London
EC1N 8AH
Director Name | Mr Matthew Paul Martin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Secretary Name | Mr Matthew Paul Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.aureliadiamonds.com |
---|
Registered Address | 11 Hatton Garden London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stephen Andrew Berman 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Dianne Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,014 |
Cash | £304 |
Current Liabilities | £240 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
13 May 2003 | Delivered on: 17 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
21 February 2003 | Delivered on: 13 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2.7 the q building 108-110 the grove stratford london E15 1NS. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 February 2003 | Delivered on: 13 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1.7 the q building 108-110 the grove stratford london E15 1NS. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
9 November 2021 | Satisfaction of charge 2 in full (2 pages) |
9 November 2021 | Satisfaction of charge 1 in full (2 pages) |
9 November 2021 | Satisfaction of charge 3 in full (1 page) |
20 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 August 2015 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 11 Hatton Garden London EC1N 8AH on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 11 Hatton Garden London EC1N 8AH on 25 August 2015 (1 page) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 July 2010 | Secretary's details changed for Mr Matthew Paul Martin on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Matthew Paul Martin on 7 July 2010 (1 page) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Stephen Berman on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Matthew Paul Martin on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Stephen Berman on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Matthew Paul Martin on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Matthew Paul Martin on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Matthew Paul Martin on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Stephen Berman on 7 July 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / stephen berman / 07/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / stephen berman / 07/07/2008 (1 page) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
7 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 July 2004 | Return made up to 17/07/04; full list of members
|
14 July 2004 | Return made up to 17/07/04; full list of members
|
27 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 July 2003 | Return made up to 17/07/03; full list of members
|
21 July 2003 | Return made up to 17/07/03; full list of members
|
17 May 2003 | Particulars of mortgage/charge (7 pages) |
17 May 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
13 March 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 8TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 8TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
23 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
27 March 2001 | Return made up to 22/07/00; full list of members (6 pages) |
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2001 | Return made up to 22/07/00; full list of members (6 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1999 | Return made up to 22/07/99; no change of members (4 pages) |
3 December 1999 | Return made up to 22/07/99; no change of members (4 pages) |
20 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
22 July 1997 | Incorporation (15 pages) |
22 July 1997 | Incorporation (15 pages) |