Company NameSky Diamond Limited
DirectorChristina Dawn Lawford
Company StatusActive
Company Number03749593
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Christina Dawn Lawford
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(3 days after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 World Business Centre Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr David William Warwick Hitchcock
NationalityBritish
StatusResigned
Appointed12 April 1999(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Director NameMr Rakesh Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2004)
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Green Road
London
N20 0QT
Secretary NameMitra Khatibi
NationalityBritish
StatusResigned
Appointed15 November 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenbrook South
Oakwood
Enfield
Middlesex
EN2 7HQ
Director NameKaren Pharo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleManager
Correspondence Address337 Maplin Park
Langley
Berkshire
SL3 8YE
Secretary NameSandra Petrides
NationalityBritish
StatusResigned
Appointed22 February 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2010)
RoleAdministrator
Correspondence Address58 Hurstwood Road
London
NW11 0AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.diamond-air.co.uk

Location

Registered Address3 World Business Centre Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,359
Cash£31,985
Current Liabilities£48,624

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

3 December 2001Delivered on: 7 December 2001
Persons entitled: Hsbc 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.
Outstanding

Filing History

7 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
9 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
29 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
15 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 March 2019Registered office address changed from 1st Floor Strata House 264-270 Bath Road Harlington Hayes Middlesex UB3 5JJ to 3 World Business Centre Newall Road London Heathrow Airport Hounslow TW6 2TA on 27 March 2019 (1 page)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
16 May 2014Director's details changed for Miss Christina Dawn Lawford on 9 April 2014 (2 pages)
16 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Director's details changed for Miss Christina Dawn Lawford on 9 April 2014 (2 pages)
16 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Director's details changed for Miss Christina Dawn Lawford on 9 April 2014 (2 pages)
14 April 2014Registered office address changed from Suite G46 Renaissance Hotel Bath Road Hounslow Middlesex TW6 2AQ on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Suite G46 Renaissance Hotel Bath Road Hounslow Middlesex TW6 2AQ on 14 April 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Termination of appointment of Sandra Petrides as a secretary (1 page)
5 April 2011Termination of appointment of Sandra Petrides as a secretary (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 09/04/09; full list of members (3 pages)
8 May 2009Return made up to 09/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2008Return made up to 09/04/08; full list of members (3 pages)
9 May 2008Return made up to 09/04/08; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: suite G46, renaissance hotel bath road ,hounslow hounslow middlesex TW6 2AQ (1 page)
22 May 2007Registered office changed on 22/05/07 from: suite G46, renaissance hotel bath road ,hounslow hounslow middlesex TW6 2AQ (1 page)
11 May 2007Return made up to 09/04/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
11 May 2007Registered office changed on 11/05/07 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
11 May 2007Return made up to 09/04/07; full list of members (2 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 09/04/06; full list of members (2 pages)
26 April 2006Return made up to 09/04/06; full list of members (2 pages)
26 April 2006Director resigned (1 page)
13 December 2005Delivery ext'd 3 mth 30/04/05 (1 page)
13 December 2005Delivery ext'd 3 mth 30/04/05 (1 page)
2 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 April 2005Return made up to 09/04/05; full list of members (7 pages)
13 April 2005Return made up to 09/04/05; full list of members (7 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
21 April 2004Return made up to 09/04/04; full list of members (7 pages)
21 April 2004Return made up to 09/04/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
27 May 2003Return made up to 09/04/03; full list of members (7 pages)
27 May 2003Return made up to 09/04/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 May 2002Ad 28/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2002Ad 28/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 April 2002Return made up to 09/04/02; full list of members (6 pages)
18 April 2002Return made up to 09/04/02; full list of members (6 pages)
5 April 2002Registered office changed on 05/04/02 from: 22 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
5 April 2002Registered office changed on 05/04/02 from: 22 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
28 February 2002Total exemption full accounts made up to 30 April 2000 (5 pages)
28 February 2002Total exemption full accounts made up to 30 April 2000 (5 pages)
28 December 2001Registered office changed on 28/12/01 from: 220A blythe road london W14 0HH (1 page)
28 December 2001Registered office changed on 28/12/01 from: 220A blythe road london W14 0HH (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
9 October 2001Company name changed camclear LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed camclear LIMITED\certificate issued on 09/10/01 (2 pages)
14 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2000Return made up to 09/04/00; full list of members (6 pages)
5 May 2000Return made up to 09/04/00; full list of members (6 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
9 April 1999Incorporation (13 pages)
9 April 1999Incorporation (13 pages)