Company NameDiamond Selection Group Holdings Limited
DirectorChristina Dawn Lawford
Company StatusActive
Company Number03749595
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 NameRobert Edward Talbot
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 April 2002)
RoleBusiness Development Manager
Correspondence Address14 Belmont Mews
Camberley
Surrey
GU15 2PH
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
Secretary NameSandra Petrides
NationalityBritish
StatusResigned
Appointed22 February 2007(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 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

Websitesky-diamond.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

Shareholders

65 at £1Christina Dawn Lawford
65.00%
Ordinary
35 at £1Aydan Investments
35.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£100

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 Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

24 June 2020Delivered on: 25 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
25 June 2020Registration of charge 037495950001, created on 24 June 2020 (24 pages)
16 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (4 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)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
16 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 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)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (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)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (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 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)
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)
5 April 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 April 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 June 2011Termination of appointment of Sandra Petrides as a secretary (1 page)
22 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
22 June 2011Termination of appointment of Sandra Petrides as a secretary (1 page)
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)
21 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
24 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
1 March 2010Total exemption full 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 full accounts made up to 30 April 2008 (4 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (4 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)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 May 2007Registered office changed on 22/05/07 from: suite G46, renaissance hotel bath road hounslow middlesex TW6 2AQ (1 page)
22 May 2007Registered office changed on 22/05/07 from: suite G46, renaissance hotel bath road 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)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
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)
17 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
17 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
13 April 2005Return made up to 09/04/05; full list of members (6 pages)
13 April 2005Return made up to 09/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 April 2004Return made up to 09/04/04; full list of members (6 pages)
21 April 2004Return made up to 09/04/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
8 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 May 2003Return made up to 09/04/03; full list of members (6 pages)
27 May 2003Return made up to 09/04/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
5 November 2002Ad 30/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2002Ad 30/04/02--------- £ si 98@1=98 £ ic 2/100 (2 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)
28 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (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)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
9 October 2001Company name changed beamsurf LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed beamsurf 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)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (4 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 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 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
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 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
9 April 1999Incorporation (13 pages)
9 April 1999Incorporation (13 pages)