Company NameDiamondrealm Limited
DirectorRaymond Kwok Siu
Company StatusActive
Company Number04586454
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameRaymond Kwok Siu
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 November 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 5 months
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Ivy Mei Har Siu
50.00%
Ordinary
50 at £1Vincent Kwok On Siu
50.00%
Ordinary

Financials

Year2014
Net Worth£35,126
Cash£68,649
Current Liabilities£220,347

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

18 May 2009Delivered on: 21 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 and 3 at 3-9 glentworth street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2009Delivered on: 25 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, 3-9 glentworth street london; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding
28 February 2005Delivered on: 4 March 2005
Persons entitled: Orro Limited

Classification: Deed of deposit relating to restaurant premises
Secured details: £63,750 due or to become due from the company to the chargee.
Particulars: The security deposit of £63,750 such monies to be held in a separate interest earning account.
Outstanding
12 August 2003Delivered on: 15 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ground floor 3/5 glentworth street london NW1 5PG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
23 July 2003Delivered on: 26 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ground floor, 3/5 glentworth street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 July 2003Delivered on: 17 July 2003
Persons entitled: National Westminster 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 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Satisfaction of charge 2 in full (2 pages)
16 September 2020Satisfaction of charge 3 in full (2 pages)
16 September 2020Satisfaction of charge 5 in full (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
16 September 2020Satisfaction of charge 4 in full (1 page)
16 September 2020Satisfaction of charge 1 in full (1 page)
16 September 2020Satisfaction of charge 6 in full (2 pages)
15 September 2020Cessation of Vincent Kwok on Siu as a person with significant control on 1 July 2020 (1 page)
15 September 2020Notification of Raymond Siu as a person with significant control on 1 July 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
25 July 2017Cessation of Ivy Mei Har Siu as a person with significant control on 1 August 2016 (1 page)
25 July 2017Cessation of Ivy Mei Har Siu as a person with significant control on 1 August 2016 (1 page)
9 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 May 2017Director's details changed for Raymond Kwok Siu on 19 May 2017 (2 pages)
20 May 2017Director's details changed for Raymond Kwok Siu on 19 May 2017 (2 pages)
19 May 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
19 May 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
28 November 2016Director's details changed for Raymond Kwok Siu on 1 November 2016 (2 pages)
28 November 2016Director's details changed for Raymond Kwok Siu on 1 November 2016 (2 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
14 January 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 14 January 2013 (1 page)
14 January 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages)
14 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
14 January 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages)
14 January 2013Registered office address changed from C/O Ulm 80 St. Martin's Lane London WC2N 4AA United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 14 January 2013 (1 page)
14 January 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages)
14 January 2013Registered office address changed from C/O Ulm 80 St. Martin's Lane London WC2N 4AA United Kingdom on 14 January 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Director's details changed for Raymond Kwok Siu on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Raymond Kwok Siu on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for Consultancy & Secretarial Services Limited on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Consultancy & Secretarial Services Limited on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Raymond Kwok Siu on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Consultancy & Secretarial Services Limited on 1 October 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from douglas house, first floor 3 richmond buildings soho london W1D 3HE (1 page)
27 August 2009Registered office changed on 27/08/2009 from douglas house, first floor 3 richmond buildings soho london W1D 3HE (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2007Return made up to 27/10/06; full list of members (2 pages)
15 January 2007Return made up to 27/10/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 January 2005Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 October 2004Registered office changed on 28/10/04 from: second floor national house 60-66 wardour street london W1F 0TA (1 page)
28 October 2004Registered office changed on 28/10/04 from: second floor national house 60-66 wardour street london W1F 0TA (1 page)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 November 2003Return made up to 28/10/03; full list of members (6 pages)
6 November 2003Return made up to 28/10/03; full list of members (6 pages)
2 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
2 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
24 December 2002Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 280 grays inn road london WC1X 8EB (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 280 grays inn road london WC1X 8EB (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
11 November 2002Incorporation (11 pages)
11 November 2002Incorporation (11 pages)