Company NameDiffusion Systems Limited
DirectorMohammed Mazhar Khan
Company StatusActive
Company Number01193966
CategoryPrivate Limited Company
Incorporation Date16 December 1974(49 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Mohammed Mazhar Khan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameDr William Meredith Jones
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(17 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 28 January 2018)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Rosebank Road
Hanwell
London
W7 2EW
Director NameMrs Beryl Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(17 years, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Rosebank Road
Hanwell
London
W7 2EW
Secretary NameMrs Beryl Jones
NationalityBritish
StatusResigned
Appointed07 November 1992(17 years, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Rosebank Road
Hanwell
London
W7 2EW

Contact

Websitewww.diffusion-systems.com/
Email address[email protected]
Telephone020 85795231
Telephone regionLondon

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1W. Jones
99.00%
Ordinary
1 at £1Mrs B. Jones
1.00%
Ordinary

Financials

Year2014
Net Worth£483,776
Cash£203,357
Current Liabilities£79,463

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 November

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

13 July 2022Delivered on: 22 July 2022
Persons entitled: Cpf One Limited

Classification: A registered charge
Particulars: Property: land and buildings on the south west side of bostonthorpe road, hanwell, title number NGL14460, for more details please refer to the instrument.
Outstanding
27 June 1991Delivered on: 17 July 1991
Satisfied on: 10 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of bostonthorpe road, hanwell, london borough of ealing title no: ngl-14460.
Fully Satisfied
12 April 1989Delivered on: 21 April 1989
Satisfied on: 10 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47/49 rosebank road (odd nos) hanwell l/b of ealing.
Fully Satisfied
14 February 1988Delivered on: 21 February 1989
Satisfied on: 10 May 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 1988Delivered on: 24 February 1988
Satisfied on: 16 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit 63/67 rosebank road hanwell l/b of ealing title no mx 236502.
Fully Satisfied
27 January 1986Delivered on: 30 January 1986
Satisfied on: 10 May 2001
Persons entitled: The Govenor and Company of the Bank of Ireland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M13). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1976Delivered on: 16 March 1976
Satisfied on: 10 May 2001
Persons entitled: The Govenor and Company of the Bank of Ireland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capitl fixed and floating charge (see doc M12).
Fully Satisfied

Filing History

30 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
28 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
8 February 2019Change of details for Dr William Meredith Jones as a person with significant control on 28 January 2018 (2 pages)
8 February 2019Confirmation statement made on 7 November 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
2 July 2018Termination of appointment of William Jones as a director on 28 January 2018 (1 page)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
22 September 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
22 September 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
2 February 2010Director's details changed for Dr William Jones on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Beryl Jones on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Dr William Jones on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Dr William Jones on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Beryl Jones on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Beryl Jones on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
13 October 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
25 February 2009Return made up to 07/11/08; full list of members (4 pages)
25 February 2009Return made up to 07/11/08; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 30 November 2007 (14 pages)
6 January 2009Total exemption full accounts made up to 30 November 2007 (14 pages)
30 December 2007Return made up to 07/11/07; full list of members (7 pages)
30 December 2007Return made up to 07/11/07; full list of members (7 pages)
18 October 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
18 October 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
6 December 2006Return made up to 07/11/06; full list of members (7 pages)
6 December 2006Return made up to 07/11/06; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
24 October 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
11 November 2005Return made up to 07/11/05; full list of members (7 pages)
11 November 2005Return made up to 07/11/05; full list of members (7 pages)
20 October 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
20 October 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
7 February 2005Return made up to 07/11/04; full list of members (7 pages)
7 February 2005Return made up to 07/11/04; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
22 October 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
13 February 2004Return made up to 07/11/03; full list of members (7 pages)
13 February 2004Return made up to 07/11/03; full list of members (7 pages)
4 October 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
4 October 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
31 December 2002Return made up to 07/11/02; full list of members (7 pages)
31 December 2002Return made up to 07/11/02; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
21 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
9 November 2001Return made up to 07/11/01; full list of members (6 pages)
9 November 2001Return made up to 07/11/01; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Return made up to 07/11/00; full list of members (6 pages)
29 December 2000Return made up to 07/11/00; full list of members (6 pages)
9 October 2000Full accounts made up to 30 November 1999 (11 pages)
9 October 2000Full accounts made up to 30 November 1999 (11 pages)
24 December 1999Full accounts made up to 30 November 1998 (13 pages)
24 December 1999Full accounts made up to 30 November 1998 (13 pages)
23 November 1999Return made up to 07/11/99; full list of members (6 pages)
23 November 1999Return made up to 07/11/99; full list of members (6 pages)
18 January 1999Return made up to 07/11/98; no change of members (4 pages)
18 January 1999Return made up to 07/11/98; no change of members (4 pages)
30 September 1998Full accounts made up to 30 November 1997 (15 pages)
30 September 1998Full accounts made up to 30 November 1997 (15 pages)
8 January 1998Return made up to 07/11/97; no change of members (4 pages)
8 January 1998Return made up to 07/11/97; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (14 pages)
2 October 1997Full accounts made up to 30 November 1996 (14 pages)
27 November 1996Return made up to 07/11/96; full list of members (6 pages)
27 November 1996Return made up to 07/11/96; full list of members (6 pages)
1 October 1996Full accounts made up to 30 November 1995 (15 pages)
1 October 1996Full accounts made up to 30 November 1995 (15 pages)
14 November 1995Return made up to 07/11/95; no change of members (4 pages)
14 November 1995Return made up to 07/11/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (15 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)