Company NameImperialdiam Limited
DirectorsMayankkumar Arvindkumar Shah and Pranav Arvindkumar Shah
Company StatusActive
Company Number03985742
CategoryPrivate Limited Company
Incorporation Date4 May 2000(24 years ago)
Previous NameRutvi Industrial Diamonds Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Mayankkumar Arvindkumar Shah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleDiamond Trader
Country of ResidenceEngland
Correspondence Address30 Compton Avenue
Luton
Bedfordshire
LU4 9AZ
Secretary NameNeeta Shah
NationalityBritish
StatusCurrent
Appointed17 May 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleDiamond Trader
Correspondence Address30 Compton Avenue
Luton
LU4 9AZ
Director NameMr Pranav Arvindkumar Shah
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(4 years after company formation)
Appointment Duration19 years, 11 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address22 Compton Avenue
Luton
Bedfordshire
LU4 9AZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 78318290
Telephone regionLondon

Location

Registered Address2nd Floor 2nd Floor
28 Greville Street
London
EC1N 8SU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Mayank Arvindkumar Shah
50.00%
Ordinary
1 at £1Mr Pranav Arvindkumar Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£27,348
Cash£77,613
Current Liabilities£1,213,142

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due14 May 2024 (2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Registered office address changed from 4th Floor 28 Greville Street London EC1N 8SU England to 2nd Floor 2nd Floor 28 Greville Street London EC1N 8SU on 24 January 2024 (1 page)
24 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
14 November 2023Change of details for Mr Mayankkumar Arvindkumar Shah as a person with significant control on 14 November 2023 (2 pages)
14 November 2023Change of details for Mr Pranav Arvindkumar Shah as a person with significant control on 14 November 2023 (2 pages)
11 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
20 April 2023Registered office address changed from 28 4th Floor Greville Street London EC1N 8SU England to 4th Floor 28 Greville Street London EC1N 8SU on 20 April 2023 (1 page)
20 April 2023Registered office address changed from 2nd Floor Sterling House Langston Road Loughton IG10 3TS England to 28 4th Floor Greville Street London EC1N 8SU on 20 April 2023 (1 page)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
15 August 2022Registered office address changed from 10 Hubbard Court Valley Hill Loughton IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 May 2021 (6 pages)
6 July 2021Change of details for Mr Mayank Arvindkumar Shah as a person with significant control on 6 July 2021 (2 pages)
25 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Mayank Arvindkumar Shah on 1 October 2009 (2 pages)
19 March 2021Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 19 March 2021 (1 page)
1 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
19 June 2020Amended total exemption full accounts made up to 31 May 2019 (17 pages)
17 June 2020Registered office address changed from 88a High Street Billericay Essex CM12 9BT United Kingdom to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 17 June 2020 (1 page)
19 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 January 2020Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 88a High Street Billericay Essex CM12 9BT on 16 January 2020 (1 page)
23 July 2019Amended total exemption full accounts made up to 31 May 2018 (7 pages)
31 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
18 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
19 May 2014Amended accounts made up to 31 May 2013 (6 pages)
19 May 2014Amended accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 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)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Pranav Arvindkumar Shah on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Mayank Arvindkumar Shah on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Mayank Arvindkumar Shah on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Pranav Arvindkumar Shah on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Mayank Arvindkumar Shah on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Pranav Arvindkumar Shah on 4 May 2010 (2 pages)
10 June 2009Return made up to 04/05/09; full list of members (4 pages)
10 June 2009Return made up to 04/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 March 2009Return made up to 04/05/08; full list of members (4 pages)
13 March 2009Return made up to 04/05/08; full list of members (4 pages)
12 March 2009Director's change of particulars / mayank shah / 01/08/2007 (2 pages)
12 March 2009Director's change of particulars / mayank shah / 01/08/2007 (2 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 September 2007Return made up to 04/05/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
(7 pages)
25 September 2007Return made up to 04/05/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
(7 pages)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
28 December 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
28 December 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2005Return made up to 04/05/05; full list of members (7 pages)
27 April 2005Return made up to 04/05/05; full list of members (7 pages)
7 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
7 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
6 August 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
6 August 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
26 May 2004Return made up to 04/05/04; full list of members (6 pages)
26 May 2004Return made up to 04/05/04; full list of members (6 pages)
11 August 2003Registered office changed on 11/08/03 from: 18 holywell row london EC2A 4JB (1 page)
11 August 2003Registered office changed on 11/08/03 from: 18 holywell row london EC2A 4JB (1 page)
10 August 2003Return made up to 04/05/03; full list of members (6 pages)
10 August 2003Return made up to 04/05/03; full list of members (6 pages)
16 July 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
16 July 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
26 April 2003Registered office changed on 26/04/03 from: 27 holywell row london EC2A 4JB (1 page)
26 April 2003Registered office changed on 26/04/03 from: 27 holywell row london EC2A 4JB (1 page)
12 November 2002Company name changed rutvi industrial diamonds limite d\certificate issued on 12/11/02 (2 pages)
12 November 2002Company name changed rutvi industrial diamonds limite d\certificate issued on 12/11/02 (2 pages)
5 July 2002Return made up to 04/05/02; full list of members (6 pages)
5 July 2002Return made up to 04/05/02; full list of members (6 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 27 holywell row london EC2A 4JB (1 page)
12 May 2000Registered office changed on 12/05/00 from: 27 holywell row london EC2A 4JB (1 page)
10 May 2000Registered office changed on 10/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
4 May 2000Incorporation (16 pages)
4 May 2000Incorporation (16 pages)