London
W1B 1DY
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2013(same day as company formation) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Jelle Gerrit Visser |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Jacob De Lange |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 2015(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Anthonius Hendricus Maria Remmelzwaan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 54 Portland Place London W1B 1DY |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Damen Services Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £680,420 |
Gross Profit | £268,081 |
Net Worth | £197,772 |
Cash | £146,085 |
Current Liabilities | £98,531 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 4 weeks from now) |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
5 November 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
28 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Director Rutger Roel Blaauw as a director on 31 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Anthonius Hendricus Maria Remmelzwaan as a director on 31 May 2019 (1 page) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
19 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Jacob De Lange as a director on 1 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Jacob De Lange as a director on 1 October 2016 (2 pages) |
8 October 2016 | Appointment of Anthonius Hendricus Maria Remmelzwaan as a director on 1 October 2016 (3 pages) |
8 October 2016 | Appointment of Anthonius Hendricus Maria Remmelzwaan as a director on 1 October 2016 (3 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
14 September 2016 | Director's details changed for Jacob De Lange on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Jacob De Lange on 14 September 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 November 2015 | Appointment of Jacob De Lange as a director on 6 November 2015 (3 pages) |
25 November 2015 | Appointment of Jacob De Lange as a director on 6 November 2015 (3 pages) |
25 November 2015 | Appointment of Jacob De Lange as a director on 6 November 2015 (3 pages) |
24 November 2015 | Termination of appointment of Jelle Gerrit Visser as a director on 6 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Jelle Gerrit Visser as a director on 6 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Jelle Gerrit Visser as a director on 6 November 2015 (2 pages) |
17 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
17 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
2 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
8 November 2013 | Company name changed damen participations united kingdom LIMITED\certificate issued on 08/11/13
|
8 November 2013 | Company name changed damen participations united kingdom LIMITED\certificate issued on 08/11/13
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|