London
EC1M 6AX
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Allan Richard Bourne |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairview House Back Lane Shipbourne Kent TN11 9PP |
Secretary Name | Lynne Kathleen Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairview House Back Lane Shipbourne Kent TN11 9PP |
Director Name | Keith Roger Atkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 February 2014) |
Role | Sales Director |
Correspondence Address | 11 Carisbrooke Road Strood Rochester Kent ME2 3SN |
Director Name | Lynne Kathleen Bourne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 February 2014) |
Role | Credit/Administrative Controll |
Correspondence Address | Fairview House Back Lane Shipbourne Kent TN11 9PP |
Director Name | Mr John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Philip Leonard Courtenay Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Sheila Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 7 Barrington Way Darlington County Durham DL1 4WF |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01474 350777 |
---|---|
Telephone region | Gravesend |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Diploma Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 October 1995 | Delivered on: 7 November 1995 Satisfied on: 5 March 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
5 July 2018 | Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
4 April 2016 | Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 August 2015 | Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 (1 page) |
23 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages) |
23 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages) |
23 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
23 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (111 pages) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (111 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 March 2014 | Termination of appointment of Lynne Bourne as a director (2 pages) |
10 March 2014 | Termination of appointment of Lynne Bourne as a director (2 pages) |
10 March 2014 | Termination of appointment of Lynne Bourne as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Allan Bourne as a director (2 pages) |
10 March 2014 | Termination of appointment of Keith Atkinson as a director (2 pages) |
10 March 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages) |
10 March 2014 | Termination of appointment of Lynne Bourne as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Allan Bourne as a director (2 pages) |
10 March 2014 | Termination of appointment of Keith Atkinson as a director (2 pages) |
10 March 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages) |
7 March 2014 | Registered office address changed from Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 7 March 2014 (2 pages) |
7 March 2014 | Appointment of Philip Leonard Courtenay Kelly as a director (3 pages) |
7 March 2014 | Appointment of Philip Leonard Courtenay Kelly as a director (3 pages) |
7 March 2014 | Appointment of John Iain Henderson as a director (3 pages) |
7 March 2014 | Registered office address changed from Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 7 March 2014 (2 pages) |
7 March 2014 | Appointment of Sheila Christine Harrison as a secretary (3 pages) |
7 March 2014 | Appointment of John Iain Henderson as a director (3 pages) |
7 March 2014 | Appointment of Sheila Christine Harrison as a secretary (3 pages) |
5 March 2014 | Satisfaction of charge 1 in full (4 pages) |
5 March 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 May 2013 | Director's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Allan Richard Bourne on 2 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Allan Richard Bourne on 2 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Allan Richard Bourne on 2 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Lynne Kathleen Bourne on 2 May 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 September 2012 | Director's details changed for Keith Roger Atkinson on 1 June 2012 (2 pages) |
27 September 2012 | Director's details changed for Keith Roger Atkinson on 1 June 2012 (2 pages) |
27 September 2012 | Director's details changed for Keith Roger Atkinson on 1 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Secretary's details changed for Lynne Kathleen Bourne on 21 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Allan Richard Bourne on 21 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Lynne Kathleen Bourne on 21 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Lynne Kathleen Bourne on 21 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Allan Richard Bourne on 21 July 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Lynne Kathleen Bourne on 21 July 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
14 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 August 2002 | Return made up to 08/08/02; no change of members (6 pages) |
19 August 2002 | Return made up to 08/08/02; no change of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
24 August 2000 | Return made up to 08/08/00; no change of members (5 pages) |
24 August 2000 | Return made up to 08/08/00; no change of members (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
21 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 August 1998 | Return made up to 08/08/98; no change of members (5 pages) |
27 August 1998 | Return made up to 08/08/98; no change of members (5 pages) |
27 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 August 1996 (12 pages) |
26 November 1996 | Full accounts made up to 31 August 1996 (12 pages) |
10 September 1996 | Return made up to 08/08/96; full list of members
|
10 September 1996 | Return made up to 08/08/96; full list of members
|
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Ad 31/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Ad 31/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 1995 | Accounting reference date notified as 31/08 (1 page) |
7 September 1995 | Accounting reference date notified as 31/08 (1 page) |
10 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Incorporation (38 pages) |
8 August 1995 | Incorporation (38 pages) |