Company NameDiowain Limited
DirectorsRaj Soni and Ravinder Kumar Soni
Company StatusActive
Company Number01332908
CategoryPrivate Limited Company
Incorporation Date7 October 1977(46 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRaj Soni
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1977(5 days after company formation)
Appointment Duration46 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameRavinder Kumar Soni
Date of BirthOctober 1934 (Born 89 years ago)
NationalityIndian
StatusCurrent
Appointed10 March 1978(5 months after company formation)
Appointment Duration46 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manchester Street
London
W1U 7LP
Secretary NameDr Raj Soni
NationalityBritish
StatusCurrent
Appointed30 May 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Manchester Street
London
W1U 7LP

Contact

Telephone020 84170243
Telephone regionLondon

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Dr R. Soni
50.00%
Ordinary
5k at £1R.k. Soni
49.99%
Ordinary
1 at £1A. Soni
0.01%
Ordinary

Financials

Year2014
Net Worth£839,064
Cash£624,422
Current Liabilities£83,880

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

3 June 1987Delivered on: 4 June 1987
Persons entitled: Midland 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: 106, camden high street, london NW1.
Outstanding
29 December 1986Delivered on: 14 January 1987
Persons entitled: Midland 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: 96, kingsland high street, dalston london E8.
Outstanding

Filing History

28 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
22 May 2019Director's details changed for Ravinder Kumar Soni on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Ravinder Kumar Soni on 1 April 2019 (2 pages)
22 May 2019Secretary's details changed for Raj Soni on 15 May 2019 (1 page)
22 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
22 May 2019Director's details changed for Raj Soni on 1 January 2019 (2 pages)
22 May 2019Registered office address changed from 19 Lombard Road Merton London SW19 3TZ to 43 Manchester Street London W1U 7LP on 22 May 2019 (1 page)
22 May 2019Director's details changed for Raj Soni on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Ravinder Kumar Soni on 22 May 2019 (2 pages)
22 May 2019Change of details for Dr Raj Soni as a person with significant control on 1 January 2019 (2 pages)
4 July 2018Change of details for Dr Raj Soni as a person with significant control on 4 July 2018 (2 pages)
5 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
3 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 10,000
(6 pages)
3 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 10,000
(6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
5 October 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
5 February 2014Amended accounts made up to 31 August 2012 (5 pages)
5 February 2014Amended accounts made up to 31 August 2012 (5 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
4 August 2011Amended accounts made up to 31 August 2010 (5 pages)
4 August 2011Amended accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 July 2010Amended accounts made up to 31 August 2009 (5 pages)
23 July 2010Amended accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Director's details changed for Ravinder Kumar Soni on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Raj Soni on 21 May 2010 (2 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Raj Soni on 21 May 2010 (2 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Ravinder Kumar Soni on 21 May 2010 (2 pages)
24 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
24 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Return made up to 21/05/07; no change of members (7 pages)
26 June 2007Return made up to 21/05/07; no change of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 June 2006Return made up to 21/05/06; full list of members (7 pages)
6 June 2006Return made up to 21/05/06; full list of members (7 pages)
14 June 2005Return made up to 21/05/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 June 2005Return made up to 21/05/05; full list of members (7 pages)
7 June 2004Return made up to 21/05/04; full list of members (7 pages)
7 June 2004Return made up to 21/05/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 July 2003Full accounts made up to 31 August 2002 (10 pages)
4 July 2003Full accounts made up to 31 August 2002 (10 pages)
29 May 2003Return made up to 21/05/03; full list of members (7 pages)
29 May 2003Return made up to 21/05/03; full list of members (7 pages)
27 July 2002Full accounts made up to 31 August 2001 (10 pages)
27 July 2002Full accounts made up to 31 August 2001 (10 pages)
11 June 2002Return made up to 21/05/02; full list of members (7 pages)
11 June 2002Return made up to 21/05/02; full list of members (7 pages)
5 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
5 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
31 October 2001Return made up to 30/05/01; full list of members (6 pages)
31 October 2001Return made up to 30/05/01; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
8 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
17 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
21 July 1999Return made up to 30/05/99; no change of members (4 pages)
21 July 1999Return made up to 30/05/99; no change of members (4 pages)
1 July 1999Full accounts made up to 31 August 1998 (8 pages)
1 July 1999Full accounts made up to 31 August 1998 (8 pages)
16 May 1999Return made up to 30/05/98; no change of members (4 pages)
16 May 1999Return made up to 30/05/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 August 1997 (10 pages)
3 July 1998Full accounts made up to 31 August 1997 (10 pages)
20 May 1998Return made up to 30/05/97; full list of members (6 pages)
20 May 1998Return made up to 30/05/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (14 pages)
4 July 1997Full accounts made up to 31 August 1996 (14 pages)
27 February 1997Return made up to 30/05/96; no change of members (4 pages)
27 February 1997Return made up to 30/05/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (15 pages)
2 July 1996Full accounts made up to 31 August 1995 (15 pages)
28 July 1995Full accounts made up to 31 August 1994 (13 pages)
28 July 1995Full accounts made up to 31 August 1994 (13 pages)
4 June 1987Particulars of mortgage/charge (3 pages)
4 June 1987Particulars of mortgage/charge (3 pages)
10 March 1987Registered office changed on 10/03/87 from: 13 ganton street london W1V 1LA (1 page)
10 March 1987Registered office changed on 10/03/87 from: 13 ganton street london W1V 1LA (1 page)