Company NameBlue Diamond Investments Limited
DirectorDaniel Devindranath Parmanand Debidin
Company StatusActive
Company Number03846009
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Daniel Devindranath Parmanand Debidin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Broadway
London
W13 0SR
Secretary NameMs Nicola Molantha Freeman
NationalityBritish
StatusResigned
Appointed09 September 2000(11 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 25 April 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address164 Bedford Road
Clapham North
London
SW4 7HA
Director NameMs Nicola Molantha Freeman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 April 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address164 Bedford Road
Clapham North
London
SW4 7HA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 85671381
Telephone regionLondon

Location

Registered Address6 Broadway
London
W13 0SR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Daniel Devindranath P Debidin
50.00%
Ordinary
50 at £1Nicola Molantha Freeman
50.00%
Ordinary

Financials

Year2014
Net Worth£807,944
Cash£76,261
Current Liabilities£9,111

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

23 May 2018Delivered on: 24 May 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 6 broadway, london, W13 0SR including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 June 2008Delivered on: 3 July 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property 215 boston road london t/no. MX442081 see image for full details.
Outstanding
3 October 2000Delivered on: 10 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 6 broadway west ealing london W13 osr t/no: MX334270. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 September 2000Delivered on: 4 October 2000
Satisfied on: 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 215 boston road hanwell london W7 2AA t/no.MX442081. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 November 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 October 2019Compulsory strike-off action has been discontinued (1 page)
7 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
21 June 2019Total exemption full accounts made up to 30 September 2017 (10 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
24 May 2018Registration of charge 038460090004, created on 23 May 2018 (5 pages)
9 May 2018Termination of appointment of Nicola Molantha Freeman as a director on 26 April 2018 (1 page)
9 May 2018Termination of appointment of Nicola Molantha Freeman as a secretary on 25 April 2018 (1 page)
13 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
12 October 2017Cessation of Nicola Molantha Freeman as a person with significant control on 1 September 2017 (1 page)
12 October 2017Cessation of Nicola Molantha Freeman as a person with significant control on 12 October 2017 (1 page)
17 August 2017Director's details changed for Mr Daniel Devindranath Parmanand Debidin on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Daniel Devindranath Parmanand Debidin on 17 August 2017 (2 pages)
11 August 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
11 August 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Director's details changed for Mr Daniel Devindranath Parmanand Debidin on 28 January 2013 (2 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Director's details changed for Mr Daniel Devindranath Parmanand Debidin on 28 January 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Secretary's details changed for Ms Nicola Molantha Debidin on 4 October 2009 (1 page)
21 December 2010Director's details changed for Ms Nicola Molantha Debidin on 4 October 2009 (2 pages)
21 December 2010Director's details changed for Daniel Devindranath Parmanand Debidin on 4 October 2009 (2 pages)
21 December 2010Director's details changed for Ms Nicola Molantha Debidin on 4 October 2009 (2 pages)
21 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Ms Nicola Molantha Debidin on 4 October 2009 (1 page)
21 December 2010Director's details changed for Ms Nicola Molantha Debidin on 4 October 2009 (2 pages)
21 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Daniel Devindranath Parmanand Debidin on 4 October 2009 (2 pages)
21 December 2010Secretary's details changed for Ms Nicola Molantha Debidin on 4 October 2009 (1 page)
21 December 2010Director's details changed for Daniel Devindranath Parmanand Debidin on 4 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Annual return made up to 22 September 2009 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 22 September 2009 with a full list of shareholders (7 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Return made up to 22/09/08; full list of members (4 pages)
22 January 2009Return made up to 22/09/08; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 May 2008Director appointed ms nicola molantha debidin (1 page)
29 May 2008Director appointed ms nicola molantha debidin (1 page)
12 December 2007Return made up to 22/09/07; full list of members (6 pages)
12 December 2007Return made up to 22/09/07; full list of members (6 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 September 2005Return made up to 22/09/05; full list of members (6 pages)
23 September 2005Return made up to 22/09/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 January 2005Return made up to 22/09/04; full list of members (6 pages)
13 January 2005Return made up to 22/09/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 March 2004Return made up to 22/09/03; full list of members (6 pages)
10 March 2004Return made up to 22/09/03; full list of members (6 pages)
6 November 2002Return made up to 22/09/02; full list of members (6 pages)
6 November 2002Return made up to 22/09/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 December 2001Return made up to 22/09/01; full list of members (6 pages)
3 December 2001Return made up to 22/09/01; full list of members (6 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Return made up to 22/09/00; full list of members (7 pages)
4 January 2001Return made up to 22/09/00; full list of members (7 pages)
10 October 2000Particulars of mortgage/charge (5 pages)
10 October 2000Particulars of mortgage/charge (5 pages)
4 October 2000Particulars of mortgage/charge (5 pages)
4 October 2000Particulars of mortgage/charge (5 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (16 pages)
22 September 1999Incorporation (16 pages)