DAMON'S (DEVELOPMENTS) LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3SE

Company number 02793130
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address 999 DODDINGTON ROAD, LINCOLN, LINCOLNSHIRE, LN6 3SE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 25 October 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2,000 . The most likely internet sites of DAMON'S (DEVELOPMENTS) LIMITED are www.damonsdevelopments.co.uk, and www.damon-s-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Damon S Developments Limited is a Private Limited Company. The company registration number is 02793130. Damon S Developments Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of Damon S Developments Limited is 999 Doddington Road Lincoln Lincolnshire Ln6 3se. . CAREY, Stuart Andrew is a Director of the company. FOULSTON, John Edmund is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CLIFFORD, Barry Kevin has been resigned. Secretary GEE, Keith Alan has been resigned. Secretary GREENOP, Robert has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BOULBY, Kenneth Alan has been resigned. Director CLIFFORD, Barry Kevin has been resigned. Director GEE, Keith has been resigned. Director SIMONETTI, Gene has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CAREY, Stuart Andrew
Appointed Date: 01 March 2012
48 years old

Director
FOULSTON, John Edmund
Appointed Date: 01 September 1994
82 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 01 September 1994
Appointed Date: 18 February 1993

Secretary
CLIFFORD, Barry Kevin
Resigned: 07 July 1999
Appointed Date: 01 September 1994

Secretary
GEE, Keith Alan
Resigned: 19 March 2012
Appointed Date: 19 May 2010

Secretary
GREENOP, Robert
Resigned: 19 May 2010
Appointed Date: 07 July 1999

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 01 September 1994
Appointed Date: 18 February 1993

Director
BOULBY, Kenneth Alan
Resigned: 22 November 2000
Appointed Date: 12 November 1995
79 years old

Director
CLIFFORD, Barry Kevin
Resigned: 07 July 1999
Appointed Date: 01 September 1994
70 years old

Director
GEE, Keith
Resigned: 19 March 2012
Appointed Date: 07 July 1999
69 years old

Director
SIMONETTI, Gene
Resigned: 22 November 2000
Appointed Date: 12 November 1995
88 years old

Persons With Significant Control

Damon's (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAMON'S (DEVELOPMENTS) LIMITED Events

08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
03 Aug 2016
Accounts for a small company made up to 25 October 2015
14 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000

05 Aug 2015
Accounts for a small company made up to 26 October 2014
05 Mar 2015
Director's details changed for John Edmund Foulston on 1 March 2015
...
... and 88 more events
16 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

13 Sep 1994
Compulsory strike-off action has been discontinued

07 Sep 1994
Registered office changed on 07/09/94 from: alpha searches & formations LTD. 50 old street, london EC1V 9AQ

16 Aug 1994
First Gazette notice for compulsory strike-off

18 Feb 1993
Incorporation

DAMON'S (DEVELOPMENTS) LIMITED Charges

30 March 2012
Guarantee & debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2001
Guarantee and debenture
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2001
Legal charge
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property at 2 sevenairs rd,beighton,sheffield.
5 December 1995
Mortgage
Delivered: 9 December 1995
Status: Satisfied on 24 May 2008
Persons entitled: Vaux Group PLC
Description: Land and buildings at eckington way crystal peaks in the…
5 December 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied on 24 May 2008
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All the equipment as detailed in the schedule attached to…
5 December 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied on 24 May 2008
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H property k/a land at eckington way crystal peaks…
22 September 1995
Charge
Delivered: 26 September 1995
Status: Satisfied on 24 May 2008
Persons entitled: Vaux Group PLC
Description: All the interest in an agreement for lease dated 18…
8 September 1995
Promissory note and charge
Delivered: 16 September 1995
Status: Satisfied on 24 May 2008
Persons entitled: Vaux Group PLC
Description: The benefit of the interest of the company in an agreement…
22 August 1995
Assignment of life policy
Delivered: 24 August 1995
Status: Satisfied on 24 May 2008
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Date of policy:12.4.95.amount:£250,000.no.of…
22 August 1995
Debenture
Delivered: 24 August 1995
Status: Satisfied on 24 May 2008
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
22 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 24 May 2008
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All the l/h property k/as land at eckington way crystal…