London
EC1N 6RA
Director Name | Mr Ryan Laurence William Perry |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 January 2023(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Dr Roger William Henderson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mrs Lemize Du Toit |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 January 2023(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Mark James Michael Corbett |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Ms Rajshree Mehta |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(36 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Secretary Name | De Beers Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2023(36 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Jean Pouppez De Kettenis |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 1996) |
Role | Consultant |
Correspondence Address | Avenue Du Prince D'Orange 101a Uccle Brussels 1180 Foreign |
Director Name | Rajiu Bhandari |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15th Floor Cliff Ridge Road Matabar Hill Bombay Foreign |
Director Name | Field Marshal Lord Edwin Noel Westby Bramall |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 November 1996) |
Role | Consultant |
Correspondence Address | Bathurst House Church Street Crondall Farnham Surrey GU10 5QQ |
Director Name | Mr Norman Cassleton Elliott |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 1994) |
Role | Consultant |
Correspondence Address | Patricks Hawkhurst Kent TN18 4XH |
Secretary Name | George Duncan Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 1994) |
Role | Company Director |
Correspondence Address | 12 Knivet Close Rayleigh Essex SS6 8PD |
Director Name | Timothy Wills Hugh Capon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2002) |
Role | Executive Director |
Correspondence Address | 12 Inkerman Terrace Allen Street London W8 6QX |
Secretary Name | Michael Alexander Gilbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1996) |
Role | Secretary |
Correspondence Address | 18 Buxton Road Coggeshall Colchester Essex CO6 1QR |
Secretary Name | David Jonathan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Administrator |
Correspondence Address | 9 Brookhill Road Barnet Hertfordshire EN4 8SE |
Director Name | Alastair Frost Adamson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | The Alders 11 Oakleigh Park South Whetstone London N20 9JS |
Secretary Name | Mr Michael Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Camden Park Tunbridge Wells Kent TN2 4TN |
Director Name | Michael John Meakin Farmiloe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 6 Waverley Grove London N3 3PX |
Director Name | Raymond Alan Clark |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2004) |
Role | Executive Director |
Correspondence Address | 10 Rosedale Lodge 220 Chase Side Southgate London N14 4PH |
Director Name | Martin Cooper |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2006) |
Role | Research Director |
Correspondence Address | 4 Beechwood Drive Marlow Buckinghamshire SL7 2DJ |
Secretary Name | Gerard Paul O`Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(18 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 12 Ozonia Walk Wickford Essex SS12 0PH |
Secretary Name | Andrew Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(18 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | 3 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Merlie Laura Dare Calvert |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2007) |
Role | Solicitor In House Counsel |
Correspondence Address | The Garden Flat 43 Englefield Road London N1 1HJ |
Director Name | Alessandra Berry Ward Cox |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 January 2008(21 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 16 October 2008) |
Role | Group General Counsel |
Correspondence Address | 48 4th Avenue Illovo Sandton Johannesburg, 2196 South Africa |
Director Name | Ms Jane Louise Disborough |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Mr Bruce Alan Cleaver |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2012) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | Mr Matthew Lance Free |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2014) |
Role | Head Of Hr Downstream |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Ms Laura Ann Flowerdew |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Nicholas Martin Byers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2014(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Secretary Name | Andrew William Hodges |
---|---|
Status | Resigned |
Appointed | 25 July 2014(27 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 December 2014) |
Role | Company Director |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Secretary Name | Ms Ashley Louise Gerrard |
---|---|
Status | Resigned |
Appointed | 02 December 2014(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Secretary Name | Andrew William Hodges |
---|---|
Status | Resigned |
Appointed | 04 December 2015(29 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Jeanine Catherine Frankish |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2022) |
Role | Senior Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Director Name | Mr Jonathan Andrew Blackhurst |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(36 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Secretary Name | Anglo American Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2016(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2023) |
Correspondence Address | 17 Charterhouse Street London EC1N 6RA |
Website | debeersgroup.com |
---|---|
Telephone | 07 964043044 |
Telephone region | Mobile |
Registered Address | 17 Charterhouse Street London EC1N 6RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
32.9m at £1 | De Beers Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £336,976,959 |
Gross Profit | £158,434,013 |
Net Worth | £437,294,514 |
Cash | £298,409 |
Current Liabilities | £306,254,044 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
5 March 2010 | Delivered on: 24 March 2010 Persons entitled: Commerbank Aktiengesellschaft,Filiale Luxemburg Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the real property,the tangible moveable property,the accounts see image for full details. Outstanding |
---|---|
5 March 2010 | Delivered on: 24 March 2010 Persons entitled: Commerzbank Aktiengesellschaft,Filiale Luxemburg Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east side of hargrave road maidenhead t/no BK175245,f/h land being 143 and 144 saffron hill london t/no LN70182,f/h land being 141 and 142 saffron hill london t/no LN115500 (for further details of property charged please refer to from MG01) any buildings,fixtures,fittings,fixed plant or machinery from time to time situated on or forming part of such property and all related rights see image for full details. Outstanding |
29 December 2020 | Resolutions
|
---|---|
29 December 2020 | Memorandum and Articles of Association (30 pages) |
29 December 2020 | Statement of company's objects (2 pages) |
18 December 2020 | Termination of appointment of Jonathan David Harrison Savage as a director on 18 December 2020 (1 page) |
30 November 2020 | Termination of appointment of David Spencer Fricker as a director on 30 November 2020 (1 page) |
29 October 2020 | Full accounts made up to 31 December 2019 (50 pages) |
10 September 2020 | Appointment of Caitlin Fay Arthur as a director on 9 September 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
26 November 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
22 August 2019 | Full accounts made up to 31 December 2018 (45 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
31 May 2019 | Director's details changed for Mr Nicholas Martin Byers on 23 May 2019 (2 pages) |
5 March 2019 | Appointment of Jeanine Catherine Frankish as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Alison Elizabeth Tattershall as a director on 1 March 2019 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (55 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Richard Graham Giles as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Richard Graham Giles as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Alison Elizabeth Tattershall as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Alison Elizabeth Tattershall as a director on 13 October 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
13 March 2017 | Director's details changed for Mr Richard Graham Giles on 13 March 2017 (2 pages) |
13 March 2017 | Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN (1 page) |
13 March 2017 | Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN (1 page) |
13 March 2017 | Director's details changed for Mr Faried Sallie on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Richard Graham Giles on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Faried Sallie on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 17 Charterhouse Street London United Kingdom EC1N 6RA to 20 Carlton House Terrace London SW1Y 5AN on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 17 Charterhouse Street London United Kingdom EC1N 6RA to 20 Carlton House Terrace London SW1Y 5AN on 13 March 2017 (1 page) |
4 August 2016 | Full accounts made up to 31 December 2015 (47 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (47 pages) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 May 2016 | Director's details changed for Mr David Spencer Fricker on 27 October 2014 (2 pages) |
5 May 2016 | Director's details changed for Mr David Spencer Fricker on 27 October 2014 (2 pages) |
3 March 2016 | Termination of appointment of a secretary (1 page) |
3 March 2016 | Termination of appointment of a secretary (1 page) |
2 March 2016 | Termination of appointment of a director (1 page) |
2 March 2016 | Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Anglo American Corporate Secretary Limited as a secretary on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Anglo American Corporate Secretary Limited as a secretary on 1 March 2016 (2 pages) |
4 January 2016 | Termination of appointment of Ashley Louise Gerrard as a secretary on 4 December 2015 (1 page) |
4 January 2016 | Appointment of Andrew William Hodges as a secretary on 4 December 2015 (2 pages) |
4 January 2016 | Appointment of Andrew William Hodges as a secretary on 4 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Ashley Louise Gerrard as a secretary on 4 December 2015 (1 page) |
29 October 2015 | Director's details changed for Mr David Spencer Fricker on 19 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr David Spencer Fricker on 19 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (47 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (47 pages) |
20 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 July 2015 | Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN (1 page) |
14 July 2015 | Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN (1 page) |
24 April 2015 | Termination of appointment of Laura Ann Flowerdew as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Laura Ann Flowerdew as a director on 24 April 2015 (1 page) |
17 December 2014 | Termination of appointment of Andrew William Hodges as a secretary on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Ms Ashley Louise Gerrard as a secretary on 2 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Andrew William Hodges as a secretary on 2 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Andrew William Hodges as a secretary on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Ms Ashley Louise Gerrard as a secretary on 2 December 2014 (2 pages) |
17 December 2014 | Appointment of Ms Ashley Louise Gerrard as a secretary on 2 December 2014 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (43 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (43 pages) |
29 July 2014 | Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN (1 page) |
29 July 2014 | Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN (1 page) |
29 July 2014 | Appointment of Andrew William Hodges as a secretary on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Andrew William Hodges as a secretary on 25 July 2014 (2 pages) |
26 June 2014 | Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom on 26 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 17 Charterhouse Street London EC1N 6RA on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 17 Charterhouse Street London EC1N 6RA on 24 June 2014 (1 page) |
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 June 2014 | Appointment of Faried Sallie as a director (2 pages) |
18 June 2014 | Appointment of Mr Jonathan David Harrison Savage as a director (2 pages) |
18 June 2014 | Appointment of Faried Sallie as a director (2 pages) |
18 June 2014 | Termination of appointment of Matthew Free as a director (1 page) |
18 June 2014 | Termination of appointment of Matthew Free as a director (1 page) |
18 June 2014 | Appointment of Mr Jonathan David Harrison Savage as a director (2 pages) |
17 June 2014 | Termination of appointment of Andrew Donovan as a secretary (1 page) |
17 June 2014 | Termination of appointment of Andrew Donovan as a secretary (1 page) |
13 January 2014 | Appointment of Mr Nicholas Martin Byers as a director (2 pages) |
13 January 2014 | Appointment of Mr Richard Graham Giles as a director (2 pages) |
13 January 2014 | Appointment of Mr Nicholas Martin Byers as a director (2 pages) |
13 January 2014 | Appointment of Mr Richard Graham Giles as a director (2 pages) |
2 January 2014 | Termination of appointment of Michael Page as a director (1 page) |
2 January 2014 | Termination of appointment of Michael Page as a director (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (44 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (44 pages) |
24 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (17 pages) |
24 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (17 pages) |
20 March 2013 | Appointment of Ms Laura Ann Flowerdew as a director (2 pages) |
20 March 2013 | Appointment of Ms Laura Ann Flowerdew as a director (2 pages) |
19 February 2013 | Appointment of Ms Esther Oberbeck as a director (2 pages) |
19 February 2013 | Appointment of Mr Matthew Lance Free as a director (2 pages) |
19 February 2013 | Appointment of Mr Matthew Lance Free as a director (2 pages) |
19 February 2013 | Appointment of Ms Esther Oberbeck as a director (2 pages) |
18 February 2013 | Appointment of Mr David Spencer Fricker as a director (2 pages) |
18 February 2013 | Appointment of Mr David Spencer Fricker as a director (2 pages) |
18 December 2012 | Termination of appointment of Bruce Cleaver as a director (1 page) |
18 December 2012 | Termination of appointment of Bruce Cleaver as a director (1 page) |
9 October 2012 | Termination of appointment of Jane Disborough as a director (1 page) |
9 October 2012 | Termination of appointment of Jane Disborough as a director (1 page) |
30 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (15 pages) |
30 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (15 pages) |
26 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (17 pages) |
26 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (17 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (43 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (43 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders
|
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders
|
16 May 2011 | Full accounts made up to 31 December 2010 (42 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (42 pages) |
7 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
7 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
7 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages) |
7 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (15 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (41 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (41 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
22 July 2009 | Appointment terminated director stephen lussier (1 page) |
22 July 2009 | Appointment terminated director stephen lussier (1 page) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Director's change of particulars / stephen lussier / 14/10/2008 (2 pages) |
27 May 2009 | Director's change of particulars / stephen lussier / 14/10/2008 (2 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (41 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (41 pages) |
25 March 2009 | Director's change of particulars / bruce cleaver / 19/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / bruce cleaver / 19/03/2009 (1 page) |
8 December 2008 | Appointment terminated director varda shine (1 page) |
8 December 2008 | Appointment terminated director varda shine (1 page) |
27 October 2008 | Appointment terminated director nicholas oppenheimer (1 page) |
27 October 2008 | Appointment terminated director rosalind kainyah (1 page) |
27 October 2008 | Appointment terminated director rosalind kainyah (1 page) |
27 October 2008 | Appointment terminated director paul rowley (1 page) |
27 October 2008 | Appointment terminated director jonathan oppenheimer (1 page) |
27 October 2008 | Appointment terminated director gareth penny (1 page) |
27 October 2008 | Appointment terminated director paul rowley (1 page) |
27 October 2008 | Appointment terminated director gareth penny (1 page) |
27 October 2008 | Appointment terminated director jonathan oppenheimer (1 page) |
27 October 2008 | Appointment terminated director nicholas oppenheimer (1 page) |
24 October 2008 | Director appointed stephen christopher lussier (2 pages) |
24 October 2008 | Director appointed stephen christopher lussier (2 pages) |
23 October 2008 | Director appointed jane louise disborough (2 pages) |
23 October 2008 | Director appointed jane louise disborough (2 pages) |
23 October 2008 | Director appointed bruce alan cleaver (2 pages) |
23 October 2008 | Director appointed bruce alan cleaver (2 pages) |
22 October 2008 | Appointment terminated director alessandra cox (1 page) |
22 October 2008 | Appointment terminated director alessandra cox (1 page) |
1 August 2008 | Company name changed diamond trading company LIMITED(the)\certificate issued on 01/08/08 (2 pages) |
1 August 2008 | Company name changed diamond trading company LIMITED(the)\certificate issued on 01/08/08 (2 pages) |
3 June 2008 | Director's change of particulars / alessandra cox / 19/03/2008 (1 page) |
3 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
3 June 2008 | Director's change of particulars / gareth penny / 31/01/2006 (1 page) |
3 June 2008 | Director's change of particulars / gareth penny / 31/01/2006 (1 page) |
3 June 2008 | Director's change of particulars / alessandra cox / 19/03/2008 (1 page) |
3 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (37 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (37 pages) |
7 May 2008 | Ad 28/04/08\gbp si 22846822@1=22846822\gbp ic 10010000/32856822\ (2 pages) |
7 May 2008 | Particulars of contract relating to shares (2 pages) |
7 May 2008 | Particulars of contract relating to shares (2 pages) |
7 May 2008 | Ad 28/04/08\gbp si 22846822@1=22846822\gbp ic 10010000/32856822\ (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 24/05/07; full list of members
|
29 June 2007 | Return made up to 24/05/07; full list of members
|
4 May 2007 | Full accounts made up to 31 December 2006 (39 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (39 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 24/05/06; full list of members
|
21 June 2006 | Return made up to 24/05/06; full list of members
|
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (37 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (37 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
23 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
23 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
23 January 2006 | Ad 30/12/05--------- £ si 10000000@1=10000000 £ ic 10000/10010000 (2 pages) |
23 January 2006 | Ad 30/12/05--------- £ si 10000000@1=10000000 £ ic 10000/10010000 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
14 June 2005 | New secretary appointed (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
21 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 24/05/04; full list of members (12 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (12 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
1 October 2003 | Auditor's resignation (1 page) |
1 October 2003 | Auditor's resignation (1 page) |
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members
|
24 June 2003 | Return made up to 24/05/03; full list of members
|
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 24/05/02; full list of members
|
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 24/05/02; full list of members
|
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
31 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
6 July 2001 | Return made up to 24/05/01; full list of members (8 pages) |
6 July 2001 | Return made up to 24/05/01; full list of members (8 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1BA (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1BA (1 page) |
18 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
18 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 June 1998 | Return made up to 24/05/98; no change of members (5 pages) |
18 June 1998 | Return made up to 24/05/98; no change of members (5 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
17 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 May 1995 | Return made up to 24/05/95; no change of members
|
31 May 1995 | Return made up to 24/05/95; no change of members
|
31 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 March 1995 | New secretary appointed (2 pages) |
15 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 June 1991 | Resolutions
|
29 June 1991 | Resolutions
|
25 July 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
25 July 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
24 May 1989 | Accounts for a small company made up to 31 December 1988 (3 pages) |
24 May 1989 | Accounts for a small company made up to 31 December 1988 (3 pages) |
2 March 1988 | Full accounts made up to 31 December 1987 (9 pages) |
2 March 1988 | Full accounts made up to 31 December 1987 (9 pages) |
11 April 1987 | Full accounts made up to 31 December 1986 (7 pages) |
11 April 1987 | Full accounts made up to 31 December 1986 (7 pages) |
11 December 1986 | New director appointed (2 pages) |
11 December 1986 | New director appointed (2 pages) |
10 September 1986 | Incorporation (15 pages) |
10 September 1986 | Incorporation (15 pages) |
10 September 1986 | Certificate of Incorporation (1 page) |
10 September 1986 | Certificate of Incorporation (1 page) |