Company NameDamsel Associates Limited
DirectorAmanda Anne Elizabeth Kennington
Company StatusActive
Company Number02939749
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAmanda Anne Elizabeth Kennington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressBig Moss Farm Lowes Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QR
Secretary NameMr Robert Neil Parker
NationalityBritish
StatusCurrent
Appointed02 November 2004(10 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired Company Director
Correspondence AddressManor Bank Cottage 95a Main Road
Goostrey
Crewe
Cheshire
CW4 8PD
Director NameMrs Carolyn Mary Bentley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address45 Woodstock Drive
Worsley
Manchester
Lancashire
M28 2NP
Director NameZena Ann Fedder
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleInterior Designer
Correspondence AddressPrimrose Bank
2 Waterless Brook Cottages Tabley
Knutsford
Cheshire
WA16 0LN
Secretary NameMrs Carolyn Mary Bentley
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address45 Woodstock Drive
Worsley
Manchester
Lancashire
M28 2NP
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 week, 5 days after company formation)
Appointment Duration-1 years, 11 months (resigned 16 June 1994)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed28 June 1994(1 week, 5 days after company formation)
Appointment Duration-1 years, 11 months (resigned 16 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitetheedgeinteriors.co.uk

Location

Registered AddressNo 1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Amanda Anne Elizabeth Kennington
100.00%
Ordinary

Financials

Year2014
Net Worth£37
Cash£26,188
Current Liabilities£81,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Change of details for Mrs Amanda Anne Elizabeth Kenningtyon as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Change of details for Mrs Amanda Anne Elizabeth Kenningtyon as a person with significant control on 29 September 2017 (2 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 30
(6 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 30
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30
(4 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30
(4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Director's details changed for Amanda Anne Elizabeth Kennington on 1 November 2012 (2 pages)
20 June 2013Director's details changed for Amanda Anne Elizabeth Kennington on 1 November 2012 (2 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 June 2013Director's details changed for Amanda Anne Elizabeth Kennington on 1 November 2012 (2 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Amanda Anne Elizabeth Kennington on 16 June 2010 (2 pages)
18 June 2010Director's details changed for Amanda Anne Elizabeth Kennington on 16 June 2010 (2 pages)
18 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 16/06/09; full list of members (3 pages)
2 July 2009Return made up to 16/06/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Return made up to 16/06/08; no change of members (6 pages)
26 August 2008Return made up to 16/06/08; no change of members (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 July 2006Return made up to 16/06/06; full list of members (6 pages)
7 July 2006Return made up to 16/06/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Return made up to 16/06/05; full list of members (6 pages)
19 August 2005Return made up to 16/06/05; full list of members (6 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 July 2004Return made up to 16/06/04; full list of members (7 pages)
6 July 2004Return made up to 16/06/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 June 2003Return made up to 16/06/03; full list of members (7 pages)
28 June 2003Return made up to 16/06/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 July 2002Return made up to 16/06/02; full list of members (7 pages)
10 July 2002Return made up to 16/06/02; full list of members (7 pages)
28 June 2001Return made up to 16/06/01; full list of members (6 pages)
28 June 2001Return made up to 16/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2000Return made up to 16/06/00; full list of members (6 pages)
19 June 2000Return made up to 16/06/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 June 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Registered office changed on 21/01/99 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
21 January 1999Registered office changed on 21/01/99 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
1 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
7 August 1998Return made up to 16/06/98; full list of members (6 pages)
7 August 1998Return made up to 16/06/98; full list of members (6 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
28 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 January 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 January 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
10 October 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
10 October 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
27 June 1995Return made up to 16/06/95; full list of members (6 pages)
27 June 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
27 June 1995Return made up to 16/06/95; full list of members (6 pages)
27 June 1995Accounting reference date extended from 30/06 to 31/10 (1 page)