Company NameDamen Services (United Kingdom) Limited
DirectorRutger Roel Blaauw
Company StatusActive
Company Number08632054
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 8 months ago)
Previous NameDamen Participations United Kingdom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRutger Roel Blaauw
Date of BirthApril 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed31 May 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2013(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Jelle Gerrit Visser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameJacob De Lange
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed06 November 2015(2 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameAnthonius Hendricus Maria Remmelzwaan
Date of BirthJune 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Damen Services Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£680,420
Gross Profit£268,081
Net Worth£197,772
Cash£146,085
Current Liabilities£98,531

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
1 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 May 2020Accounts for a small company made up to 31 December 2019 (5 pages)
5 November 2019Accounts for a small company made up to 31 December 2018 (8 pages)
28 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 June 2019Appointment of Director Rutger Roel Blaauw as a director on 31 May 2019 (2 pages)
3 June 2019Termination of appointment of Anthonius Hendricus Maria Remmelzwaan as a director on 31 May 2019 (1 page)
25 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
18 October 2016Termination of appointment of Jacob De Lange as a director on 1 October 2016 (2 pages)
18 October 2016Termination of appointment of Jacob De Lange as a director on 1 October 2016 (2 pages)
8 October 2016Appointment of Anthonius Hendricus Maria Remmelzwaan as a director on 1 October 2016 (3 pages)
8 October 2016Appointment of Anthonius Hendricus Maria Remmelzwaan as a director on 1 October 2016 (3 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
14 September 2016Director's details changed for Jacob De Lange on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Jacob De Lange on 14 September 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 November 2015Appointment of Jacob De Lange as a director on 6 November 2015 (3 pages)
25 November 2015Appointment of Jacob De Lange as a director on 6 November 2015 (3 pages)
25 November 2015Appointment of Jacob De Lange as a director on 6 November 2015 (3 pages)
24 November 2015Termination of appointment of Jelle Gerrit Visser as a director on 6 November 2015 (2 pages)
24 November 2015Termination of appointment of Jelle Gerrit Visser as a director on 6 November 2015 (2 pages)
24 November 2015Termination of appointment of Jelle Gerrit Visser as a director on 6 November 2015 (2 pages)
17 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(4 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(4 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(4 pages)
2 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
2 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
8 November 2013Company name changed damen participations united kingdom LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Company name changed damen participations united kingdom LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 10
(23 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 10
(23 pages)