About

Registered Number: 02571619
Date of Incorporation: 04/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Building 2 Guildford Business Park, 18 Guildford Business Park Road, Guildford, GU2 8XG,

 

Having been setup in 1991, Damia Group Ltd have registered office in Guildford, it's status at Companies House is "Active". There are 9 directors listed for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Kevin Paul 08 September 2000 31 July 2002 1
BISHOP, Stephen 01 October 2000 18 October 2002 1
FAWTHROP, Robert John 20 July 2007 28 February 2009 1
O'SULLIVAN, Michael 05 February 1996 30 September 2009 1
SIMONS, Deborah 05 February 1996 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
RODGERS, Patrick 18 December 2009 - 1
DUNLOP, Neil Robert Harrison 16 June 1997 01 June 1998 1
KHAN, Aisha 01 January 1993 05 February 1996 1
KHAN, Azam N/A 01 January 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
MA - Memorandum and Articles 08 September 2020
RESOLUTIONS - N/A 26 August 2020
MA - Memorandum and Articles 26 August 2020
SH08 - Notice of name or other designation of class of shares 25 August 2020
PSC02 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 September 2019
RESOLUTIONS - N/A 08 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2019
AD01 - Change of registered office address 19 March 2019
AD01 - Change of registered office address 15 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 28 June 2016
RESOLUTIONS - N/A 15 June 2016
AAMD - Amended Accounts 13 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 July 2015
MR04 - N/A 16 June 2015
AR01 - Annual Return 05 February 2015
RP04 - N/A 14 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 02 December 2013
AA01 - Change of accounting reference date 15 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 10 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 29 October 2010
RESOLUTIONS - N/A 27 July 2010
RESOLUTIONS - N/A 27 July 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AP03 - Appointment of secretary 20 January 2010
AA - Annual Accounts 14 December 2009
TM01 - Termination of appointment of director 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
128(4) - Notice of assignment of name or new name to any class of shares 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
AA - Annual Accounts 06 August 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
123 - Notice of increase in nominal capital 30 July 2007
123 - Notice of increase in nominal capital 30 July 2007
123 - Notice of increase in nominal capital 12 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
363a - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
AA - Annual Accounts 25 October 2002
287 - Change in situation or address of Registered Office 03 August 2002
CERTNM - Change of name certificate 26 March 2002
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 14 September 2000
AA - Annual Accounts 25 July 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 28 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
123 - Notice of increase in nominal capital 06 May 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 19 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 30 January 1998
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
395 - Particulars of a mortgage or charge 11 June 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 18 April 1997
353 - Register of members 18 April 1997
288a - Notice of appointment of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
287 - Change in situation or address of Registered Office 24 October 1996
225 - Change of Accounting Reference Date 02 October 1996
288 - N/A 14 May 1996
AA - Annual Accounts 25 April 1996
CERTNM - Change of name certificate 15 April 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
287 - Change in situation or address of Registered Office 17 February 1996
363s - Annual Return 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1995
288 - N/A 25 October 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 25 October 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 October 1994
395 - Particulars of a mortgage or charge 16 June 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 29 April 1993
288 - N/A 24 January 1993
AA - Annual Accounts 10 March 1992
363b - Annual Return 10 March 1992
288 - N/A 09 May 1991
353 - Register of members 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1991
288 - N/A 13 January 1991
NEWINC - New incorporation documents 04 January 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 September 2000 Outstanding

N/A

Debenture 08 September 2000 Outstanding

N/A

Rent deposit account agreement 23 May 1997 Fully Satisfied

N/A

Letter of charge 10 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.