Company NameKalahari Diamonds Limited
DirectorsJacques Breytenbach and Richard Neil Duffy
Company StatusActive
Company Number04434157
CategoryPrivate Limited Company
Incorporation Date9 May 2002(22 years ago)
Previous NameHillgate (304) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jacques Breytenbach
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Director NameMr Richard Neil Duffy
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Secretary NameMr Rupert Rowland-Clark
StatusCurrent
Appointed15 December 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address15-17 Heddon Street
London
W1B 4BF
Director NameDr John William Bristow
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed25 July 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleGeologist
Correspondence Address161 Umkomaas Rd
Ashlea Gardens
Pretoria
Gauteng 0081
Foreign
Director NameMr David Whitehead
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish Irish
StatusResigned
Appointed25 July 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleMineral Exploration
Country of ResidenceIreland
Correspondence AddressGlebe
Kinvara
County Galway
Irish
Director NamePeter McAleer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleMining Executive
Correspondence Address20 Rookwood Street
Mount Pleasant
Western Australia Wa 6153
Foreign
Director NameDr Audace Ntungicimpaye
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBurundian
StatusResigned
Appointed16 August 2002(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 November 2002)
RoleMining Executive
Correspondence Address43 Tulbach Crescent
Lonehill
Johannesburg 2062
Foreign
Director NameJacobus Coenraad Strauss
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2004)
RoleMining Executive
Correspondence Address58a Adderley Street
Mount Claremont
Perth Wa 6010
Australia
Director NameJohn Bourke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2002(4 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressParkwood
Carrickbrennan Road
Monkstown
Co Dublin
NW3 7DT
Director NameGerard Vincent Connolly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2002(4 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleAccountant
Correspondence AddressLedbury House Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameMr Neil Lindsey Herbert
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 King George Square
Richmond
TW10 6LF
Secretary NameMr David Whitehead
NationalityBritish Irish
StatusResigned
Appointed06 September 2005(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlebe
Kinvara
County Galway
Irish
Director NameKevin John Dabinett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address10 Galway Road
Bryanston
Johannesburg 2021
Foreign
Director NameMr David Gary Abery
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address8a Ashley Avenue
Bryanston
Johannesburg
Foreign
Secretary NameMr David Gary Abery
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2009)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address8a Ashley Avenue
Bryanston
Johannesburg
Foreign
Director NameMr Adonis Pouroulis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed31 May 2006(4 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTrafalgar Court Admiral Park
St Peter Port
Guernsey
GY1 3EL
Secretary NameMrs Catherine Louise Roberts
NationalityBritish
StatusResigned
Appointed16 August 2009(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 December 2021)
RoleCorporate Communications Manager
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address15-17 Heddon Street
London
W1B 4BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

13.8m at £0.1Petra Diamonds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,295,421

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (4 days from now)

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
26 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 December 2022Appointment of Mr Philip John Murray Abrahams as a director on 22 November 2022 (2 pages)
9 December 2022Appointment of Mr Rupert Richmond Rowland-Clark as a director on 22 November 2022 (2 pages)
9 December 2022Termination of appointment of Richard Neil Duffy as a director on 22 November 2022 (1 page)
25 November 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
18 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
15 February 2022Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 15-17 Heddon Street London W1B 4BF on 15 February 2022 (1 page)
30 December 2021Full accounts made up to 30 June 2021 (23 pages)
23 December 2021Termination of appointment of Catherine Louise Roberts as a secretary on 15 December 2021 (1 page)
23 December 2021Appointment of Mr Rupert Rowland-Clark as a secretary on 15 December 2021 (2 pages)
26 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 March 2021Full accounts made up to 30 June 2020 (23 pages)
3 March 2021Registered office address changed from 52-53 Conduit Street First Floor London W1S 2YX to Capital Tower 91 Waterloo Road London SE1 8RT on 3 March 2021 (1 page)
27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Adonis Pouroulis as a director on 1 April 2020 (1 page)
29 June 2020Appointment of Mr Richard Neil Duffy as a director on 1 April 2020 (2 pages)
26 February 2020Full accounts made up to 30 June 2019 (19 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 December 2018Full accounts made up to 30 June 2018 (18 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 30 June 2017 (18 pages)
20 December 2017Full accounts made up to 30 June 2017 (18 pages)
9 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
5 April 2017Full accounts made up to 30 June 2016 (17 pages)
30 August 2016Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages)
30 August 2016Appointment of Mr Jacques Breytenbach as a director on 1 July 2016 (2 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Termination of appointment of David Gary Abery as a director on 1 July 2016 (1 page)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Termination of appointment of David Gary Abery as a director on 1 July 2016 (1 page)
6 April 2016Full accounts made up to 30 June 2015 (14 pages)
6 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,378,764
(4 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,378,764
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,378,764
(4 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,378,764
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (15 pages)
28 March 2014Full accounts made up to 30 June 2013 (15 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,378,764
(4 pages)
12 September 2013Secretary's details changed for Mrs Catherine Louise Roberts on 9 April 2013 (1 page)
12 September 2013Secretary's details changed for Mrs Catherine Louise Roberts on 9 April 2013 (1 page)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,378,764
(4 pages)
12 September 2013Secretary's details changed for Mrs Catherine Louise Roberts on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 36 Dover Street London W1S 4NH on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 36 Dover Street London W1S 4NH on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 36 Dover Street London W1S 4NH on 9 April 2013 (1 page)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
26 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
6 March 2012Full accounts made up to 30 June 2011 (15 pages)
6 March 2012Full accounts made up to 30 June 2011 (15 pages)
16 January 2012Director's details changed for Mr Adonis Pouroulis on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Adonis Pouroulis on 16 January 2012 (2 pages)
31 August 2011Director's details changed for Mr Adonis Pouroulis on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Adonis Pouroulis on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 30 June 2010 (16 pages)
14 March 2011Full accounts made up to 30 June 2010 (16 pages)
13 September 2010Director's details changed for David Gary Abery on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Adonis Pouroulis on 16 August 2010 (2 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Adonis Pouroulis on 16 August 2010 (2 pages)
13 September 2010Director's details changed for David Gary Abery on 16 August 2010 (2 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 30 June 2009 (14 pages)
30 March 2010Full accounts made up to 30 June 2009 (14 pages)
18 August 2009Secretary appointed mrs catherine louise roberts (1 page)
18 August 2009Registered office changed on 18/08/2009 from 44 southampton building london WC2A 1AP (1 page)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2009Appointment terminated secretary david abery (1 page)
18 August 2009Registered office changed on 18/08/2009 from 44 southampton building london WC2A 1AP (1 page)
18 August 2009Appointment terminated secretary david abery (1 page)
18 August 2009Secretary appointed mrs catherine louise roberts (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
14 July 2009Full accounts made up to 30 June 2008 (14 pages)
14 July 2009Full accounts made up to 30 June 2008 (14 pages)
14 October 2008Return made up to 16/08/08; full list of members (3 pages)
14 October 2008Return made up to 16/08/08; full list of members (3 pages)
19 December 2007Full accounts made up to 30 June 2006 (19 pages)
19 December 2007Full accounts made up to 30 June 2007 (15 pages)
19 December 2007Full accounts made up to 30 June 2007 (15 pages)
19 December 2007Full accounts made up to 30 June 2006 (19 pages)
30 August 2007Return made up to 16/08/07; no change of members (6 pages)
30 August 2007Return made up to 16/08/07; no change of members (6 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
3 July 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 17 hill street london W1J 5LJ (1 page)
14 December 2005Registered office changed on 14/12/05 from: 17 hill street london W1J 5LJ (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed;new director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed;new director appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (1 page)
18 October 2005Amended full accounts made up to 30 June 2005 (17 pages)
18 October 2005Amended full accounts made up to 30 June 2005 (17 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
15 September 2005Full accounts made up to 30 June 2005 (26 pages)
15 September 2005Full accounts made up to 30 June 2005 (26 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
21 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2005Memorandum and Articles of Association (70 pages)
27 January 2005Memorandum and Articles of Association (70 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Memorandum and Articles of Association (70 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2004Memorandum and Articles of Association (70 pages)
6 December 2004Full accounts made up to 30 June 2004 (17 pages)
6 December 2004Full accounts made up to 30 June 2004 (17 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
30 July 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
30 July 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
15 May 2004Return made up to 09/05/04; full list of members (20 pages)
15 May 2004Return made up to 09/05/04; full list of members (20 pages)
15 October 2003Full accounts made up to 31 December 2002 (15 pages)
15 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 May 2003Return made up to 09/05/03; full list of members (20 pages)
28 May 2003Return made up to 09/05/03; full list of members (20 pages)
30 April 2003Amending 882 (12 pages)
30 April 2003Amending 882 (12 pages)
8 April 2003Ad 10/03/03--------- £ si [email protected]=161290 £ ic 1217473/1378763 (2 pages)
8 April 2003Ad 10/03/03--------- £ si [email protected]=161290 £ ic 1217473/1378763 (2 pages)
1 April 2003Location of register of members (1 page)
1 April 2003Location of register of members (1 page)
1 March 2003Ad 31/01/03--------- £ si [email protected]=1217471 £ ic 2/1217473 (11 pages)
1 March 2003Ad 31/01/03--------- £ si [email protected]=1217471 £ ic 2/1217473 (11 pages)
31 December 2002Memorandum and Articles of Association (6 pages)
31 December 2002Memorandum and Articles of Association (6 pages)
5 December 2002S-div 29/11/02 (1 page)
5 December 2002Nc inc already adjusted 29/11/02 (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
5 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 December 2002S-div 29/11/02 (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
5 December 2002Nc inc already adjusted 29/11/02 (1 page)
5 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
29 May 2002Company name changed hillgate (304) LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed hillgate (304) LIMITED\certificate issued on 29/05/02 (2 pages)
9 May 2002Incorporation (20 pages)
9 May 2002Incorporation (20 pages)