Company NameThe Diamond Shop.co.uk Limited
DirectorsElliott Denney and Simon Thomas Lewis
Company StatusActive
Company Number05057569
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElliott Denney
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address3 North Road Gardens
Hertford
Herts
SG14 1NH
Director NameMr Simon Thomas Lewis
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address57 Westbury Road
Woodside Park
London
N12 7PB
Secretary NameBarry David Peter Flodman
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Southampton Street
Farnborough
Hampshire
GU14 6AX
Secretary NameShipway & Co Ltd (Corporation)
StatusResigned
Appointed21 December 2004(9 months, 4 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2021)
Correspondence AddressOffice Suite 2 Bakehouse Mews
Market Hill
Rothwell
Northants
NN14 6BW

Location

Registered Address62 3rd Floor
Hatton Garden
London
EC1N 8LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

20 July 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
27 April 2023Change of details for Mr Simon Thomas Lewis as a person with significant control on 29 March 2023 (2 pages)
27 April 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mr Simon Thomas Lewis on 29 March 2023 (2 pages)
14 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
26 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
7 October 2021Termination of appointment of Shipway & Co Ltd as a secretary on 30 September 2021 (1 page)
24 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 July 2019Registered office address changed from Office Suite 2 Bakehouse Mews Market Hill Rothwell Northants NN14 6BW to 62 3rd Floor Hatton Garden London EC1N 8LR on 4 July 2019 (1 page)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 March 2019Notification of Elliott Denney as a person with significant control on 6 April 2016 (2 pages)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
4 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
17 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
14 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Elliott Denney on 1 March 2012 (2 pages)
28 February 2013Director's details changed for Elliott Denney on 1 March 2012 (2 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Elliott Denney on 1 March 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 February 2011Secretary's details changed for Shipway & Co Ltd on 26 February 2011 (2 pages)
28 February 2011Secretary's details changed for Shipway & Co Ltd on 26 February 2011 (2 pages)
22 February 2011Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 22 February 2011 (1 page)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Director's details changed for Elliott Denney on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Elliott Denney on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page)
5 March 2010Director's details changed for Elliott Denney on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Simon Thomas Lewis on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page)
5 March 2010Director's details changed for Simon Thomas Lewis on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Simon Thomas Lewis on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 March 2009Secretary's change of particulars / shipway & co LTD / 01/09/2008 (1 page)
23 March 2009Secretary's change of particulars / shipway & co LTD / 01/09/2008 (1 page)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 March 2009Location of register of members (1 page)
12 January 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 September 2008Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW (1 page)
19 September 2008Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW (1 page)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
1 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
21 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
5 April 2006Return made up to 27/02/06; full list of members (3 pages)
5 April 2006Return made up to 27/02/06; full list of members (3 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o bdp flodman 64 frimley high street frimley, camberley surrey GU16 7JE (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Return made up to 27/02/05; full list of members (7 pages)
8 March 2005Location of register of members (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o bdp flodman 64 frimley high street frimley, camberley surrey GU16 7JE (1 page)
8 March 2005Return made up to 27/02/05; full list of members (7 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
27 February 2004Incorporation (18 pages)
27 February 2004Incorporation (18 pages)