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

DAVID MAYER NAMAN UK LIMITED

SECOND FLOOR, 150-151 FLEET STREET, LONDON, EC4A 2DQ,
Company Registration Number
06610781
Private Limited Company
Active

Company Overview

About David Mayer Naman Uk Ltd
DAVID MAYER NAMAN UK LIMITED was founded on 2008-06-04 and has its registered office in London. The organisation's status is listed as "Active". David Mayer Naman Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID MAYER NAMAN UK LIMITED
 
Legal Registered Office
SECOND FLOOR
150-151 FLEET STREET
LONDON
EC4A 2DQ
Other companies in W1F
 
Filing Information
Company Number 06610781
Company ID Number 06610781
Date formed 2008-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938143219  
Last Datalog update: 2023-09-05 17:20:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID MAYER NAMAN UK LIMITED
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 DAVID MAYER NAMAN UK LIMITED

Current Directors
Officer Role Date Appointed
MARCEL ARTHUR ULRICH
Director 2010-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARCEL ARTHUR ULRICH
Director 2010-05-17 2010-11-05
POLAND SECRETARIES LIMITED
Company Secretary 2008-06-06 2010-05-17
ASAF MENASHEROV
Director 2009-06-05 2010-05-17
ROAR GANGDAL
Director 2008-06-06 2009-06-05
GOWER SECRETARIES LIMITED
Company Secretary 2008-06-04 2008-06-06
GOWER NOMINEES LIMITED
Director 2008-06-04 2008-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCEL ARTHUR ULRICH ESCO UK (ENERGY SERVICE COMPANY) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH IVO.RAINBOW LTD Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-05-30
MARCEL ARTHUR ULRICH PLANNED INVESTMENT HOLDING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH CLERION SERVICES LTD Director 2015-11-23 CURRENT 2015-11-23 Dissolved 2017-06-13
MARCEL ARTHUR ULRICH ARKADIA DOMINA LTD Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH POTENTIAL TRADING & SERVICES LTD Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2017-02-14
MARCEL ARTHUR ULRICH 3 SPARKS LTD Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-06
MARCEL ARTHUR ULRICH EFFE HOLDING INTERNATIONAL LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH GREEN HEART CAPITAL LTD Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2017-11-07
MARCEL ARTHUR ULRICH BOBOMAX LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
MARCEL ARTHUR ULRICH ANTURIUM LIMITED Director 2015-03-14 CURRENT 2011-12-02 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH DISPENSIBLE LTD Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2016-04-05
MARCEL ARTHUR ULRICH DAL BERSAGLIERE LTD Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-25
MARCEL ARTHUR ULRICH SARTON CLOTHING LIMITED Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2017-12-12
MARCEL ARTHUR ULRICH AURA TECNOLOGY LIMITED Director 2014-05-29 CURRENT 2014-05-29 Dissolved 2017-10-10
MARCEL ARTHUR ULRICH JUST DREAM TRADE LIMITED Director 2014-05-02 CURRENT 2014-05-02 Dissolved 2017-01-17
MARCEL ARTHUR ULRICH ADELPHI (UK) LIMITED Director 2014-03-18 CURRENT 2008-03-03 Dissolved 2015-08-11
MARCEL ARTHUR ULRICH 2G HOLDING LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-09-22
MARCEL ARTHUR ULRICH ANTAIDE LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2017-05-23
MARCEL ARTHUR ULRICH GIOAL LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2017-06-27
MARCEL ARTHUR ULRICH AMEDEO MASSARI FOUNDATION LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH COOL ARCHITECTURAL SOLUTIONS 4 EVERYONE LIMITED Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2017-05-30
MARCEL ARTHUR ULRICH DELFO ORIGIN TRADING LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH 24 SPECIALIST HOME SERVICES LTD Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-05-15
MARCEL ARTHUR ULRICH CARMA PROPERTIES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
MARCEL ARTHUR ULRICH BLUE OAK INTRODUCTIONS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH CS TRUSTEES (UK) LTD Director 2012-04-27 CURRENT 2010-02-05 Dissolved 2016-11-29
MARCEL ARTHUR ULRICH 2 LAST REAL LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARCEL ARTHUR ULRICH AFEL LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2015-08-18
MARCEL ARTHUR ULRICH AURA ADVANCED TECHNOLOGY LTD Director 2011-01-05 CURRENT 2011-01-05 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH AFTER DAY LIMITED Director 2010-10-08 CURRENT 2006-12-04 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH BREEZEWOOD INVESTMENTS LIMITED Director 2010-09-02 CURRENT 2006-07-26 Dissolved 2016-11-08
MARCEL ARTHUR ULRICH BIRKENSFIELD LIMITED Director 2010-09-02 CURRENT 2006-03-29 Active
MARCEL ARTHUR ULRICH BITULA LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
MARCEL ARTHUR ULRICH KHAMPARI LIMITED Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2016-06-14

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
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CH01Director's details changed for on
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-11CH01Director's details changed for Mr Marcel Arthur Ulrich on 2019-08-05
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Second Floor 4-5 Gough Square London London EC4A 3DE
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-02PSC02Notification of Trophee Srl as a person with significant control on 2017-08-01
2017-08-02PSC09Withdrawal of a person with significant control statement on 2017-08-02
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-07-13PSC08Notification of a person with significant control statement
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0104/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09CH01Director's details changed for Mr Marcel Arthur Ulrich on 2015-02-02
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Third Floor 15 Poland Street London W1F 8QE
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0104/06/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-05AR0104/06/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-12AR0104/06/12 ANNUAL RETURN FULL LIST
2011-10-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-08AR0104/06/11 ANNUAL RETURN FULL LIST
2011-03-01AA30/06/10 TOTAL EXEMPTION FULL
2010-11-10AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL ULRICH
2010-07-05AR0104/06/10 FULL LIST
2010-05-18AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ASAF MENASHEROV
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY POLAND SECRETARIES LIMITED
2010-03-04AA30/06/09 TOTAL EXEMPTION FULL
2009-10-16AP01DIRECTOR APPOINTED MR ASAF MENASHEROV
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROAR GANGDAL
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROAR GANGDAL
2009-06-23363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED MR ROAR GANGDAL
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR GOWER NOMINEES LIMITED
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY GOWER SECRETARIES LIMITED
2008-06-06288aSECRETARY APPOINTED POLAND SECRETARIES LIMITED
2008-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DAVID MAYER NAMAN UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-02-05
Fines / Sanctions
No fines or sanctions have been issued against DAVID MAYER NAMAN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID MAYER NAMAN UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Creditors
Creditors Due Within One Year 2013-06-30 £ 857,923
Creditors Due Within One Year 2012-06-30 £ 741,480
Creditors Due Within One Year 2012-06-30 £ 741,480
Creditors Due Within One Year 2011-06-30 £ 706,429
Other Creditors Due Within One Year 2013-06-30 £ 185,530
Other Creditors Due Within One Year 2012-06-30 £ 182,708
Other Creditors Due Within One Year 2012-06-30 £ 182,708
Other Creditors Due Within One Year 2011-06-30 £ 161,630
Taxation Social Security Due Within One Year 2013-06-30 £ 14,731
Taxation Social Security Due Within One Year 2012-06-30 £ 15,176
Taxation Social Security Due Within One Year 2012-06-30 £ 15,176
Taxation Social Security Due Within One Year 2011-06-30 £ 23,082
Trade Creditors Within One Year 2013-06-30 £ 657,662
Trade Creditors Within One Year 2012-06-30 £ 543,596
Trade Creditors Within One Year 2012-06-30 £ 543,596
Trade Creditors Within One Year 2011-06-30 £ 521,717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DAVID MAYER NAMAN UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 149,767
Cash Bank In Hand 2012-06-30 £ 47,991
Cash Bank In Hand 2012-06-30 £ 47,991
Cash Bank In Hand 2011-06-30 £ 68,874
Current Assets 2013-06-30 £ 354,833
Current Assets 2012-06-30 £ 225,996
Current Assets 2012-06-30 £ 225,996
Current Assets 2011-06-30 £ 199,200
Stocks Inventory 2013-06-30 £ 98,000
Stocks Inventory 2012-06-30 £ 50,268
Stocks Inventory 2012-06-30 £ 50,268
Stocks Inventory 2011-06-30 £ 74,035
Tangible Fixed Assets 2013-06-30 £ 35,216
Tangible Fixed Assets 2012-06-30 £ 41,087
Tangible Fixed Assets 2012-06-30 £ 41,087
Tangible Fixed Assets 2011-06-30 £ 46,960

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID MAYER NAMAN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID MAYER NAMAN UK LIMITED
Trademarks
We have not found any records of DAVID MAYER NAMAN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID MAYER NAMAN 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 (47710 - Retail sale of clothing in specialised stores) as DAVID MAYER NAMAN UK LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where DAVID MAYER NAMAN 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 TypePetitions to Wind Up (Companies)
Defending partyDAVID MAYER NAMAN UK LIMITEDEvent Date2010-01-07
In the High Court of Justice, Chancery Division, Companies Court, Bristol District Registry case number 15 A Petition to wind-up David Mayer Naman UK Limited of Third Floor, 15 Poland Street, London W1F 8QE presented on 7 January 2010 by COMMERZ REAL INVESTMENTGESELLSCHAFT MBH of Kreuzberger Ring, 56 65205 Wiesbaden-Erbenheim, Germany claiming to be a Creditor of the Company will be heard at The Guildhall, Small Street, Bristol BS1 1DA on 18 February 2010 at 9.30 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 Solicitors in accordance with Rule 4.16 by 1600 hours on 17 February 2010. The Petitioners Solicitors are Beachcroft LLP of Portwall Place, Portwall Lane, Bristol BS99 7UD (Ref: DST WES208-0569997). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID MAYER NAMAN 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 DAVID MAYER NAMAN 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.