Company NameDiamondlimits Limited
DirectorMaarouf Chafic Abouzaki
Company StatusActive
Company Number03816188
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maarouf Chafic Abouzaki
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Secretary NameRanda Abouzaki
NationalityBritish
StatusCurrent
Appointed15 July 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameMr Haim Elies Danous
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse Flat
25-27 Old Queen Street
London
SW1H 9JA
Secretary NameMr David Stephen Seal
NationalityBritish
StatusResigned
Appointed20 August 1999(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressAmbassador House
2 Cavendish Avenue Sudbury Hill
Harrow
Middlesex
HA1 3RW
Secretary NameMr Patrick Thomas Hogan
NationalityBritish
StatusResigned
Appointed04 November 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hopefield Avenue
London
NW6 6LH
Director NameMs Rana Abouzaki
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(2 years, 11 months after company formation)
Appointment Duration19 years (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone020 77233666
Telephone regionLondon

Location

Registered Address5 McNicol Drive
London
NW10 7AJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Abouzaki Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,797,045
Cash£308,792
Current Liabilities£542,066

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

4 April 2023Delivered on: 6 April 2023
Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch

Classification: A registered charge
Particulars: All that freehold property known as 3-4 vere street, london W1G 0DH and registered at the. Land registry with title number NGL777654.
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch

Classification: A registered charge
Particulars: All that freehold property known as 3-4 vere street, london W1G 0DH and registered at the land registry with title number NGL777654.
Outstanding
14 March 2018Delivered on: 28 March 2018
Persons entitled: First Abu Dhabi Bank, P.J.S.C., London Branch

Classification: A registered charge
Particulars: First legal mortgage over the land at 3-4 vere street, london W1G 0DH with title number NGL777654. For further details please see the instrument.
Outstanding
16 March 2001Delivered on: 21 March 2001
Persons entitled: National Bank of Abu Dhabi

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-4 vere street, london W1. Including all buildings and all trade and other fixtures fixed plant and machinery thereon. Fixed charge all rents owing in respect of the property. Floating charge all the assets and the benefit of all contracts and all its undertaking.
Outstanding
24 March 2000Delivered on: 10 April 2000
Satisfied on: 20 March 2001
Persons entitled: Banque Francaise De L'orient

Classification: Third party legal charge
Secured details: All monies due or to become due from abouzakki holdings limited to the chargee under the charge or under any facility letter and/or loan agreement or any other agreement.
Particulars: F/H 3 & 4 vere street london W1 NGL777654 floating charge over all undertaking property assets and rights present and future.
Fully Satisfied
31 August 1999Delivered on: 3 September 1999
Satisfied on: 24 November 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 4 vere st,london W.1 and proceeds of sale thereof and all compensation or grants payable and all other assets or estates,interests,etc; all other rights of any kind and benefit of every insurance policy,all guarantees warranties,etc; see form 395 for details.
Fully Satisfied
31 August 1999Delivered on: 3 September 1999
Satisfied on: 24 November 1999
Persons entitled: Bank Leumi (UK) 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 March 2019 (11 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 November 2019Registration of charge 038161880006, created on 29 October 2019 (26 pages)
1 November 2019Satisfaction of charge 038161880005 in full (1 page)
21 October 2019Memorandum and Articles of Association (9 pages)
21 October 2019Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 October 2019Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 March 2019Satisfaction of charge 4 in full (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 March 2018Registration of charge 038161880005, created on 14 March 2018 (50 pages)
28 March 2018Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (13 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (13 pages)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
5 October 2007Return made up to 05/07/07; full list of members (2 pages)
5 October 2007Return made up to 05/07/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 July 2006Return made up to 05/07/06; full list of members (2 pages)
7 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 March 2006Return made up to 29/07/05; full list of members (7 pages)
31 March 2006Return made up to 29/07/05; full list of members (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
20 July 2004Return made up to 29/07/04; full list of members (7 pages)
20 July 2004Return made up to 29/07/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 August 2003Return made up to 29/07/03; full list of members (7 pages)
19 August 2003Return made up to 29/07/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2002Return made up to 29/07/02; full list of members (6 pages)
5 September 2002Return made up to 29/07/02; full list of members (6 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
11 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 August 2001Return made up to 29/07/01; full list of members (6 pages)
9 August 2001Return made up to 29/07/01; full list of members (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 29/07/00; full list of members (6 pages)
22 September 2000Return made up to 29/07/00; full list of members (6 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
1 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: 8 baker street london W1M 1DA (1 page)
1 December 1999Registered office changed on 01/12/99 from: 8 baker street london W1M 1DA (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 1999Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
3 September 1999Particulars of mortgage/charge (11 pages)
3 September 1999Particulars of mortgage/charge (7 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (1 page)
31 August 1999Registered office changed on 31/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 August 1999Registered office changed on 31/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 August 1999New secretary appointed (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (1 page)
31 August 1999New director appointed (1 page)
31 August 1999Director resigned (1 page)
29 July 1999Incorporation (20 pages)
29 July 1999Incorporation (20 pages)