Company NameDiamondthrust Limited
DirectorsCheryl Lynne Slocombe and Roydon Thomas Slocombe
Company StatusActive
Company Number02172777
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Cheryl Lynne Slocombe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameRoydon Thomas Slocombe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMrs Cheryl Lynne Slocombe
NationalityBritish
StatusCurrent
Appointed24 July 1995(7 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameCheryl Lynne Slocombe
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1992)
RoleCompany Director
Correspondence Address23 Ashfield
Stantonbury
Milton Keynes
Buckinghamshire
MK14 6AU
Director NameWilliam Parker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 July 1995)
RoleAdmin & Accounts
Correspondence Address53 Orchard Close
Hail Weston St Neots
Huntingdon
Cambridgeshire
PE19 4LF
Director NamePeter John Remnant
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 July 1995)
RoleMerchanical Engineer
Correspondence Address90 Fairfield
Buntingford
Hertfordshire
SG9 9NU
Secretary NameWilliam Parker
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 July 1995)
RoleAdmin & Accounts
Correspondence Address53 Orchard Close
Hail Weston St Neots
Huntingdon
Cambridgeshire
PE19 4LF

Contact

Telephone020 84272757
Telephone regionLondon

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

63 at £1Cheryl Lynne Slocombe
82.89%
Ordinary
12 at £1Matthew Thomas Slocombe
15.79%
Ordinary
1 at £1Roydon Thomas Slocombe
1.32%
Ordinary

Financials

Year2014
Net Worth£236,891
Cash£294,627
Current Liabilities£58,316

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 76
(5 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 76
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 76
(5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 76
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 76
(5 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 76
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
20 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Secretary's details changed for Cheryl Lynne Slocombe on 15 May 2010 (1 page)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Cheryl Lynne Slocombe on 15 May 2010 (1 page)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Ms Cheryl Lynne Slocombe on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Cheryl Lynne Slocombe on 15 May 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Return made up to 15/05/08; full list of members (4 pages)
4 June 2008Return made up to 15/05/08; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 15/05/07; full list of members (3 pages)
11 June 2007Return made up to 15/05/07; full list of members (3 pages)
18 May 2006Return made up to 15/05/06; full list of members (3 pages)
18 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 June 2004Return made up to 15/05/04; full list of members (7 pages)
9 June 2004Return made up to 15/05/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 June 2003Return made up to 15/05/03; full list of members (7 pages)
5 June 2003Return made up to 15/05/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
28 May 2002Return made up to 15/05/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
11 June 2001Return made up to 15/05/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 June 1999Return made up to 15/05/99; full list of members (6 pages)
24 June 1999Return made up to 15/05/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 July 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 July 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)