Company NameDiplomatic Properties Limited
DirectorAbraham Chaim Rapaport
Company StatusActive
Company Number03731689
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Chaim Rapaport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rapaport
NationalityBritish
StatusCurrent
Appointed07 July 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Director NameMendel Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2002)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Secretary NameRosi Berger
NationalityBritish
StatusResigned
Appointed24 March 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2002(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameMr Shulem Berger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2002(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2002(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Sarama LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269,604
Cash£156,917
Current Liabilities£551,964

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 146 acomb street, moss side, greater manchester. T/no. GM137311.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 141 ashton road east, failsworth, greater manchester. T/no. GM495695.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 20 & 25 ransome road, arley, warwickshire. T/no. WK323921.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 135 brailsford road, fallowfield, greater manchester. T/no. GM130265.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 44 stansfield street, newton heath, greater manchester. T/no. GM495686.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 23 frederick road, new arley, warwickshire. T/nos. WK360008 and WK323941.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 24 ryder row, arley, warwickshire. T/no. WK323923.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 24, 32, 75, 104 and land at george street, arley, warwickshire. T/no. WK323935.
Outstanding
25 August 2000Delivered on: 1 September 2000
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land at 343,347, 349,353,and 355 london RO9AD mitcham t/no;-=SY21949. 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
12 January 2000Delivered on: 1 February 2000
Persons entitled: Barclays 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: 22 and 26 hollick crescent arley warwickshire t/no.WK323942.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 5, 7 & 9 nixon street, failsworth, greater manchester. T/no. GM495696.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 118 nansen street, alford, greater manchester. T/no. GM495698.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 16 bethel avenue, failsworth, greater manchester. T/no. GM130252.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 1, 2, 5, 6, 7, 8, 9, 10 & 12 parchmore way, thornton heath, london borough of croydon. T/no. SGL491707.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 88 sheffield road, penistone, south uyorkshirel t/no. SYK273363.
Outstanding
10 December 1999Delivered on: 30 December 1999
Persons entitled: Barclays 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: 25, 33, 35, 39, & 43 lurline gardens, battersea, london borough of wandsworth. T/nos. SGL78802, SGL153500 and SGL124143.
Outstanding
10 December 1999Delivered on: 23 December 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

25 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 September 2019Previous accounting period shortened from 25 December 2018 to 30 September 2018 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 September 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
19 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
20 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
11 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
25 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 October 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
6 September 2012Secretary's details changed for Sara Rapaport on 5 September 2012 (1 page)
6 September 2012Secretary's details changed for Sara Rapaport on 5 September 2012 (1 page)
6 September 2012Secretary's details changed for Sara Rapaport on 5 September 2012 (1 page)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
9 August 2011Full accounts made up to 31 December 2010 (14 pages)
9 August 2011Full accounts made up to 31 December 2010 (14 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 March 2008Return made up to 12/03/08; full list of members (3 pages)
17 March 2008Return made up to 12/03/08; full list of members (3 pages)
13 March 2007Return made up to 12/03/07; full list of members (2 pages)
13 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (10 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (10 pages)
20 March 2006Return made up to 12/03/06; full list of members (2 pages)
20 March 2006Return made up to 12/03/06; full list of members (2 pages)
16 March 2005Return made up to 12/03/05; full list of members (5 pages)
16 March 2005Return made up to 12/03/05; full list of members (5 pages)
18 March 2004Return made up to 12/03/04; full list of members (5 pages)
18 March 2004Return made up to 12/03/04; full list of members (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (10 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (10 pages)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
20 March 2003Return made up to 12/03/03; full list of members (6 pages)
20 March 2003Return made up to 12/03/03; full list of members (6 pages)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 December 2002Location of register of members (1 page)
10 December 2002Location of register of members (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (3 pages)
15 May 2002Accounts for a small company made up to 31 December 2000 (10 pages)
15 May 2002Accounts for a small company made up to 31 December 2000 (10 pages)
15 March 2002Return made up to 12/03/02; full list of members (5 pages)
15 March 2002Return made up to 12/03/02; full list of members (5 pages)
15 March 2001Return made up to 12/03/01; full list of members (5 pages)
15 March 2001Return made up to 12/03/01; full list of members (5 pages)
1 September 2000Particulars of mortgage/charge (4 pages)
1 September 2000Particulars of mortgage/charge (4 pages)
21 August 2000Registered office changed on 21/08/00 from: 13 new burlington place london W1X 2JP (1 page)
21 August 2000Registered office changed on 21/08/00 from: 13 new burlington place london W1X 2JP (1 page)
20 March 2000Return made up to 12/03/00; full list of members (7 pages)
20 March 2000Return made up to 12/03/00; full list of members (7 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
11 May 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 April 1999Memorandum and Articles of Association (9 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 April 1999Memorandum and Articles of Association (9 pages)
20 April 1999New director appointed (4 pages)
20 April 1999New director appointed (4 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
20 April 1999Registered office changed on 20/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 March 1999Incorporation (16 pages)
12 March 1999Incorporation (16 pages)