Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAMSONETTI UK LIMITED
Company Information for

DAMSONETTI UK LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 8SG,
Company Registration Number
03873918
Private Limited Company
In Administration

Company Overview

About Damsonetti Uk Ltd
DAMSONETTI UK LIMITED was founded on 1999-11-09 and has its registered office in London. The organisation's status is listed as "In Administration". Damsonetti Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DAMSONETTI UK LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 8SG
Other companies in SW11
 
Filing Information
Company Number 03873918
Company ID Number 03873918
Date formed 1999-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2016
Account next due 30/07/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB751819516  
Last Datalog update: 2018-09-07 10:28:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAMSONETTI UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY WOODFORD
Company Secretary 2010-10-08
LIBOR KREJCI
Director 2001-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN BENJAMIN JAMES
Company Secretary 2001-06-09 2010-10-08
PETER BILET
Company Secretary 1999-11-09 2001-06-09
BRIAN HARRIS
Director 1999-11-09 2001-05-10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-11-09 1999-11-09
CHETTLEBURGH'S LIMITED
Nominated Director 1999-11-09 1999-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIBOR KREJCI HELIPORT HEIGHTS LIMITED Director 2018-01-19 CURRENT 2013-11-07 Liquidation
LIBOR KREJCI DPG INVESTMENTS LIMITED Director 2018-01-19 CURRENT 2013-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31liquidation-in-administration-extension-of-period
2023-05-20Administrator's progress report
2022-11-11Administrator's progress report
2022-11-11Administrator's progress report
2022-05-11AM10Administrator's progress report
2022-01-12liquidation-in-administration-extension-of-period
2022-01-12AM19liquidation-in-administration-extension-of-period
2021-11-10AM10Administrator's progress report
2021-05-17AM10Administrator's progress report
2020-11-26AM10Administrator's progress report
2020-07-21AM19liquidation-in-administration-extension-of-period
2020-05-20AM10Administrator's progress report
2019-11-15AM10Administrator's progress report
2019-10-28AM19liquidation-in-administration-extension-of-period
2019-05-24AM10Administrator's progress report
2018-11-22AM10Administrator's progress report
2018-08-15AM19liquidation-in-administration-extension-of-period
2018-05-22AM10Administrator's progress report
2018-01-02AM06Notice of deemed approval of proposals
2017-12-12AM03Statement of administrator's proposal
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 1 Heliport House 38 Lombard Road London SW11 3RP
2017-10-26AM01Appointment of an administrator
2017-10-24AD03Registers moved to registered inspection location of 30 City Road London EC1Y 2AB
2017-10-23AD02Register inspection address changed to 30 City Road London EC1Y 2AB
2017-10-18DISS40DISS40 (DISS40(SOAD))
2017-10-18DISS40DISS40 (DISS40(SOAD))
2017-10-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-12DISS40Compulsory strike-off action has been discontinued
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739180019
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038739180018
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739180020
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0131/07/15 FULL LIST
2015-01-13AA31/10/13 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-20AR0131/07/14 FULL LIST
2014-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY WOODFORD / 01/06/2014
2014-11-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003005,PR002564
2014-10-31RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003005,PR002564
2014-10-27ANNOTATIONOther
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739180019
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038739180018
2014-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-09-09RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2014-08-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003005,PR002564
2014-08-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2014-07-24AA01PREVSHO FROM 31/10/2013 TO 30/10/2013
2013-08-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2013-08-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2013-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2013-08-07AA31/10/12 TOTAL EXEMPTION SMALL
2013-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-06AR0131/07/13 FULL LIST
2013-08-06AR0109/11/12 FULL LIST
2013-08-06AR0109/11/11 FULL LIST
2011-06-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA
2010-11-16AR0109/11/10 FULL LIST
2010-10-13AP03SECRETARY APPOINTED PAUL ANTHONY WOODFORD
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JAMES
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-07-20AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2009-12-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2009-11-25AR0109/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LIBOR KREJCI / 09/11/2009
2009-11-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-05363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-03-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2007-11-27363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-21363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 3 BEDFORD ROW LONDON WC1R 4BU
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-16363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2003-12-13363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-20363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-05225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2001-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/01
2001-11-27363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to DAMSONETTI UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-17
Petitions to Wind Up (Companies)2013-06-24
Fines / Sanctions
No fines or sanctions have been issued against DAMSONETTI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-14 Outstanding PRAMERICA REAL ESTATE CAPITAL IV S.A.R.L.
2014-10-27 Satisfied FUNDING 365 LIMITED
2014-10-27 Satisfied FUNDING 365 LIMITED
LEGAL CHARGE 2009-11-05 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2008-04-23 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-07-07 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2002-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2001-08-16 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2000-06-29 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-06-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2000-05-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-22 Satisfied HSBC BANK PLC
DEBENTURE 1999-11-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2011-10-31
Annual Accounts
2012-10-31
Annual Accounts
2010-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAMSONETTI UK LIMITED

Intangible Assets
Patents
We have not found any records of DAMSONETTI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAMSONETTI UK LIMITED
Trademarks
We have not found any records of DAMSONETTI UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AVIAMEDIATECH LIMITED 2005-11-09 Outstanding
RENT DEPOSIT DEED PROJECT GREEN 2 LIMITED 2011-10-18 Outstanding
RENT DEPOSIT DEED AVOLUS LIMITED 2006-07-17 Outstanding
RENTAL DEPOSIT DEED AVOLUS LIMITED 2009-09-08 Outstanding
RENT DEPOSIT DEED AVOLUS LIMITED 2013-03-28 Outstanding

We have found 5 mortgage charges which are owed to DAMSONETTI UK LIMITED

Income
Government Income
We have not found government income sources for DAMSONETTI UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as DAMSONETTI UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAMSONETTI UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDAMSONETTI UK LIMITEDEvent Date2017-10-17
In the High Court of Justice Court Number: CR-2017-7537 DAMSONETTI UK LIMITED (Company Number 03873918 ) Nature of Business: Property Development Registered office: 1 Heliport House, 38 Lombard Road,…
 
Initiating party THE DUTTON-FORSHAW MOTOR COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDAMSONETTI UK LIMITEDEvent Date2013-06-05
SolicitorDavenport Lyons
In the High Court of Justice (Chancery Division) Companies Court case number 4042 A Petition to wind up the above-named Company of 1 Heliport House, 38 Lombard Road, London SW11 3RP , presented on 5 June 2013 by THE DUTTON-FORSHAW MOTOR COMPANY LIMITED , of 776 Chester Road, Stretford, Manchester M32 0QH , claiming to be a Creditor of the Company, will be heard by the Companies Court, at The Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 22 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAMSONETTI UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAMSONETTI UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.