Company NameDiving World (UK) Limited
DirectorSafana Jawad
Company StatusActive
Company Number03019245
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameSafana Jawad
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2011(16 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameDr Amr Oweiss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleConsultant Gynagologist
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameMr Mohamed Yassin Oweiss
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Secretary NameMr Mohamed Yassin Oweiss
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.diving-world.com
Telephone020 74070019
Telephone regionLondon

Location

Registered Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Mohamed Yassin Oweiss
70.00%
Ordinary
30 at £1Dr Amr Oweiss
30.00%
Ordinary

Financials

Year2014
Net Worth-£11,747
Cash£892
Current Liabilities£14,967

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 April 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 October 2021Compulsory strike-off action has been discontinued (1 page)
30 October 2021Compulsory strike-off action has been discontinued (1 page)
29 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 October 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
15 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Micro company accounts made up to 31 December 2015 (2 pages)
3 January 2017Micro company accounts made up to 31 December 2015 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2011Termination of appointment of Mohamed Oweiss as a secretary (1 page)
16 December 2011Termination of appointment of Mohamed Oweiss as a secretary (1 page)
16 December 2011Termination of appointment of Amr Oweiss as a director (1 page)
16 December 2011Appointment of Safana Jawad as a director (2 pages)
16 December 2011Termination of appointment of Mohamed Oweiss as a director (1 page)
16 December 2011Appointment of Safana Jawad as a director (2 pages)
16 December 2011Termination of appointment of Amr Oweiss as a director (1 page)
16 December 2011Termination of appointment of Mohamed Oweiss as a director (1 page)
17 October 2011Registered office address changed from Bank Chambers 6 Borough High Street London SE1 9QQ on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Bank Chambers 6 Borough High Street London SE1 9QQ on 17 October 2011 (1 page)
7 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mohamed Yassin Oweiss on 13 January 2011 (2 pages)
13 January 2011Secretary's details changed for Mohamed Yassin Oweiss on 13 January 2010 (1 page)
13 January 2011Director's details changed for Dr Amr Oweiss on 13 January 2010 (2 pages)
13 January 2011Director's details changed for Dr Amr Oweiss on 13 January 2010 (2 pages)
13 January 2011Secretary's details changed for Mohamed Yassin Oweiss on 13 January 2010 (1 page)
13 January 2011Director's details changed for Mohamed Yassin Oweiss on 13 January 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Director's details changed for Mohamed Yassin Oweiss on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Dr Amr Oweiss on 1 February 2010 (2 pages)
5 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Dr Amr Oweiss on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Dr Amr Oweiss on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Mohamed Yassin Oweiss on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Mohamed Yassin Oweiss on 1 February 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2009Return made up to 07/02/09; full list of members (4 pages)
16 April 2009Return made up to 07/02/09; full list of members (4 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2006 (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2006 (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
22 December 2008Return made up to 07/02/08; no change of members (7 pages)
22 December 2008Return made up to 07/02/08; no change of members (7 pages)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Return made up to 07/02/07; full list of members (2 pages)
21 August 2007Return made up to 07/02/07; full list of members (2 pages)
20 August 2007Return made up to 07/02/06; full list of members (2 pages)
20 August 2007Return made up to 07/02/06; full list of members (2 pages)
26 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2005Return made up to 07/02/05; full list of members (3 pages)
10 October 2005Return made up to 07/02/05; full list of members (3 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2005Return made up to 07/02/04; full list of members (2 pages)
11 March 2005Return made up to 07/02/04; full list of members (2 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2003Return made up to 07/02/03; full list of members (7 pages)
1 May 2003Return made up to 07/02/03; full list of members (7 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Return made up to 07/02/01; full list of members (6 pages)
28 August 2001Return made up to 07/02/01; full list of members (6 pages)
3 July 2000Return made up to 07/02/00; full list of members (6 pages)
3 July 2000Return made up to 07/02/00; full list of members (6 pages)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 January 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 December 1999Return made up to 07/02/99; full list of members (6 pages)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Return made up to 07/02/99; full list of members (6 pages)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Return made up to 07/02/98; no change of members (4 pages)
20 February 1998Return made up to 07/02/98; no change of members (4 pages)
19 December 1997Auditor's resignation (1 page)
19 December 1997Auditor's resignation (1 page)
15 September 1997Full accounts made up to 31 December 1996 (5 pages)
15 September 1997Full accounts made up to 31 December 1996 (5 pages)
25 March 1997Return made up to 07/02/97; no change of members (4 pages)
25 March 1997Return made up to 07/02/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
12 March 1996Return made up to 07/02/96; full list of members (6 pages)
12 March 1996Return made up to 07/02/96; full list of members (6 pages)
4 May 1995Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 May 1995Accounting reference date notified as 31/12 (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 152 city road london EC1V 2NX (1 page)
4 May 1995Registered office changed on 04/05/95 from: 152 city road london EC1V 2NX (1 page)
4 May 1995Accounting reference date notified as 31/12 (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 May 1995Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 1995Incorporation (10 pages)
7 February 1995Incorporation (10 pages)