4th Floor, Harbour Place 103 South Church Street
Grand Cayman
Cayman Islands
LLP Designated Member Name | Green And Sandy Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2018(7 years after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | PO Box 3175 3rd Floor, Yamraj Building Market Square Road Town Tortola Virgin Islands, British |
LLP Designated Member Name | Damazein Holdings (Gibraltar) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 28 Irish Town Gibraltar |
LLP Designated Member Name | Damazein Investment Holdings (Gibraltar) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 28 Irish Town Gibraltar |
LLP Designated Member Name | D G Properties 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2018) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive, PO Box 3175 Road Town Tortola Virgin Islands, British |
Registered Address | 18a St. James's Place London SW1A 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,582,203 |
Gross Profit | £1,582,203 |
Net Worth | £6,642,225 |
Cash | £204,430 |
Current Liabilities | £1,126,991 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (6 months ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
7 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
18 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
29 March 2021 | Member's details changed for Green and Sandy Holdings Ltd on 29 March 2021 (2 pages) |
29 March 2021 | Member's details changed for 18a Holding Company Ltd on 29 March 2021 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 18a St. James's Place London SW1A 1NH on 26 May 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
5 March 2019 | Member's details changed for Damazein Property Holdings Ltd on 1 January 2019 (1 page) |
13 February 2019 | Full accounts made up to 31 March 2018 (21 pages) |
3 January 2019 | Member's details changed for Damazein Global Holdings Limited on 19 December 2018 (1 page) |
5 November 2018 | Appointment of Damazein Property Holdings Ltd as a member on 5 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of D G Properties 1 Limited as a member on 5 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
15 December 2017 | Company name changed damazein global LLP\certificate issued on 15/12/17
|
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 31 March 2016 (22 pages) |
20 April 2017 | Full accounts made up to 31 March 2016 (22 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
20 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
20 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
17 November 2015 | Annual return made up to 20 October 2015 (3 pages) |
17 November 2015 | Annual return made up to 20 October 2015 (3 pages) |
25 June 2015 | Appointment of D G Properties 1 Limited as a member on 12 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Damazein Investment Holdings (Gibraltar) Limited as a member on 12 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Damazein Investment Holdings (Gibraltar) Limited as a member on 12 May 2015 (1 page) |
25 June 2015 | Appointment of D G Properties 1 Limited as a member on 12 May 2015 (2 pages) |
25 June 2015 | Appointment of Damazein Global Holdings Limited as a member on 12 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Damazein Holdings (Gibraltar) Limited as a member on 12 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Damazein Holdings (Gibraltar) Limited as a member on 12 May 2015 (1 page) |
25 June 2015 | Appointment of Damazein Global Holdings Limited as a member on 12 May 2015 (2 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
21 October 2014 | Annual return made up to 20 October 2014 (3 pages) |
21 October 2014 | Annual return made up to 20 October 2014 (3 pages) |
10 July 2014 | Company name changed damazein global partners LLP\certificate issued on 10/07/14
|
10 July 2014 | Company name changed damazein global partners LLP\certificate issued on 10/07/14
|
8 July 2014 | Registered office address changed from 18a St. James's Place London SW1A 1NH on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 18a St. James's Place London SW1A 1NH on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 18a St. James's Place London SW1A 1NH on 8 July 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 November 2013 | Member's details changed for Damazein Management Holdings (Gibraltar) Limited on 8 December 2011 (1 page) |
11 November 2013 | Annual return made up to 20 October 2013 (3 pages) |
11 November 2013 | Member's details changed for Damazein Management Holdings (Gibraltar) Limited on 8 December 2011 (1 page) |
11 November 2013 | Member's details changed for Damazein Management Holdings (Gibraltar) Limited on 8 December 2011 (1 page) |
11 November 2013 | Annual return made up to 20 October 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 January 2013 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 14 January 2013 (1 page) |
25 October 2012 | Annual return made up to 20 October 2012 (3 pages) |
25 October 2012 | Annual return made up to 20 October 2012 (3 pages) |
24 October 2012 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT on 24 October 2012 (1 page) |
20 October 2011 | Incorporation of a limited liability partnership (9 pages) |
20 October 2011 | Incorporation of a limited liability partnership (9 pages) |