DAMERIN LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 7PF

Company number 05005354
Status Active
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address C/O WILLIAMS & CO, 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of DAMERIN LIMITED are www.damerin.co.uk, and www.damerin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Damerin Limited is a Private Limited Company. The company registration number is 05005354. Damerin Limited has been working since 05 January 2004. The present status of the company is Active. The registered address of Damerin Limited is C O Williams Co 8 10 South Street Epsom Surrey Kt18 7pf. . DE CHEZELLES, Hermine is a Secretary of the company. DE CHEZELLES, Charles is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DE CHEZELLES, Hermine
Appointed Date: 21 January 2004

Director
DE CHEZELLES, Charles
Appointed Date: 21 January 2004
86 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 January 2004
Appointed Date: 05 January 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 January 2004
Appointed Date: 05 January 2004

Persons With Significant Control

Mrs Hermine De Chezelles
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Charles De Chezelles
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAMERIN LIMITED Events

07 Jan 2017
Confirmation statement made on 5 January 2017 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 25 more events
13 Feb 2004
Director resigned
13 Feb 2004
Secretary resigned
13 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jan 2004
Registered office changed on 29/01/04 from: 6-8 underwood street london N1 7JQ
05 Jan 2004
Incorporation

DAMERIN LIMITED Charges

15 January 2005
Legal mortgage
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Stockgift Limited
Description: The l/h land and premises k/a 201,203, 205,205A,205B, 207…

Similar Companies

DAMERHAM TROUT FISHERIES LLP DAMERHI LTD DAMERIR LTD DAMERJA LTD DAMERJI LTD DAMERKI LTD DAMERLA LTD