Company NameDiverstone Investments Limited
Company StatusActive
Company Number00797031
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Hugh Flash
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(27 years, 1 month after company formation)
Appointment Duration33 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Royal Avenue
Chelsea
London
SW3 4QF
Secretary NameMr Martin Hugh Flash
NationalityBritish
StatusCurrent
Appointed13 November 2000(36 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Royal Avenue
Chelsea
London
SW3 4QF
Director NameAlexander Mortimer Flash
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(41 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence Address36 Royal Avenue
London
SW3 4QF
Director NameElisabeth Lucienne Flash
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed28 November 2005(41 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleTranslator
Country of ResidenceEngland
Correspondence Address36 Royal Avenue
London
SW3 4QF
Director NameAdrian Clive Flash
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 1 month after company formation)
Appointment Duration16 years (resigned 19 May 2007)
RoleGovernment Employ
Correspondence Address3115 Howard
St Hubert
Quebec J3y 4z5
Canada
Director NameLesley Jennifer Delphine Flash
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(27 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 14 September 2002)
RolePlay Leader
Correspondence Address62 Murhill
Limpley Stoke
Bath
Avon
BA3 6HG
Director NameLt Col Mortimer Flash
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(30 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2000)
RoleRetired
Correspondence AddressPemberley North Road
Bath
Avon
BA2 6HY
Secretary NameLt Col Mortimer Flash
NationalityBritish
StatusResigned
Appointed04 August 1994(30 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressPemberley North Road
Bath
Avon
BA2 6HY

Location

Registered Address36 Royal Avenue
London
SW3 4QF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

38 at £1Alexander Mortimer Flash
38.78%
Ordinary
38 at £1Gregory Matthew Flash
38.78%
Ordinary
20 at £1Martin Hugh Flash
20.41%
Ordinary
2 at £1Elisabeth Lucienne Flash
2.04%
Ordinary

Financials

Year2014
Net Worth£5,511
Cash£18,881
Current Liabilities£109,247

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 4 days from now)

Filing History

26 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
8 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 98
(6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 98
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 98
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 98
(6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 98
(6 pages)
23 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 98
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 98
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 98
(6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Alexander Mortimer Flash on 8 May 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Elisabeth Lucienne Flash on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Alexander Mortimer Flash on 8 May 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Elisabeth Lucienne Flash on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Alexander Mortimer Flash on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Elisabeth Lucienne Flash on 8 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 October 2008Return made up to 08/05/08; full list of members (6 pages)
13 October 2008Appointment terminated director adrian flash (1 page)
13 October 2008Appointment terminated director adrian flash (1 page)
13 October 2008Return made up to 08/05/08; full list of members (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: 37 great pulteney street bath avon BA2 4DA (1 page)
18 April 2007Registered office changed on 18/04/07 from: 37 great pulteney street bath avon BA2 4DA (1 page)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
24 May 2005Return made up to 08/05/05; full list of members (2 pages)
24 May 2005Return made up to 08/05/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
26 May 2004Return made up to 08/05/04; full list of members (7 pages)
26 May 2004Return made up to 08/05/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
12 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 May 2003Return made up to 08/05/03; full list of members (7 pages)
20 May 2003Return made up to 08/05/03; full list of members (7 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
31 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
27 May 2002Return made up to 08/05/02; full list of members (8 pages)
27 May 2002Return made up to 08/05/02; full list of members (8 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
5 June 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 June 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 May 2001Full accounts made up to 30 September 2000 (9 pages)
18 May 2001Full accounts made up to 30 September 2000 (9 pages)
5 December 2000Director resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000New secretary appointed (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (9 pages)
27 July 2000Full accounts made up to 30 September 1999 (9 pages)
19 July 2000Return made up to 08/05/00; full list of members (8 pages)
19 July 2000Return made up to 08/05/00; full list of members (8 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
10 June 1999Return made up to 08/05/99; no change of members (4 pages)
10 June 1999Return made up to 08/05/99; no change of members (4 pages)
21 June 1998Full accounts made up to 30 September 1997 (9 pages)
21 June 1998Return made up to 08/05/98; no change of members (4 pages)
21 June 1998Full accounts made up to 30 September 1997 (9 pages)
21 June 1998Return made up to 08/05/98; no change of members (4 pages)
14 May 1997Full accounts made up to 30 September 1996 (9 pages)
14 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Full accounts made up to 30 September 1996 (9 pages)
14 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Full accounts made up to 30 September 1995 (8 pages)
24 May 1996Full accounts made up to 30 September 1995 (8 pages)
29 February 1996Registered office changed on 29/02/96 from: 29 gay street bath BA1 2PB (1 page)
29 February 1996Registered office changed on 29/02/96 from: 29 gay street bath BA1 2PB (1 page)
30 May 1995Return made up to 08/05/95; no change of members (4 pages)
30 May 1995Return made up to 08/05/95; no change of members (4 pages)
12 May 1995New secretary appointed;new director appointed (2 pages)
12 May 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)