London
SW16 3BT
Director Name | Mr Mark Adrian Guthrie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1998(18 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (closed 21 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Streatham Common South London SW16 3BT |
Director Name | Mr Nicholas Anthony Sperling |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 21 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Steading East Boonraw Hawick Roxburgshire TD9 7NP Scotland |
Director Name | Mrs Anna Christine Sperling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 21 August 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 25 Knowsley Road London SW11 5BN |
Director Name | Mrs Ann Veronica Guthrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 1998) |
Role | Secretary |
Correspondence Address | 11 Streatham Common South London SW16 3BT |
Director Name | Mr Stephen Albert Turner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2006) |
Role | General Manager |
Correspondence Address | The Cottage 2 The Pound Knockholt Kent TN14 7JE |
Website | diamond-merchants.co.uk |
---|---|
Telephone | 020 77373244 |
Telephone region | London |
Registered Address | Suite 17 Building 6 Croxley Green Business Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
1.9k at £1 | Katherine Carlin 3.38% Ordinary |
---|---|
1.9k at £1 | Sam Trollope 3.38% Ordinary |
13.2k at £1 | Nicholas Sperling 23.74% Ordinary |
12.2k at £1 | Mark Guthrie 21.92% Ordinary |
1.5k at £1 | A.v. Bourne 2.70% Ordinary |
10k at £1 | Anna Sperling 17.99% Ordinary |
10k at £1 | Pinnacle Trustees LTD 17.99% Ordinary |
1000 at £1 | Rachel Jameson-till 1.80% Ordinary |
833 at £1 | Christopher Sperling 1.50% Ordinary |
834 at £1 | Henry Sperling 1.50% Ordinary |
833 at £1 | Rachel Sperling 1.50% Ordinary |
500 at £1 | Cliodhna Tyrrell 0.90% Ordinary |
500 at £1 | Oonagh Tyrrell 0.90% Ordinary |
250 at £1 | Frederick Garner 0.45% Ordinary |
200 at £1 | Martin Moorhead 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,957,826 |
Cash | £984,374 |
Current Liabilities | £246,972 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 1982 | Delivered on: 17 March 1982 Satisfied on: 19 April 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
---|
21 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
13 February 2019 | Liquidators' statement of receipts and payments to 13 December 2018 (16 pages) |
1 February 2018 | Liquidators' statement of receipts and payments to 13 December 2017 (14 pages) |
12 January 2017 | Appointment of a voluntary liquidator (1 page) |
12 January 2017 | Resolutions
|
12 January 2017 | Appointment of a voluntary liquidator (1 page) |
12 January 2017 | Resolutions
|
3 January 2017 | Registered office address changed from 11 Streatham Common South London SW16 3BT England to Suite 17 Building 6 Croxley Green Business Hatters Lane Watford WD18 8YH on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 11 Streatham Common South London SW16 3BT England to Suite 17 Building 6 Croxley Green Business Hatters Lane Watford WD18 8YH on 3 January 2017 (2 pages) |
30 December 2016 | Declaration of solvency (3 pages) |
30 December 2016 | Declaration of solvency (3 pages) |
4 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
4 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 May 2016 | Registered office address changed from 43/45 Acre Lane London SW2 5TN to 11 Streatham Common South London SW16 3BT on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 43/45 Acre Lane London SW2 5TN to 11 Streatham Common South London SW16 3BT on 6 May 2016 (1 page) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Anna Christine Sperling on 27 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Anna Christine Sperling on 27 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Director's details changed for Mr Nicholas Anthony Sperling on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Nicholas Anthony Sperling on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Nicholas Anthony Sperling on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
2 March 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Ad 05/01/09\gbp si 50600@1=50600\gbp ic 5000/55600\ (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Nc inc already adjusted 05/01/09 (1 page) |
13 January 2009 | Nc inc already adjusted 05/01/09 (1 page) |
13 January 2009 | Ad 05/01/09\gbp si 50600@1=50600\gbp ic 5000/55600\ (2 pages) |
8 January 2009 | Director appointed anna christine sperling (2 pages) |
8 January 2009 | Director appointed anna christine sperling (2 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members
|
2 March 2001 | Return made up to 28/02/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 May 1980 | Incorporation (15 pages) |
28 May 1980 | Incorporation (15 pages) |