DEMOS - LONDON


Company Profile Company Filings

Overview

DEMOS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
DEMOS was incorporated 29 years ago on 11/10/1994 and has the registered number: 02977740. The accounts status is GROUP and accounts are next due on 30/09/2024.

DEMOS - LONDON

This company is listed in the following categories:
85590 - Other education 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

15 WHITEHALL
LONDON
SW1A 2DD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS POLLY ELIZABETH CURTIS Secretary 2022-09-05 CURRENT
MS HALIMA BEGUM Nov 1973 British Director 2023-11-01 CURRENT
MR MOHAMMED ABDUL AZIZ Feb 1971 British Director 2020-11-03 CURRENT
MR MARCIAL BOO Nov 1966 British Director 2021-07-07 CURRENT
ALEX WILLIAM KEWNEY DAWSON May 1986 British Director 2021-07-07 CURRENT
MRS MATILDA ROSEMARY MCAULIFFE Apr 1968 British Director 2019-12-04 CURRENT
DAME JULIE MELLOR Jan 1957 English Director 2018-09-04 CURRENT
MR DAVID CAMPBELL ROBB May 1969 British Director 2021-07-07 CURRENT
ELSBETH DIANE JOHNSON Jul 1970 British Director 2009-12-08 UNTIL 2018-05-01 RESIGNED
MARTIN BARTLE May 1969 British Secretary 1996-04-29 UNTIL 1996-06-14 RESIGNED
IAN HARGREAVES Jun 1951 British Director 1997-07-16 UNTIL 2005-12-13 RESIGNED
MARTIN JACQUES Oct 1945 British Director 1994-10-15 UNTIL 1999-12-01 RESIGNED
NEIL ROGER SHERLOCK Aug 1963 British Director 2008-05-28 UNTIL 2011-12-31 RESIGNED
DR CHRISTINE ELIZABETH KING Aug 1944 British Director 2003-09-10 UNTIL 2004-04-29 RESIGNED
MR JOHN EDWARD KNELL Sep 1965 British Director 2012-01-01 UNTIL 2015-02-20 RESIGNED
MR DAMIAN LEESON May 1960 British Director 2015-02-23 UNTIL 2018-09-21 RESIGNED
MS POLLY MACKENZIE Dec 1980 British Director 2018-01-30 UNTIL 2018-01-30 RESIGNED
ANDREW STEWART MACKENZIE Dec 1956 British Director 1999-06-01 UNTIL 2008-03-19 RESIGNED
MS MARY TERESA RAINEY May 1955 British Director 2001-04-26 UNTIL 2009-03-17 RESIGNED
CATHERINE FIESCHI Nov 1967 Secretary 2007-09-21 UNTIL 2008-09-16 RESIGNED
MISS CLEMENTINAH OLUBUNMI ADEGBITE Secretary 2011-03-25 UNTIL 2013-05-17 RESIGNED
RICHARD VAUGHAN REEVES Secretary 2008-09-16 UNTIL 2009-01-13 RESIGNED
MS POLLY MACKENZIE Secretary 2018-01-30 UNTIL 2022-09-05 RESIGNED
MR JOHN MICHAEL HOLDEN Dec 1954 British Secretary 2000-09-11 UNTIL 2006-02-06 RESIGNED
RICHARD WARNER Secretary 1997-10-22 UNTIL 2000-09-10 RESIGNED
MR VAUGHAN ALBURY WILLIAMS Mar 1951 British Secretary 2009-01-13 UNTIL 2011-03-25 RESIGNED
MRS CLAUDIA ANNA WOOD Secretary 2013-05-17 UNTIL 2018-01-30 RESIGNED
GRAHAME BROADBELT Sep 1958 Secretary 2006-02-06 UNTIL 2007-09-21 RESIGNED
APEX COMPANY SERVICES LIMITED Corporate Nominee Secretary 1994-10-11 UNTIL 1994-10-15 RESIGNED
BARONESS SIMONE JARI FINN Jun 1968 British,American Director 2019-02-05 UNTIL 2021-02-15 RESIGNED
BANCROFT REGISTRARS LIMITED Corporate Secretary 1994-10-15 UNTIL 1997-10-22 RESIGNED
PENNY JANE EGAN Jul 1951 British Director 2009-03-17 UNTIL 2013-09-02 RESIGNED
JOHN ROBERT DURANT Jul 1950 British Director 2004-12-07 UNTIL 2006-03-07 RESIGNED
MR IAN CORFIELD Nov 1971 British Director 2015-10-12 UNTIL 2023-11-01 RESIGNED
MR PHILIP JAMES COLLINS May 1967 British Director 2008-07-03 UNTIL 2018-01-30 RESIGNED
NICHOLAS RALPH CLAYDON Feb 1967 British Director 2006-01-18 UNTIL 2019-12-03 RESIGNED
MR KARL EDWARD KEVIN THOMAS CHAPMAN Apr 1962 British Director 1998-09-01 UNTIL 2002-09-11 RESIGNED
ALESSANDRA BUONFINO Aug 1978 Italian Director 2018-05-01 UNTIL 2021-11-02 RESIGNED
MR KIERAN JAMES BRETT Jul 1968 British Director 2013-09-04 UNTIL 2018-05-01 RESIGNED
MR GEORGE ROBIN PAGET FERGUSON Mar 1947 British Director 2007-02-01 UNTIL 2010-05-25 RESIGNED
MR NEIL SHERLOCK Aug 1963 British Director 2014-09-01 UNTIL 2019-12-04 RESIGNED
MR SIMON CHARLES BOWDEN COOPER Jan 1958 British Director 2004-06-19 UNTIL 2009-07-14 RESIGNED
JAN HALL Jun 1957 British Director 1994-10-15 UNTIL 1999-12-01 RESIGNED
MR MATTHEW WILLIAM ALEXANDER NIXON Mar 1967 British Director 2015-02-23 UNTIL 2021-11-02 RESIGNED
JONATHAN NORTON Apr 1955 British Director 1994-10-15 UNTIL 1997-07-23 RESIGNED
SIR DOUGLAS CHALMERS HAGUE Oct 1926 British Director 1994-10-15 UNTIL 2002-09-11 RESIGNED
ALAN PARKER May 1956 British Director 1998-09-01 UNTIL 2005-06-14 RESIGNED
RT HON LORD DAVID TREVOR SHUTT OF GREETLAND Mar 1942 British Director 1996-04-01 UNTIL 1999-12-01 RESIGNED
JULIA MIDDLETON Apr 1958 British Director 1994-10-15 UNTIL 2001-01-15 RESIGNED
AMANDA KHOZI MUKWASHI May 1969 British,Zambian Director 2021-07-07 UNTIL 2022-05-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COBER HILL LIMITED NR. SCARBOROUGH, Active SMALL 55100 - Hotels and similar accommodation
EX-GDC LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 2211 - Publishing of books
THE JOSEPH ROWNTREE REFORM TRUST LIMITED YORK Active SMALL 94920 - Activities of political organizations
JRRT (INVESTMENTS) LIMITED YORK Active TOTAL EXEMPTION FULL 99999 - Dormant Company
JRRT (PROPERTIES) LIMITED YORK Active SMALL 68209 - Other letting and operating of own or leased real estate
PENNINE HERITAGE LIMITED WEST YORKSHIRE Active MICRO ENTITY 91012 - Archives activities
MARCHER RADIO GROUP LIMITED Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
CALDERDALE ASSOCIATES LIMITED Active DORMANT 85320 - Technical and vocational secondary education
THE GEFFRYE MUSEUM TRUST LONDON Active GROUP 91020 - Museums activities
THE HISTORIC CHAPELS TRUST LONDON Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
RSA ADELPHI ENTERPRISES LIMITED Active SMALL 56210 - Event catering activities
HALIFAX CHORAL SOCIETY (1817) LIMITED SOWERBY BRIDGE Active MICRO ENTITY 90010 - Performing arts
WARDOUR COMMUNICATIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
CAMPAIGN FOR LEARNING LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
NORTHERN BROADSIDES THEATRE COMPANY HALIFAX UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SING LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
X-PERT HEALTH COMMUNITY INTEREST COMPANY HEBDEN BRIDGE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
X-PERT HEALTH TRAINING AND EDUCATION LTD HEBDEN BRIDGE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
COBER HILL CHARITABLE TRUST SCARBOROUGH Active GROUP 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVERTISING FINANCIAL CONSULTANCY LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
TOUCAN BOOKS LIMITED LONDON ENGLAND Active MICRO ENTITY 58110 - Book publishing
ARLINGTON GROUP ASSET MANAGEMENT LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
55 REDCLIFFE ROAD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
THOMAS DEL MAR LIMITED LONDON Active MICRO ENTITY 46180 - Agents specialized in the sale of other particular products
ARAWAK TRAVEL HOLDINGS LIMITED LONDON Active GROUP 70100 - Activities of head offices
AGONYAUNTS.COM LIMITED LONDON Active DORMANT 99999 - Dormant Company
TOPCLIFF AVONMORE ROAD LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
STREATFIELD & BRITTAIN CONSULTING LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WIZARDS GIFT SHOP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47510 - Retail sale of textiles in specialised stores