Company NameDemarest Inc Limited
DirectorSimon Peter Dowson
Company StatusActive - Proposal to Strike off
Company Number06702332
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMiss Kirsty Reynoldson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 York Road
Blackhill
Consett
County Durham
DH8 0LL
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Secretary NameBluebell Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusResigned
Appointed03 January 2013(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
Correspondence AddressMont Fleuri Mahe
Seychelles

Location

Registered AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£346

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 September 2021 (2 years, 7 months ago)
Next Return Due3 October 2022 (overdue)

Filing History

10 March 2021Change of details for Mr Simon Peter Dowson as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Simon Peter Dowson on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Simon Peter Dowson on 10 March 2021 (2 pages)
10 March 2021Registered office address changed from Office a Consett Business Park Villa Real Consett DH8 6BP England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 10 March 2021 (1 page)
2 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 October 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
4 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
13 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
11 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 2 September 2015 (1 page)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 2 September 2015 (1 page)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 2 September 2015 (1 page)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
18 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
18 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
15 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
15 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
4 January 2013Termination of appointment of Simon Dowson as a director (1 page)
4 January 2013Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU England on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Simon Dowson as a director (1 page)
22 October 2012Registered office address changed from 33 Roger Street Consett County Durham DH8 5SX England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 33 Roger Street Consett County Durham DH8 5SX England on 22 October 2012 (1 page)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 March 2012Registered office address changed from 36 Front Street Hobson Newcastle upon Tyne NE16 6EE on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 36 Front Street Hobson Newcastle upon Tyne NE16 6EE on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 36 Front Street Hobson Newcastle upon Tyne NE16 6EE on 8 March 2012 (1 page)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 February 2012Termination of appointment of Kirsty Reynoldson as a director (1 page)
6 February 2012Termination of appointment of Kirsty Reynoldson as a director (1 page)
3 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
3 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 September 2010Secretary's details changed for Bournewood Limited on 19 September 2010 (2 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Bournewood Limited on 19 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
4 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
4 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
19 September 2008Incorporation (18 pages)
19 September 2008Incorporation (18 pages)