Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Damon's Restaurants (Uk) LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 28, 2024)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-28
Trade Debtors£1,605,152 +11.03%
Employees£100 -11.01%
Total assets£980,806 +19.51%

Details

Company type Private Limited Company, Active
Company Number 02069952
Record last updated Friday, December 9, 2016 9:17:50 AM UTC
Official Address 999 Doddington Road Hartsholme
There are 15 companies registered at this street
Locality Hartsholme
Region Lincolnshire, England
Postal Code LN63SE
Sector Licenced restaurants

Charts

Visits

DAMON'S RESTAURANTS (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-72024-102025-22025-3012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Jul 18, 2013 Annual accounts Annual accounts
Registry Feb 11, 2013 Miscellaneous document Miscellaneous document
Registry Dec 20, 2012 Annual return Annual return
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Apr 11, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2012 Resignation of one Director Resignation of one Director
Registry Apr 5, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 19, 2012 Resignation of 2 people: one Manager, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Manager, one Secretary (a man) and one Director (a man)
Registry Mar 13, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 1, 2012 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Jan 5, 2012 Annual return Annual return
Financials Aug 4, 2011 Annual accounts Annual accounts
Registry Jan 28, 2011 Annual return Annual return
Registry Nov 8, 2010 Miscellaneous document Miscellaneous document
Financials Aug 4, 2010 Annual accounts Annual accounts
Registry May 19, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 19, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 19, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 19, 2010 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Dec 15, 2009 Annual return Annual return
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Financials Jul 21, 2009 Annual accounts Annual accounts
Registry Dec 8, 2008 Annual return Annual return
Financials Aug 28, 2008 Annual accounts Annual accounts
Registry May 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 15, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 14, 2008 Annual accounts Annual accounts
Registry Feb 27, 2008 Annual return Annual return
Registry Dec 19, 2006 Annual return 2069... Annual return 2069...
Financials Aug 15, 2006 Annual accounts Annual accounts
Registry Dec 16, 2005 Annual return Annual return
Financials Aug 24, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Registry Aug 28, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 11, 2004 Annual accounts Annual accounts
Registry Feb 23, 2004 Annual return Annual return
Financials Oct 22, 2003 Annual accounts Annual accounts
Registry Jan 28, 2003 Annual return Annual return
Financials Aug 27, 2002 Annual accounts Annual accounts
Registry Jan 25, 2002 Annual return Annual return
Financials Aug 21, 2001 Annual accounts Annual accounts
Registry Jan 25, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 2001 Annual return Annual return
Registry Dec 8, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 17, 2000 Annual accounts Annual accounts
Registry Jan 20, 2000 Annual return Annual return
Registry Jul 22, 1999 Resignation of a director Resignation of a director
Registry Jul 22, 1999 Appointment of a director Appointment of a director
Registry Jul 22, 1999 Appointment of a secretary Appointment of a secretary
Registry Jul 7, 1999 Resignation of one Plumber and one Director (a man) Resignation of one Plumber and one Director (a man)
Financials Mar 10, 1999 Annual accounts Annual accounts
Registry Feb 10, 1999 Annual return Annual return
Financials Aug 11, 1998 Annual accounts Annual accounts
Registry Jan 11, 1998 Annual return Annual return
Financials May 28, 1997 Annual accounts Annual accounts
Registry Feb 20, 1997 Annual return Annual return
Registry Feb 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 1996 Resignation of a director Resignation of a director
Registry Oct 25, 1996 Resignation of one Designer and one Director (a man) Resignation of one Designer and one Director (a man)
Financials Jul 4, 1996 Annual accounts Annual accounts
Registry Mar 5, 1996 Annual return Annual return
Registry Sep 8, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 21, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 10, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 3, 1995 Annual accounts Annual accounts
Registry Jan 17, 1995 Annual return Annual return
Financials Jun 5, 1994 Annual accounts Annual accounts
Registry Jan 17, 1994 Annual return Annual return
Registry Oct 5, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 28, 1993 Annual accounts Annual accounts
Registry Mar 16, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 1993 Annual return Annual return
Registry Sep 17, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Aug 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 6, 1992 Elective resolution Elective resolution
Financials Jul 6, 1992 Annual accounts Annual accounts
Registry Jul 1, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Feb 18, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 21, 1992 Annual return Annual return
Financials Aug 2, 1991 Annual accounts Annual accounts
Registry Mar 13, 1991 Annual return Annual return
Registry Dec 31, 1990 Four appointments: 4 men Four appointments: 4 men
Registry Nov 1, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 17, 1990 Annual accounts Annual accounts
Registry Aug 9, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 20, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1990 Annual return Annual return
Financials Feb 9, 1989 Annual accounts Annual accounts
Registry Feb 9, 1989 Annual return Annual return
Registry Aug 8, 1988 Change of name certificate Change of name certificate
Registry Jun 3, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 7, 1988 Annual return Annual return
Registry Jan 11, 1988 Exemption from appointing auditors Exemption from appointing auditors
Financials Jan 11, 1988 Annual accounts Annual accounts
Registry Jun 2, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)