director on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Flordeliza Abaya Nillo Jones as a director on 30 April 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
16 March 2017 | Registration of charge 086060570002, created on 14 March 2017 (8 pages) |
16 March 2017 | Registration of charge 086060570002, created on 14 March 2017 (8 pages) |
13 January 2017 | Registration of charge 086060570001, created on 10 January 2017 (5 pages) |
13 January 2017 | Registration of charge 086060570001, created on 10 January 2017 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
14 January 2015 | Director's details changed for Mr Thomas Henry John Wimshurst on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Thomas Henry John Wimshurst on 14 January 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
3 December 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
30 September 2013 | Appointment of Robert Jones as a director (2 pages) |
30 September 2013 | Appointment of Conan Daniel Lauterpacht as a director (2 pages) |
30 September 2013 | Appointment of Flordeliza Abaya Nillo Jones as a director (2 pages) |
30 September 2013 | Appointment of William Adam Wimshurst as a director (2 pages) |
30 September 2013 | Appointment of Conan Daniel Lauterpacht as a director (2 pages) |
30 September 2013 | Appointment of Robert Jones as a director (2 pages) |
30 September 2013 | Appointment of Flordeliza Abaya Nillo Jones as a director (2 pages) |
30 September 2013 | Appointment of William Adam Wimshurst as a director (2 pages) |
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|