Company NameDiamondair International Limited
DirectorsChristina Dawn Lawford and Sandra Petrides
Company StatusActive
Company Number04134303
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months 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
Appointed07 June 2001(5 months after company formation)
Appointment Duration22 years, 11 months
RoleAirport Manager
Country of ResidenceEngland
Correspondence Address1st Floor Strata House Bath Road
Harlington
Hayes
Middlesex
UB3 5JJ
Director NameMrs Sandra Petrides
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleHr Advisor/Office Manager
Country of ResidenceEngland
Correspondence Address3 World Business Centre Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameRobert Edward Talbot
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2002)
RoleBusiness Developement Manageme
Correspondence Address14 Belmont Mews
Camberley
Surrey
GU15 2PH
Secretary NameMr David William Warwick Hitchcock
NationalityBritish
StatusResigned
Appointed07 June 2001(5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Secretary NameMitra Khatibi
NationalityBritish
StatusResigned
Appointed10 November 2001(10 months, 1 week 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(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2010)
RoleAdministrator
Correspondence Address58 Hurstwood Road
London
NW11 0AU
Director NameNasser Karimi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address196 Croham Valley Road
South Croydon
Surrey
CR2 7RB
Director NameMs Abiola Adekunbi Ijasanmi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Strata House 264-270 Bath Road
Harlington
Hayes
Middlesex
UB3 5JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitediamond-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

Shareholders

65 at £1Diamond Selection Group Holdings LTD
65.00%
Ordinary
35 at £1Aydan Investments
35.00%
Ordinary

Financials

Year2014
Net Worth£211,095
Cash£31,317
Current Liabilities£308,361

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 Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

25 September 2002Delivered on: 26 September 2002
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

29 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 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 (16 pages)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
9 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 October 2017Appointment of Ms Abiola Adekunbi Ijasanmi as a director on 1 May 2017 (2 pages)
2 October 2017Appointment of Ms Abiola Adekunbi Ijasanmi as a director on 1 May 2017 (2 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)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 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)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(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)
9 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 May 2014Director's details changed for Miss Christina Dawn Lawford on 2 January 2014 (2 pages)
9 May 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Director's details changed for Miss Christina Dawn Lawford on 2 January 2014 (2 pages)
9 May 2014Director's details changed for Miss Christina Dawn Lawford on 2 January 2014 (2 pages)
9 May 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 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)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 2 January 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 2 January 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 2 January 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 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 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)
17 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
24 June 2010Director's details changed for Miss Christina Lawford on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Miss Christina Lawford on 1 January 2010 (2 pages)
24 June 2010Termination of appointment of Sandra Petrides as a secretary (1 page)
24 June 2010Director's details changed for Miss Christina Lawford on 1 January 2010 (2 pages)
24 June 2010Termination of appointment of Sandra Petrides as a secretary (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)
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)
16 January 2009Return made up to 02/01/09; full list of members (3 pages)
16 January 2009Return made up to 02/01/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2008Return made up to 02/01/08; full list of members (2 pages)
22 January 2008Return made up to 02/01/08; full list of members (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
24 October 2007Return made up to 02/01/07; full list of members (2 pages)
24 October 2007Return made up to 02/01/07; full list of members (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 20 glenbrook south, oakwood, enfield, middlesex EN2 7HQ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 20 glenbrook south, oakwood, enfield, middlesex EN2 7HQ (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
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)
19 September 2006Amended accounts made up to 30 April 2005 (5 pages)
19 September 2006Amended accounts made up to 30 April 2005 (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)
8 March 2006Return made up to 02/01/06; full list of members (2 pages)
8 March 2006Return made up to 02/01/06; full list of members (2 pages)
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)
24 February 2005Return made up to 02/01/05; full list of members (6 pages)
24 February 2005Return made up to 02/01/05; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 January 2004Return made up to 02/01/04; full list of members (6 pages)
13 January 2004Return made up to 02/01/04; full list of members (6 pages)
3 March 2003Return made up to 02/01/03; full list of members (6 pages)
3 March 2003Return made up to 02/01/03; full list of members (6 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 November 2002Ad 30/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 November 2002Ad 30/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
8 May 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
8 May 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
28 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
28 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 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)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
9 October 2001Company name changed bookstand LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed bookstand LIMITED\certificate issued on 09/10/01 (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
5 September 2001Registered office changed on 05/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
2 January 2001Incorporation (13 pages)
2 January 2001Incorporation (13 pages)