Company NameDiamond Hard Property Company Limited
DirectorsElizabeth Blanche Birch and Robin Josh Lewis Ellis
Company StatusActive
Company Number02929120
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth Blanche Birch
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Village East
London
NW1 7PZ
Director NameMr Robin Josh Lewis Ellis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameMs Elizabeth Blanche Birch
NationalityBritish
StatusCurrent
Appointed26 October 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Village East
London
NW1 7PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony Ellis
25.00%
Ordinary
1 at £1Blanche Ellis
25.00%
Ordinary
1 at £1Elizabeth Blanche Ellis
25.00%
Ordinary
1 at £1Robin Josh Lewis Ellis
25.00%
Ordinary

Financials

Year2014
Net Worth£434,160
Cash£262,880
Current Liabilities£232,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

28 March 1998Delivered on: 16 April 1998
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: £123,750 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Upper flat 22A eynham road london W12 together with goodwill of the business and benefit of licenvces. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1996Delivered on: 3 April 1996
Persons entitled: Lloyds 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: 21/21A lauderdale mansions maida vale london W9 title number ngl 733040. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 October 1995Delivered on: 20 October 1995
Persons entitled: Northern Rock Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3,parkside court 7 gloucester avenue london NW1.the goodwill of the business,the benefit of the licences and the benefits respectively carried on in respect of the property.by way of floating charge,the undertaking of the borrower and all its property and assets both present and future.
Outstanding
25 September 1997Delivered on: 14 October 1997
Satisfied on: 9 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22A eynham road london W12. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
29 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
20 November 2017Satisfaction of charge 5 in full (1 page)
20 November 2017Satisfaction of charge 1 in full (2 pages)
20 November 2017Satisfaction of charge 1 in full (2 pages)
20 November 2017Satisfaction of charge 2 in full (1 page)
20 November 2017Satisfaction of charge 2 in full (1 page)
20 November 2017Satisfaction of charge 5 in full (1 page)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(5 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(5 pages)
10 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 July 2015 (1 page)
10 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
(5 pages)
10 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 July 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(5 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(5 pages)
27 March 2014Amended accounts made up to 31 December 2012 (3 pages)
27 March 2014Amended accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,000
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 26 November 2010
  • GBP 1,000
(3 pages)
4 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
27 February 2012Change of share class name or designation (2 pages)
27 February 2012Change of share class name or designation (2 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
29 December 2010Amended accounts made up to 31 December 2009 (3 pages)
29 December 2010Amended accounts made up to 31 December 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 May 2010Director's details changed for Mr Robin Josh Lewis Ellis on 11 March 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Robin Josh Lewis Ellis on 11 March 2010 (2 pages)
4 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
4 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 June 2009Director's change of particulars / robin ellis / 01/11/2007 (2 pages)
30 June 2009Return made up to 16/05/09; full list of members (4 pages)
30 June 2009Return made up to 16/05/09; full list of members (4 pages)
30 June 2009Director's change of particulars / robin ellis / 01/11/2007 (2 pages)
17 December 2008Return made up to 16/05/08; full list of members (4 pages)
17 December 2008Return made up to 16/05/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 August 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
19 May 2006Return made up to 16/05/06; full list of members (8 pages)
19 May 2006Return made up to 16/05/06; full list of members (8 pages)
19 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 May 2005Return made up to 16/05/05; full list of members (8 pages)
19 May 2005Return made up to 16/05/05; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
13 May 2004Return made up to 16/05/04; full list of members (8 pages)
13 May 2004Return made up to 16/05/04; full list of members (8 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 May 2003Return made up to 16/05/03; full list of members (8 pages)
21 May 2003Return made up to 16/05/03; full list of members (8 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
25 June 2002Return made up to 16/05/02; full list of members (8 pages)
25 June 2002Return made up to 16/05/02; full list of members (8 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
21 May 2001Return made up to 16/05/01; full list of members (8 pages)
21 May 2001Return made up to 16/05/01; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
17 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 October 2000Registered office changed on 11/10/00 from: st stephens yard 102 chepstow road london W2 5QW (1 page)
11 October 2000Registered office changed on 11/10/00 from: st stephens yard 102 chepstow road london W2 5QW (1 page)
18 May 2000Return made up to 16/05/00; full list of members (7 pages)
18 May 2000Return made up to 16/05/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
6 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
27 July 1999Return made up to 16/05/99; no change of members (4 pages)
27 July 1999Return made up to 16/05/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (7 pages)
2 October 1997Full accounts made up to 30 November 1996 (7 pages)
4 June 1997Return made up to 16/05/97; no change of members (4 pages)
4 June 1997Return made up to 16/05/97; no change of members (4 pages)
30 September 1996Full accounts made up to 30 November 1995 (10 pages)
30 September 1996Full accounts made up to 30 November 1995 (10 pages)
17 September 1996Return made up to 16/05/96; no change of members (4 pages)
17 September 1996Return made up to 16/05/96; no change of members (4 pages)
3 April 1996Particulars of mortgage/charge (4 pages)
3 April 1996Particulars of mortgage/charge (4 pages)
31 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
31 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
12 June 1995Registered office changed on 12/06/95 from: st stephens yard 102 chepstow road london W10 5QW (1 page)
12 June 1995Registered office changed on 12/06/95 from: st stephens yard 102 chepstow road london W10 5QW (1 page)
16 May 1995Return made up to 16/05/95; full list of members
  • 363(287) ‐ Registered office changed on 16/05/95
(6 pages)
16 May 1995Return made up to 16/05/95; full list of members
  • 363(287) ‐ Registered office changed on 16/05/95
(6 pages)
26 April 1995Ad 23/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 1995Ad 23/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 1995Ad 24/03/95--------- £ si 2@1=2 £ ic 4/6 (2 pages)
26 April 1995Ad 24/03/95--------- £ si 2@1=2 £ ic 4/6 (2 pages)
16 May 1994Incorporation (13 pages)
16 May 1994Incorporation (13 pages)