Company NameDiogenes Ltd.
Company StatusActive
Company Number03533369
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Albert Trevor Davison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 1QN
Director NameMr Andrew Peter Hadley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Kim Peter Reynolds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBalgonie Cottage
Hazel Grove
Farnborough Park
Farnborough Kent
BR6 8LU
Director NameMr Christopher Paul Anthony
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director Chartered Sur
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameLukas Rudolph Jansen Van Vuuren
NationalitySouth African
StatusResigned
Appointed07 August 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address19 St Anne's Court
Stanley Road
Sutton
Surrey
SM2 6RX
Secretary NameMr Christopher Paul Anthony
NationalityBritish
StatusResigned
Appointed08 October 2007(9 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Peter Hadley
50.00%
Ordinary
50 at £1Christopher Paul Anthony
50.00%
Ordinary

Financials

Year2014
Net Worth£3,233
Cash£11,744
Current Liabilities£3,596

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 March 2024 (5 days ago)
Next Return Due7 April 2025 (1 year from now)

Charges

17 July 1998Delivered on: 22 July 1998
Satisfied on: 2 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Assignment deed and charge over monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility agreement (as defined) and mortgage debenture of even date or under the assignment deed.
Particulars: All the company's right title and interest present and future to in and arising out of or in respect of all documents (as defined). See the mortgage charge document for full details.
Fully Satisfied
17 July 1998Delivered on: 22 July 1998
Satisfied on: 15 December 2009
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.
Fully Satisfied

Filing History

24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
22 March 2019Cessation of Christopher Paul Anthony as a person with significant control on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Christopher Paul Anthony as a director on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Christopher Paul Anthony as a secretary on 22 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Director's details changed for Mr Andrew Peter Hadley on 10 February 2017 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 March 2017Director's details changed for Mr Christopher Paul Anthony on 1 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Andrew Peter Hadley on 10 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Christopher Paul Anthony on 1 February 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
15 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(6 pages)
15 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Secretary's details changed for Mr Christopher Paul Anthony on 25 March 2013 (1 page)
2 May 2014Secretary's details changed for Mr Christopher Paul Anthony on 25 March 2013 (1 page)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
1 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Secretary's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages)
28 March 2011Director's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages)
28 March 2011Secretary's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages)
28 March 2011Director's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages)
28 March 2011Secretary's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
28 March 2011Director's details changed for Mr Christopher Paul Anthony on 1 May 2010 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Registered office address changed from 20 Savile Row London W1S 3PR on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from 20 Savile Row London W1S 3PR on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from 20 Savile Row London W1S 3PR on 3 November 2009 (2 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Location of register of members (1 page)
17 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 24/03/08; full list of members (4 pages)
14 April 2008Return made up to 24/03/08; full list of members (4 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
29 November 2007Accounts for a small company made up to 31 March 2007 (4 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (4 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
1 April 2007Return made up to 24/03/07; full list of members (6 pages)
1 April 2007Return made up to 24/03/07; full list of members (6 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 24/03/06; full list of members (6 pages)
27 March 2006Return made up to 24/03/06; full list of members (6 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (4 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 24/03/05; full list of members (6 pages)
5 April 2005Return made up to 24/03/05; full list of members (6 pages)
17 September 2004Accounts made up to 31 March 2004 (11 pages)
17 September 2004Accounts made up to 31 March 2004 (11 pages)
5 May 2004Return made up to 24/03/04; full list of members (6 pages)
5 May 2004Return made up to 24/03/04; full list of members (6 pages)
6 January 2004Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page)
6 January 2004Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
18 August 2003Accounts made up to 31 March 2003 (11 pages)
18 August 2003Accounts made up to 31 March 2003 (11 pages)
28 March 2003Return made up to 24/03/03; full list of members (6 pages)
28 March 2003Return made up to 24/03/03; full list of members (6 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Accounts made up to 31 March 2002 (11 pages)
22 August 2002Accounts made up to 31 March 2002 (11 pages)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
2 April 2002Return made up to 24/03/02; full list of members (6 pages)
2 April 2002Return made up to 24/03/02; full list of members (6 pages)
12 October 2001Accounts made up to 31 March 2001 (10 pages)
12 October 2001Accounts made up to 31 March 2001 (10 pages)
5 April 2001Return made up to 24/03/01; full list of members (6 pages)
5 April 2001Return made up to 24/03/01; full list of members (6 pages)
27 September 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Secretary's particulars changed;director's particulars changed (1 page)
23 August 2000Accounts made up to 31 March 2000 (10 pages)
23 August 2000Accounts made up to 31 March 2000 (10 pages)
12 April 2000Return made up to 24/03/00; full list of members (8 pages)
12 April 2000Location of register of members (1 page)
12 April 2000Return made up to 24/03/00; full list of members (8 pages)
12 April 2000Location of register of members (1 page)
8 February 2000Registered office changed on 08/02/00 from: exchange tower 1 harbour exchange square, london E14 9GB (1 page)
8 February 2000Registered office changed on 08/02/00 from: exchange tower 1 harbour exchange square, london E14 9GB (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 March 1999Return made up to 24/03/99; full list of members (9 pages)
29 March 1999Return made up to 24/03/99; full list of members (9 pages)
29 July 1998Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1998Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (5 pages)
22 July 1998Particulars of mortgage/charge (5 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Secretary resigned (1 page)
24 March 1998Incorporation (19 pages)
24 March 1998Incorporation (19 pages)