Company NameR&M Eden Fund Management Limited
DirectorsEileen Marie Sawyer and Stephane Abraham Joseph Nahum
Company StatusActive
Company Number05183104
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous NamesDiamondbrook Limited and Multiplex Development Acquisitions (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed04 February 2011(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed25 September 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed25 September 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameJohn Charles Roberts
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 June 2005)
RoleCompany Director
Correspondence Address12571 West Swan Road
Belhus
Western Australia 6069
Australia
Director NameJohn Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2006)
RoleCompany Director
Correspondence Address7 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameTim Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 October 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameAndrew Timothy Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2006)
RoleCompany Director
Correspondence AddressSouth Lodge
80 Campden Hill Road Kensington
London
W8 7AA
Secretary NameAodan Gabriel Bourke
NationalityIrish
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 May 2005)
RoleSecretary
Correspondence Address100a Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EU
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed09 May 2005(9 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 12 May 2009)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 2005(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 March 2006)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameJayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2008)
RoleProperty Developer
Correspondence AddressFlat 4
25 Courtnell Street
London
W2 5BU
Director NameStephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A Cavendish Court
11-15 Wigmore Street
London
W1U 1PF
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(1 year, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Director NameMr Alan John Peach
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2009(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Pams Way
Epsom
Surrey
KT19 0HX
Director NameMr Timothy James Buckley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2009(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 09 March 2010)
RoleDirector Retail Development
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed12 May 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2010(5 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2010(5 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebrookfieldeurope.com

Location

Registered Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Stamford Group Holdings LTD (Bvi)
50.00%
Ordinary A
1 at £1Stamford Group Holdings Limited (Bvi)
50.00%
Ordinary B

Financials

Year2014
Turnover£21,693
Net Worth£124,057
Cash£1,616
Current Liabilities£39,367

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

10 July 2015Delivered on: 14 July 2015
Persons entitled: Tfb (Mortgages) Limited

Classification: A registered charge
Particulars: Western house mendy street high wycombe.
Outstanding
26 January 2015Delivered on: 30 January 2015
Persons entitled: Tfb (Mortgages) Limited

Classification: A registered charge
Particulars: Leasehold property known as western house mendy street high wycombe.
Outstanding

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
16 March 2023Accounts for a small company made up to 31 March 2022 (7 pages)
13 October 2022Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 (1 page)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (7 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
28 May 2021Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages)
27 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
4 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
25 September 2018Appointment of Ms Eileen Marie Sawyer as a director on 25 September 2018 (2 pages)
25 September 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 25 September 2018 (2 pages)
25 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018 (1 page)
15 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (9 pages)
22 December 2017Full accounts made up to 31 March 2017 (9 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 March 2016 (18 pages)
15 December 2016Full accounts made up to 31 March 2016 (18 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 September 2015Current accounting period extended from 29 December 2015 to 31 March 2016 (1 page)
8 September 2015Current accounting period extended from 29 December 2015 to 31 March 2016 (1 page)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
14 July 2015Registration of charge 051831040002, created on 10 July 2015 (35 pages)
14 July 2015Registration of charge 051831040002, created on 10 July 2015 (35 pages)
30 January 2015Registration of charge 051831040001, created on 26 January 2015 (35 pages)
30 January 2015Registration of charge 051831040001, created on 26 January 2015 (35 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
8 September 2011Accounts made up to 31 December 2010 (12 pages)
8 September 2011Accounts made up to 31 December 2010 (12 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
23 May 2011Section 519 (1 page)
23 May 2011Section 519 (1 page)
13 May 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
13 May 2011Termination of appointment of James Tuckey as a director (1 page)
13 May 2011Termination of appointment of Alan Peach as a director (1 page)
13 May 2011Termination of appointment of James Tuckey as a director (1 page)
13 May 2011Termination of appointment of Alan Peach as a director (1 page)
13 May 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
17 March 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
17 March 2011Registered office address changed from 23 Hanover Square London W1S 1JB on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 23 Hanover Square London W1S 1JB on 17 March 2011 (1 page)
17 March 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
26 November 2010Accounts made up to 31 December 2009 (10 pages)
26 November 2010Accounts made up to 31 December 2009 (10 pages)
11 August 2010Director's details changed for Alan John Peach on 19 July 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Alan John Peach on 19 July 2010 (2 pages)
21 July 2010Appointment of Mr James Lane Tuckey as a director (2 pages)
21 July 2010Termination of appointment of David Collins as a director (1 page)
21 July 2010Appointment of Mr James Lane Tuckey as a director (2 pages)
21 July 2010Termination of appointment of David Collins as a director (1 page)
13 April 2010Termination of appointment of a director (1 page)
13 April 2010Appointment of a director (2 pages)
13 April 2010Appointment of a director (2 pages)
13 April 2010Termination of appointment of a director (1 page)
15 March 2010Termination of appointment of Timothy Buckley as a director (2 pages)
15 March 2010Appointment of Mr David John Collins as a director (3 pages)
15 March 2010Termination of appointment of Timothy Buckley as a director (2 pages)
15 March 2010Appointment of Mr David John Collins as a director (3 pages)
16 January 2010Director's details changed for Alan John Peach on 11 January 2010 (3 pages)
16 January 2010Director's details changed for Alan John Peach on 11 January 2010 (3 pages)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
4 January 2010Director's details changed for Timothy James Buckley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy James Buckley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy James Buckley on 4 January 2010 (2 pages)
31 October 2009Accounts made up to 31 December 2008 (10 pages)
31 October 2009Accounts made up to 31 December 2008 (10 pages)
22 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 22 October 2009 (2 pages)
8 September 2009Return made up to 19/07/09; full list of members (7 pages)
8 September 2009Return made up to 19/07/09; full list of members (7 pages)
17 June 2009Director appointed timothy james buckley (2 pages)
17 June 2009Secretary appointed jennifer draper (2 pages)
17 June 2009Appointment terminated secretary murray mccarthy (1 page)
17 June 2009Director appointed patrick colin o'driscoll (13 pages)
17 June 2009Director appointed timothy james buckley (2 pages)
17 June 2009Appointment terminated secretary murray mccarthy (1 page)
17 June 2009Appointment terminated director stephane nahum (1 page)
17 June 2009Appointment terminated director david collins (1 page)
17 June 2009Appointment terminated director stephane nahum (1 page)
17 June 2009Director appointed patrick colin o'driscoll (13 pages)
17 June 2009Appointment terminated director david collins (1 page)
17 June 2009Secretary appointed jennifer draper (2 pages)
1 October 2008Accounts made up to 31 December 2007 (10 pages)
1 October 2008Accounts made up to 31 December 2007 (10 pages)
8 September 2008Return made up to 19/07/08; full list of members (8 pages)
8 September 2008Return made up to 19/07/08; full list of members (8 pages)
25 February 2008Appointment terminated director jayne mcgivern (1 page)
25 February 2008Director appointed david john collins (5 pages)
25 February 2008Director appointed david john collins (5 pages)
25 February 2008Appointment terminated director jayne mcgivern (1 page)
1 October 2007Accounts made up to 31 December 2006 (10 pages)
1 October 2007Accounts made up to 31 December 2006 (10 pages)
30 July 2007Return made up to 19/07/07; full list of members (8 pages)
30 July 2007Return made up to 19/07/07; full list of members (8 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Accounting reference date extended from 30/06/06 to 29/12/06 (1 page)
3 April 2007Accounting reference date extended from 30/06/06 to 29/12/06 (1 page)
3 April 2007Secretary's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 August 2006Return made up to 19/07/06; full list of members (8 pages)
21 August 2006Return made up to 19/07/06; full list of members (8 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights 09/03/06
(1 page)
4 April 2006Nc inc already adjusted 09/03/06 (1 page)
4 April 2006Nc inc already adjusted 09/03/06 (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights 09/03/06
(1 page)
30 March 2006New director appointed (7 pages)
30 March 2006Ad 09/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 March 2006Ad 09/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 March 2006New director appointed (7 pages)
30 March 2006New director appointed (7 pages)
30 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 March 2006New director appointed (7 pages)
20 March 2006Company name changed multiplex development acquisitio ns (uk) LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed multiplex development acquisitio ns (uk) LIMITED\certificate issued on 20/03/06 (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page)
11 January 2006Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page)
8 November 2005New director appointed (4 pages)
8 November 2005New director appointed (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
19 August 2005Return made up to 19/07/05; full list of members (7 pages)
19 August 2005Return made up to 19/07/05; full list of members (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
24 May 2005Registered office changed on 24/05/05 from: level 8 mayfair place 50 berkeley street london W1J 8BY (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: level 8 mayfair place 50 berkeley street london W1J 8BY (1 page)
24 May 2005Secretary resigned (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
11 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
12 October 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Memorandum and Articles of Association (17 pages)
12 October 2004Memorandum and Articles of Association (17 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 10 upper bank street london E14 5JJ (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
12 October 2004New director appointed (2 pages)
28 September 2004Company name changed diamondbrook LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed diamondbrook LIMITED\certificate issued on 28/09/04 (2 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
19 July 2004Incorporation (25 pages)
19 July 2004Incorporation (25 pages)