About

Registered Number: 00702401
Date of Incorporation: 05/09/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: Sarnia House, Spindle Way, Crawley, West Sussex, RH10 1TG

 

Based in Crawley, Damalo Ltd was registered on 05 September 1961, it has a status of "Active". The current directors of this company are listed as Sawyer, Kathleen, Kerssemakers, Dawn, Kerssemakers, Mark Howard in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSSEMAKERS, Mark Howard 18 December 1992 14 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SAWYER, Kathleen 04 January 2008 - 1
KERSSEMAKERS, Dawn N/A 04 January 2008 1

Filing History

Document Type Date
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 22 August 2017
DISS40 - Notice of striking-off action discontinued 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 May 2013
DISS40 - Notice of striking-off action discontinued 08 January 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 09 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
395 - Particulars of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 13 January 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 03 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2001
363s - Annual Return 14 September 2000
395 - Particulars of a mortgage or charge 26 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 03 May 1995
287 - Change in situation or address of Registered Office 08 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 26 July 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 31 August 1993
288 - N/A 18 January 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 25 April 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
288 - N/A 13 March 1991
287 - Change in situation or address of Registered Office 11 May 1990
CERTNM - Change of name certificate 24 April 1990
395 - Particulars of a mortgage or charge 05 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1990
395 - Particulars of a mortgage or charge 27 February 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 03 April 1987
AA - Annual Accounts 16 August 1986
AA - Annual Accounts 18 September 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2006 Outstanding

N/A

Debenture 06 January 2006 Outstanding

N/A

Debenture 19 July 2000 Fully Satisfied

N/A

Legal charge 12 February 1990 Fully Satisfied

N/A

Debenture 12 February 1990 Fully Satisfied

N/A

Second mortgage 20 August 1984 Fully Satisfied

N/A

Mortgage 05 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.