Company NameDamamere 1 Ltd
DirectorsThomas Henry John Wimshurst and William Adam Wimshurst
Company StatusActive
Company Number08606057
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Henry John Wimshurst
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr William Adam Wimshurst
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Flordeliza Abaya Nillo Jones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2018)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Alberbury
Shropshire
SY5 9AG
Wales
Director NameMr Robert Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Alberbury
Shropshire
SY5 9AG
Wales
Director NameMr Conan Daniel Lauterpacht
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

6.3k at £1Damamere Limited
62.62%
Ordinary
1.7k at £1Conan Daniel Lauterpacht
16.50%
Ordinary
1k at £1Flordeliza Abaya Nillo Jones
10.44%
Ordinary
1k at £1Robert Jones
10.44%
Ordinary

Financials

Year2014
Net Worth£398,496
Cash£258,678
Current Liabilities£323,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

23 December 2020Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered 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 2017Delivered on: 13 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
31 August 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
5 July 2022Director's details changed for Mr Thomas Henry John Wimshurst on 1 July 2022 (2 pages)
13 June 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
3 September 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 February 2021Satisfaction of charge 086060570002 in full (1 page)
24 December 2020Registration of charge 086060570004, created on 23 December 2020 (21 pages)
24 December 2020Registration of charge 086060570005, created on 23 December 2020 (38 pages)
7 October 2020Resolutions
  • RES13 ‐ Section 190 proposed acquisition 31/07/2020
(1 page)
25 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 15,000
(3 pages)
9 September 2020Registration of charge 086060570003, created on 8 September 2020 (23 pages)
25 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
14 August 2020Satisfaction of charge 086060570001 in full (1 page)
26 May 2020Director's details changed for Mr Thomas Henry John Wimshurst on 26 May 2020 (2 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
10 July 2019Director's details changed for Mr Thomas Henry John Wimshurst on 24 June 2019 (2 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
1 May 2018Termination of appointment of Conan Daniel Lauterpacht as a director on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Robert Jones as a director on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Flordeliza Abaya Nillo Jones as a director on 30 April 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
16 March 2017Registration of charge 086060570002, created on 14 March 2017 (8 pages)
16 March 2017Registration of charge 086060570002, created on 14 March 2017 (8 pages)
13 January 2017Registration of charge 086060570001, created on 10 January 2017 (5 pages)
13 January 2017Registration of charge 086060570001, created on 10 January 2017 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(6 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(6 pages)
14 January 2015Director's details changed for Mr Thomas Henry John Wimshurst on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Thomas Henry John Wimshurst on 14 January 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
3 December 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(6 pages)
29 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(6 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointments. Documents. 23/09/2013
(26 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointments. Documents. 23/09/2013
(26 pages)
30 September 2013Appointment of Robert Jones as a director (2 pages)
30 September 2013Appointment of Conan Daniel Lauterpacht as a director (2 pages)
30 September 2013Appointment of Flordeliza Abaya Nillo Jones as a director (2 pages)
30 September 2013Appointment of William Adam Wimshurst as a director (2 pages)
30 September 2013Appointment of Conan Daniel Lauterpacht as a director (2 pages)
30 September 2013Appointment of Robert Jones as a director (2 pages)
30 September 2013Appointment of Flordeliza Abaya Nillo Jones as a director (2 pages)
30 September 2013Appointment of William Adam Wimshurst as a director (2 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)