This company is commonly known as Demetra Limited. The company was founded 26 years ago and was given the registration number 03544965. The firm's registered office is in LONDON. You can find them at 39 Long Acre, Covent Garden, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | DEMETRA LIMITED |
---|---|---|
Company Number | : | 03544965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Long Acre, Covent Garden, London, United Kingdom, WC2E 9LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Via Monaco Simone 9, Int. 3, Genova, Italy, 16133 | Director | 24 October 2018 | Active |
6 Albemarle Street, London, W1S 4HG | Secretary | 14 April 1998 | Active |
Suite 66, 10 Barley Mow Passage, Chiswick, London, United Kingdom, W4 4PH | Corporate Secretary | 14 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 April 1998 | Active |
1, London Road, Ipswich, England, IP1 2HA | Director | 18 July 2022 | Active |
Suite 66, 10 Barley Mow Passage, Chiswick, London, W4 4PH | Director | 14 November 2006 | Active |
6 Albemarle Street, London, W1S 4HG | Director | 14 April 1998 | Active |
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD | Director | 02 January 2002 | Active |
16 Catherines Close, Henwood Lane, Solihull, B91 2SZ | Director | 14 April 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 April 1998 | Active |
Mr Raymond George Cattermole | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, London Road, Ipswich, England, IP1 2HA |
Nature of control | : |
|
Daniela Enrica Capurro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 16, Stirling Road, London, England, W3 8DJ |
Nature of control | : |
|
Sergio Tognini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 16, Stirling Road, London, England, W3 8DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Gazette | Gazette filings brought up to date. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-07-05 | Gazette | Gazette filings brought up to date. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Officers | Change corporate secretary company with change date. | Download |
2018-10-27 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.