DONAMOUNT LIMITED - LONDON
Company Profile | Company Filings |
Overview
DONAMOUNT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DONAMOUNT LIMITED was incorporated 24 years ago on 30/09/1999 and has the registered number: 03851029. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DONAMOUNT LIMITED was incorporated 24 years ago on 30/09/1999 and has the registered number: 03851029. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DONAMOUNT LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
46 JAMES STREET
LONDON
W1U 1EZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NSM SERVICES LIMITED | Corporate Secretary | 2023-10-27 | CURRENT | ||
MRS NICOLA CLAIRE MCGALL | Jan 1973 | British | Director | 2020-08-21 | CURRENT |
MR PAUL EMMANUEL O'NEILL | Nov 1978 | Irish | Director | 2018-01-18 | CURRENT |
MR SIMON GRAHAM | Jan 1970 | British, | Director | 2020-08-21 | CURRENT |
MR ROBIN HAAKE SMITH | Jan 1958 | British | Director | 2000-02-16 UNTIL 2004-07-26 | RESIGNED |
WT DIRECTORS LIMITED | Corporate Director | 2014-07-10 UNTIL 2014-09-16 | RESIGNED | ||
RAVENSPORT LIMITED | Sep 1997 | Corporate Director | 1999-09-30 UNTIL 2000-02-16 | RESIGNED | |
MR SIMON DAVID GRAHAM | May 1965 | British | Director | 2020-08-21 UNTIL 2020-08-21 | RESIGNED |
MR PAUL CONWAY | Jan 1958 | British, | Director | 2005-08-19 UNTIL 2005-10-27 | RESIGNED |
MR ADRIAN RELPH | Oct 1967 | British | Director | 2017-06-30 UNTIL 2022-06-29 | RESIGNED |
MR PHILIP BRUCE LOCKETT | Nov 1960 | British | Director | 2004-07-26 UNTIL 2005-08-19 | RESIGNED |
MISS JACQUELINE MARGUERITE LE NOURY | Jan 1971 | British | Director | 2014-09-16 UNTIL 2017-06-30 | RESIGNED |
MR BRUCE MARK CURRIE | Sep 1967 | British | Director | 2013-04-26 UNTIL 2014-07-10 | RESIGNED |
MR BRUCE MARK CURRIE | Sep 1967 | British | Director | 2014-09-16 UNTIL 2018-01-18 | RESIGNED |
WILLIAM STEPHEN CAIRNS | Jan 1949 | British | Director | 2005-08-19 UNTIL 2005-10-27 | RESIGNED |
MR DAVID ALAN ROWLINSON | Sep 1962 | British | Director | 2000-02-16 UNTIL 2005-08-19 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 1999-09-30 UNTIL 1999-09-30 | RESIGNED | ||
HINDERIKUS JOHANNES THEUNIS TABBERT | Nov 1967 | Dutch | Director | 2005-10-27 UNTIL 2012-05-30 | RESIGNED |
STUART WILLIAM WILSON | Nov 1967 | British | Director | 2005-10-27 UNTIL 2022-12-30 | RESIGNED |
MR ERIK JOHN ZWART | Sep 1982 | Dutch | Director | 2012-05-30 UNTIL 2013-04-26 | RESIGNED |
MR DAVID ALAN ROWLINSON | Sep 1962 | British | Director | 2016-10-18 UNTIL 2017-06-30 | RESIGNED |
WEIGHBRIDGE TRUST ADMINISTRATION LIMITED | Corporate Secretary | 2005-08-19 UNTIL 2017-06-16 | RESIGNED | ||
SUMMERLAND TRADING LIMITED | Corporate Secretary | 1999-09-30 UNTIL 2005-08-19 | RESIGNED | ||
GOODWOOD SERVICES LIMITED | Corporate Secretary | 2014-09-16 UNTIL 2023-10-27 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 1999-09-30 UNTIL 1999-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Klaas Johannes Zwart | 2017-09-11 | 3/1951 | London |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Mr Martin Peter Fekkes | 2016-04-06 - 2017-09-11 | 6/1950 | Surbiton Surrey | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DONAMOUNT LIMITED | 2023-12-29 | 31-12-2022 | £20 Cash £39,739,303 equity |
Donamount Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-31 | 31-12-2021 | £50 Cash £-34,452,053 equity |
Donamount Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £36 Cash £-27,822,834 equity |
Donamount Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-01 | 31-12-2019 | £1 Cash £-25,605,531 equity |
Donamount Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £131 Cash £-25,888,014 equity |
Donamount Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 31-12-2017 | £92 Cash £-20,872,466 equity |
Donamount Limited - Accounts to registrar - small 17.2 | 2017-09-29 | 31-12-2016 | £31 Cash £-22,869,596 equity |
Abbreviated Company Accounts - DONAMOUNT LIMITED | 2016-09-29 | 31-12-2015 | £21 Cash £-19,270,526 equity |
Abbreviated Company Accounts - DONAMOUNT LIMITED | 2015-09-29 | 31-12-2014 | £21 Cash £-23,302,883 equity |