Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAMAZEIN FAMILY OFFICE LTD
Company Information for

DAMAZEIN FAMILY OFFICE LTD

27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
03610982
Private Limited Company
Active

Company Overview

About Damazein Family Office Ltd
DAMAZEIN FAMILY OFFICE LTD was founded on 1998-08-06 and has its registered office in London. The organisation's status is listed as "Active". Damazein Family Office Ltd is a Private Limited Company registered in ENGLAND 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
DAMAZEIN FAMILY OFFICE LTD
 
Legal Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in WC1N
 
Previous Names
MARDAM GLOBAL SERVICES LIMITED15/01/2021
GLOBAL STRATEGIES GROUP (UNITED KINGDOM) LIMITED30/08/2018
GLOBAL RISK STRATEGIES LIMITED24/05/2005
Filing Information
Company Number 03610982
Company ID Number 03610982
Date formed 1998-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB158578656  
Last Datalog update: 2023-11-06 13:47:42
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 DAMAZEIN FAMILY OFFICE LTD

Current Directors
Officer Role Date Appointed
FREDERIC ALFRED JOSEPH CASSIS
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MATTHEWS
Director 2011-12-20 2015-12-10
TIMOTHY JOHN O'BRIEN
Director 2012-04-11 2015-01-12
PAUL MICHAEL WHITE
Company Secretary 2008-02-29 2012-04-20
PAUL MICHAEL WHITE
Director 2009-05-22 2012-04-20
TIMOTHY JOHN O'BRIEN
Director 2007-01-10 2009-05-22
EMILIANO RUSSO
Director 2006-03-01 2008-07-01
SHERINNE NICOLE FORDE
Company Secretary 2007-12-19 2008-02-29
THOMAS JOSEPH DUGGIN
Director 2006-01-10 2007-12-31
TIMOTHY JOHN O'BRIEN
Company Secretary 2005-11-04 2007-12-19
CHARLES LAWRIE ANDREWS
Director 2002-08-05 2007-01-10
IVAN GUEVARA BERNAL
Company Secretary 2005-04-14 2005-11-04
ANDREW MALCOLM JOHN PERL
Company Secretary 1998-08-06 2005-04-14
ANDREW DAMIAN PERL
Director 1998-08-06 2004-06-01
JOHN ARNOLD STROUD
Director 2002-09-01 2003-11-24
NICHOLAS FRANCIS VAUX
Director 2000-10-26 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERIC ALFRED JOSEPH CASSIS 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED Director 2015-03-23 CURRENT 1990-07-19 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
2023-08-30CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2022-12-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-01-15RES15CHANGE OF COMPANY NAME 15/01/21
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 27 Old Gloucester Street London WC1N 3XX
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ALFRED JOSEPH CASSIS
2018-08-31AP01DIRECTOR APPOINTED MRS. MARIA DANIELA PERL
2018-08-30RES15CHANGE OF COMPANY NAME 30/08/18
2018-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MATTHEWS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-26AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-26AD02Register inspection address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT England to C/O Farrer & Co Llp 66 Lincoln's Inn Fields London WC2A 3LH
2015-04-21AP01DIRECTOR APPOINTED MR. FREDERIC ALFRED JOSEPH CASSIS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN O'BRIEN
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-12AR0106/08/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-08AD04Register(s) moved to registered office address
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0106/08/12 ANNUAL RETURN FULL LIST
2012-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-08-09AD02SAIL ADDRESS CREATED
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2012-04-23AP01DIRECTOR APPOINTED TIMOTHY JOHN O'BRIEN
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WHITE / 20/12/2011
2011-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WHITE / 21/12/2011
2011-12-20AP01DIRECTOR APPOINTED MR TIMOTHY MATTHEWS
2011-09-05AR0106/08/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0106/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WHITE / 06/08/2010
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-02363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-22288aDIRECTOR APPOINTED MR PAUL MICHAEL WHITE
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY O'BRIEN
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24363sRETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS; AMEND
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR EMILIANO RUSSO
2008-08-06363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / EMILIANO RUSSO / 06/08/2008
2008-03-15288aSECRETARY APPOINTED PAUL MICHAEL WHITE
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY SHERINNE FORDE
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-12-19288bSECRETARY RESIGNED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-16190LOCATION OF DEBENTURE REGISTER
2007-08-16353LOCATION OF REGISTER OF MEMBERS
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288bDIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2006-08-14288cSECRETARY'S PARTICULARS CHANGED
2006-08-14190LOCATION OF DEBENTURE REGISTER
2006-08-14353LOCATION OF REGISTER OF MEMBERS
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-22RES13DIRECTOR APP 010306 01/03/06
2006-03-15288aNEW DIRECTOR APPOINTED
2006-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-20288aNEW DIRECTOR APPOINTED
2005-11-29RES13SEC APP SEC RES INDEMNI 04/11/05
2005-11-29AUDAUDITOR'S RESIGNATION
2005-11-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to DAMAZEIN FAMILY OFFICE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAMAZEIN FAMILY OFFICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-11 Outstanding NATIONAL GRID COMMERCIAL HOLDINGS LIMITED
RENT DEPOSIT DEED 2005-09-22 Outstanding LATTICE GROUP HOLDINGS LIMITED
DEED OF RENT DEPOSIT 2004-11-05 Satisfied NATIONAL HOUSE BUILDING COUNCIL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DAMAZEIN FAMILY OFFICE LTD

Intangible Assets
Patents
We have not found any records of DAMAZEIN FAMILY OFFICE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAMAZEIN FAMILY OFFICE LTD
Trademarks
We have not found any records of DAMAZEIN FAMILY OFFICE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAMAZEIN FAMILY OFFICE LTD. 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 (70100 - Activities of head offices) as DAMAZEIN FAMILY OFFICE LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DAMAZEIN FAMILY OFFICE LTD 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.
Import/Export of Goods
Goods imported/exported by DAMAZEIN FAMILY OFFICE LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAMAZEIN FAMILY OFFICE LTD 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 DAMAZEIN FAMILY OFFICE LTD 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.