Company NameUniversal Diamond Company Limited
DirectorRobert Aylett
Company StatusActive
Company Number02740801
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameRobert Aylett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(6 days after company formation)
Appointment Duration31 years, 8 months
RoleManufacturing Jeweller
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameMr Murray Paul Gavin Wells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressTradewinds
38 Seymour Road
Headley Down
Hampshire
GU35 8JX
Secretary NameMr Crispin David Chappell
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NX
Director NameMr Stephen Bulbrook
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 days after company formation)
Appointment Duration21 years, 8 months (resigned 28 April 2014)
RoleManufacturing Jeweller
Country of ResidenceUnited Kingdom
Correspondence AddressRogley Farm
Biddenden
Ashford
Kent
TN27 8ET
Secretary NameMr Stephen Bulbrook
NationalityBritish
StatusResigned
Appointed20 August 1992(2 days after company formation)
Appointment Duration21 years, 8 months (resigned 28 April 2014)
RoleManufacturing Jeweller
Country of ResidenceUnited Kingdom
Correspondence AddressRogley Farm
Biddenden
Ashford
Kent
TN27 8ET

Location

Registered AddressParagon Partners
Churchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Universal Diamond Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

24 September 1993Delivered on: 11 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 August 2017Director's details changed for Robert Aylett on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Robert Aylett on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 August 2014Director's details changed for Robert Aylett on 1 July 2014 (2 pages)
18 August 2014Director's details changed for Robert Aylett on 1 July 2014 (2 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Director's details changed for Robert Aylett on 1 July 2014 (2 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
3 June 2014Termination of appointment of Stephen Bulbrook as a director (1 page)
3 June 2014Termination of appointment of Stephen Bulbrook as a secretary (1 page)
3 June 2014Termination of appointment of Stephen Bulbrook as a director (1 page)
3 June 2014Termination of appointment of Stephen Bulbrook as a secretary (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011 (1 page)
23 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
25 August 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 25 August 2010 (1 page)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 September 2009Return made up to 18/08/09; full list of members (3 pages)
9 September 2009Return made up to 18/08/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from c/o portman partnership 36 gloucester avenue london NE1 7BB (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o portman partnership 36 gloucester avenue london NE1 7BB (1 page)
27 April 2009Registered office changed on 27/04/2009 from 22 ganton street c/o gateway partners london W1F 7BY united kingdom (1 page)
27 April 2009Registered office changed on 27/04/2009 from 22 ganton street c/o gateway partners london W1F 7BY united kingdom (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Return made up to 18/08/08; full list of members (3 pages)
3 September 2008Return made up to 18/08/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 September 2007Return made up to 18/08/07; full list of members (2 pages)
4 September 2007Return made up to 18/08/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 September 2006Return made up to 18/08/06; full list of members (7 pages)
11 September 2006Return made up to 18/08/06; full list of members (7 pages)
28 February 2006Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
28 February 2006Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
14 September 2005Return made up to 18/08/05; full list of members (7 pages)
14 September 2005Return made up to 18/08/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 September 2004Return made up to 18/08/04; full list of members (7 pages)
1 September 2004Return made up to 18/08/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 September 2003Return made up to 18/08/03; full list of members (8 pages)
17 September 2003Return made up to 18/08/03; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
4 September 2002Return made up to 18/08/02; full list of members (7 pages)
4 September 2002Return made up to 18/08/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: the portman partnership 26 seymour street london W1H 5HD (1 page)
3 April 2001Registered office changed on 03/04/01 from: the portman partnership 26 seymour street london W1H 5HD (1 page)
7 February 2001Full accounts made up to 30 April 2000 (9 pages)
7 February 2001Full accounts made up to 30 April 2000 (9 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
4 October 2000Return made up to 18/08/00; full list of members (6 pages)
4 October 2000Return made up to 18/08/00; full list of members (6 pages)
18 October 1999Full accounts made up to 30 April 1999 (9 pages)
18 October 1999Full accounts made up to 30 April 1999 (9 pages)
1 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1998Full accounts made up to 30 April 1998 (8 pages)
17 November 1998Full accounts made up to 30 April 1998 (8 pages)
29 September 1998Return made up to 18/08/98; no change of members
  • 363(287) ‐ Registered office changed on 29/09/98
(4 pages)
29 September 1998Return made up to 18/08/98; no change of members
  • 363(287) ‐ Registered office changed on 29/09/98
(4 pages)
13 October 1997Full accounts made up to 30 April 1997 (8 pages)
13 October 1997Full accounts made up to 30 April 1997 (8 pages)
18 August 1997Return made up to 18/08/97; no change of members (4 pages)
18 August 1997Return made up to 18/08/97; no change of members (4 pages)
19 March 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
19 March 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
30 October 1996Return made up to 18/08/96; full list of members (6 pages)
30 October 1996Registered office changed on 30/10/96 from: 48 portland place london W1N 4AJ (1 page)
30 October 1996Return made up to 18/08/96; full list of members (6 pages)
30 October 1996Registered office changed on 30/10/96 from: 48 portland place london W1N 4AJ (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 October 1995Return made up to 18/08/94; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
11 October 1995Return made up to 18/08/94; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
11 October 1995Return made up to 18/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)