About

Registered Number: 05005354
Date of Incorporation: 05/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O Williams & Co, 8-10 South Street, Epsom, Surrey, KT18 7PF

 

Damerin Ltd was registered on 05 January 2004 and has its registered office in Epsom, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CHEZELLES, Charles 21 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DE CHEZELLES, Hermine 21 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 09 June 2009
363a - Annual Return 09 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 18 January 2006
363s - Annual Return 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
225 - Change of Accounting Reference Date 11 February 2005
395 - Particulars of a mortgage or charge 22 January 2005
RESOLUTIONS - N/A 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 29 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.