Company NameDam Investments Limited
DirectorsDaniel Paul Sugar and Michaela Sugar
Company StatusActive
Company Number04184180
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous NameErtonay Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMrs Michaela Sugar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Secretary NameMr Jonathan Raymond Dumont
StatusCurrent
Appointed16 June 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 months after company formation)
Appointment Duration16 years (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMr Colin Torquil Sandy
NationalityBritish
StatusResigned
Appointed23 May 2001(2 months after company formation)
Appointment Duration16 years (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Daniel Paul Sugar
50.00%
Ordinary
1 at £1Michaela Sugar
50.00%
Ordinary

Financials

Year2014
Net Worth£365,596
Cash£63,818
Current Liabilities£28,729

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

18 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 March 2019Director's details changed for Mrs Michaela Sugar on 24 August 2018 (2 pages)
13 March 2019Change of details for Mrs Michaela Sugar as a person with significant control on 24 August 2018 (2 pages)
13 March 2019Change of details for Mr Daniel Paul Sugar as a person with significant control on 24 August 2018 (2 pages)
13 March 2019Director's details changed for Mr Daniel Paul Sugar on 24 August 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page)
16 June 2017Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Colin Torquil Sandy as a secretary on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Colin Torquil Sandy as a secretary on 16 June 2017 (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 October 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 30 October 2012 (1 page)
30 October 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 30 October 2012 (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michaela Sugar on 1 March 2011 (2 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michaela Sugar on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Michaela Sugar on 1 March 2011 (2 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Michaela Sugar on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Michaela Sugar on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
18 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
16 October 2008Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
28 March 2008Return made up to 01/03/08; full list of members (6 pages)
28 March 2008Return made up to 01/03/08; full list of members (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 01/03/07; full list of members (6 pages)
15 March 2007Return made up to 01/03/07; full list of members (6 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 March 2006Return made up to 01/03/06; full list of members (6 pages)
16 March 2006Return made up to 01/03/06; full list of members (6 pages)
4 May 2005Return made up to 21/03/05; full list of members (6 pages)
4 May 2005Return made up to 21/03/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 April 2004Return made up to 21/03/04; full list of members (6 pages)
5 April 2004Return made up to 21/03/04; full list of members (6 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Return made up to 21/03/03; full list of members (6 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Return made up to 21/03/03; full list of members (6 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 April 2002Return made up to 21/03/02; full list of members (7 pages)
3 April 2002Return made up to 21/03/02; full list of members (7 pages)
27 October 2001Location of register of members (1 page)
27 October 2001Location of register of members (non legible) (1 page)
27 October 2001Location of register of members (non legible) (1 page)
27 October 2001Location of register of members (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: hill house 1 little new street london EC4A 3TR (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: hill house 1 little new street london EC4A 3TR (1 page)
4 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (3 pages)
4 June 2001Director resigned (1 page)
4 June 2001New secretary appointed;new director appointed (3 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New secretary appointed;new director appointed (3 pages)
4 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 May 2001Company name changed ertonay LIMITED\certificate issued on 24/05/01 (2 pages)
24 May 2001Company name changed ertonay LIMITED\certificate issued on 24/05/01 (2 pages)
21 March 2001Incorporation (17 pages)
21 March 2001Incorporation (17 pages)