Company NameYoung Living Europe Ltd
Company StatusActive
Company Number05299340
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Prasad Muhamdiramlaage Chaminda Gankanda
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySri Lankan
StatusCurrent
Appointed17 May 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMs Melissa Dalton Bishop
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2020(16 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Jacobus Francois Minnaar
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed07 October 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RolePresident
Country of ResidenceEngland
Correspondence AddressBuilding 11 Chiswick High Road
London
W4 5YS
Director NameMs Esen Mestan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(18 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Building 11, 3rd Floor
Chiswick High Road
London
W4 5YS
Director NameCaryl Ann Pegram
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(1 week, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2005)
RoleSecretary
Correspondence Address4 School Lane
Buckden
St. Neots
Cambridgeshire
PE19 5TT
Director NameMelvyn Paul Pegram
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 School Lane
Buckden
St Neots
Cambridgeshire
PE19 5TT
Secretary NameMelvyn Paul Pegram
NationalityBritish
StatusResigned
Appointed10 December 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 School Lane
Buckden
St Neots
Cambridgeshire
PE19 5TT
Director NameDavid Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2006)
RoleCOO
Country of ResidenceUnited States
Correspondence Address2449 North 600 West
Pleasant Grove
Utah
84062
United States
Director NameSteve Bentley
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2006)
RoleChief Financial Officer
Correspondence Address1855 North 690 East
Orem
Utah 84097
United States
Director NameCaryl Ann Pegram
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2005)
RoleSecretary
Correspondence Address4 School Lane
Buckden
St. Neots
Cambridgeshire
PE19 5TT
Director NameWade Spencer Winegar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1142 Brookwood Drive
Springville
Utah 84663
United States
Director NameMr Simon Charles Payton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 December 2014)
RoleOperations
Country of ResidenceEngland
Correspondence Address7 Tollfield
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HP
Director NameMr Murray Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2906 W 750 N Provo
Ut84601
United States
Director NameMr John Francis Doughty
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 Harvard Industrial Estate
Kimbolton
Huntingdon
Cambridgeshire
PE28 0NJ
Director NameMr Robert Graham Phillips
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 May 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Jared Turner
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Peter Kropp
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2015(10 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Joseph Makoto Nanto
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2016(11 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Edward Charles Silcock
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(11 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 February 2017)
RoleSenior Vice President - Global Sales
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Robert Gale Johnson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2016(12 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 January 2017)
RolePresident Of Europe
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Peter Foss
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed27 January 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMrs Janay Standifird
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Benjamin Howard Riley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2019)
RoleVice President Of Global Sales
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMr Lee Bowen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2020)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameMrs Kristen Tod
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed07 January 2020(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYoung Living Essential Oils Level 3, Building 11
Chiswick
London
W4 5YS
Director NameMr Duane Scott Herfel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2020(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteyoungliving.com

Location

Registered AddressBuilding 11, Third Floor Chiswick Park
566 Chiswick High Road
London
W4 5YS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

2 at £1Y L Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£21,666,323
Gross Profit£6,150,495
Net Worth£3,929,205
Cash£3,109,343
Current Liabilities£5,318,291

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

16 March 2010Delivered on: 18 March 2010
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: Land on the east side of havard way, havard way industrial estate, kimbolton t/nos CB261603 and CB231341 and any other interests in the property all rents and proceeds of any insurance.
Outstanding
20 November 2009Delivered on: 27 November 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 April 2007Delivered on: 25 April 2007
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 a and 14,kirclolton trading estate,kircloton. 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

Filing History

9 February 2021Appointment of Ms Melissa Dalton Bishop as a director on 16 December 2020 (2 pages)
9 February 2021Termination of appointment of Lee Bowen as a director on 16 December 2020 (1 page)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
4 November 2020Appointment of Mr Duane Scott Herfel as a director on 19 October 2020 (2 pages)
23 April 2020Resolutions
  • RES13 ‐ Clause 5 and 3 revoked and deleted in its entirety shall no longer apply/section 175 conflict of interest 19/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 April 2020Memorandum and Articles of Association (41 pages)
8 April 2020Statement of company's objects (2 pages)
24 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-22
(3 pages)
20 January 2020Termination of appointment of Peter Foss as a director on 7 January 2020 (1 page)
17 January 2020Appointment of Mrs Kristen Tod as a director on 7 January 2020 (2 pages)
12 December 2019Confirmation statement made on 29 November 2019 with updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
23 August 2019Termination of appointment of Benjamin Howard Riley as a director on 17 May 2019 (1 page)
23 August 2019Appointment of Mr. Lee Bowen as a director on 17 May 2019 (2 pages)
23 August 2019Appointment of Mr. Prasad Muhamdiramlaage Chaminda Gankanda as a director on 17 May 2019 (2 pages)
21 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
(3 pages)
10 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
(3 pages)
6 October 2018Full accounts made up to 31 December 2017 (33 pages)
23 May 2018Satisfaction of charge 1 in full (2 pages)
23 May 2018Satisfaction of charge 3 in full (1 page)
5 April 2018Notification of Mary Billeter Young as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Notification of Alene Billeter Frandsen as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Termination of appointment of Janay Standifird as a director on 1 April 2018 (1 page)
14 December 2017Full accounts made up to 31 December 2016 (28 pages)
14 December 2017Full accounts made up to 31 December 2016 (28 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2017Cessation of Joey Nanto as a person with significant control on 31 December 2016 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Cessation of Edward Silcock as a person with significant control on 31 January 2017 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Cessation of Edward Silcock as a person with significant control on 31 January 2017 (1 page)
29 November 2017Cessation of Joey Nanto as a person with significant control on 31 December 2016 (1 page)
28 February 2017Appointment of Mrs Janay Standifird as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Benjamin Howard Riley as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mrs Janay Standifird as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Benjamin Howard Riley as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Robert Gale Johnson as a director on 18 January 2017 (1 page)
27 February 2017Termination of appointment of Robert Gale Johnson as a director on 18 January 2017 (1 page)
27 February 2017Termination of appointment of Edward Charles Silcock as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Edward Charles Silcock as a director on 27 February 2017 (1 page)
27 January 2017Appointment of Mr Peter Foss as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Peter Foss as a director on 27 January 2017 (2 pages)
12 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
4 January 2017Termination of appointment of Joseph Makoto Nanto as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Joseph Makoto Nanto as a director on 31 December 2016 (1 page)
29 December 2016Appointment of Mr Robert Gale Johnson as a director on 29 December 2016 (2 pages)
29 December 2016Appointment of Mr Robert Gale Johnson as a director on 29 December 2016 (2 pages)
25 November 2016Termination of appointment of Jared Turner as a director on 15 November 2016 (1 page)
25 November 2016Termination of appointment of Jared Turner as a director on 15 November 2016 (1 page)
16 November 2016Appointment of Mr Edward Charles Silcock as a director on 15 November 2016 (2 pages)
16 November 2016Appointment of Mr Edward Charles Silcock as a director on 15 November 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
25 May 2016Termination of appointment of Robert Graham Phillips as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Robert Graham Phillips as a director on 25 May 2016 (1 page)
24 May 2016Appointment of Mr Joseph Makoto Nanto as a director on 23 May 2016 (2 pages)
24 May 2016Appointment of Mr Joseph Makoto Nanto as a director on 23 May 2016 (2 pages)
25 April 2016Termination of appointment of Peter Kropp as a director on 3 March 2016 (1 page)
25 April 2016Termination of appointment of Peter Kropp as a director on 3 March 2016 (1 page)
25 January 2016Registered office address changed from 12 Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NJ to Building 11, Third Floor Chiswick Park 566 Chiswick High Road London W4 5YS on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 12 Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NJ to Building 11, Third Floor Chiswick Park 566 Chiswick High Road London W4 5YS on 25 January 2016 (1 page)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (22 pages)
2 October 2015Full accounts made up to 31 December 2014 (22 pages)
23 September 2015Appointment of Mr Peter Kropp as a director on 22 September 2015 (2 pages)
23 September 2015Appointment of Mr Peter Kropp as a director on 22 September 2015 (2 pages)
7 May 2015Termination of appointment of John Francis Doughty as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of John Francis Doughty as a director on 30 April 2015 (1 page)
29 April 2015Appointment of Mr Jared Turner as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr Jared Turner as a director on 28 April 2015 (2 pages)
23 February 2015Registered office address changed from 12 Harvard Way Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NN to 12 Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NJ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 12 Harvard Way Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NN to 12 Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NJ on 23 February 2015 (1 page)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Termination of appointment of Simon Charles Payton as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Simon Charles Payton as a director on 22 December 2014 (1 page)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
30 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
30 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(5 pages)
3 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
3 May 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
1 May 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
30 April 2012Appointment of Mr Robert Graham Phillips as a director (2 pages)
30 April 2012Appointment of Mr Robert Graham Phillips as a director (2 pages)
21 December 2011Termination of appointment of Wade Winegar as a director (1 page)
21 December 2011Termination of appointment of Wade Winegar as a director (1 page)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
20 July 2011Appointment of Mr John Francis Doughty as a director (2 pages)
20 July 2011Appointment of Mr John Francis Doughty as a director (2 pages)
19 July 2011Termination of appointment of Murray Smith as a director (1 page)
19 July 2011Termination of appointment of Murray Smith as a director (1 page)
9 May 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
9 May 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from 1 Kym Road Bicton Industrial Estate Kimbolton Huntingdon Cambs PE28 0LW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 1 Kym Road Bicton Industrial Estate Kimbolton Huntingdon Cambs PE28 0LW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 1 Kym Road Bicton Industrial Estate Kimbolton Huntingdon Cambs PE28 0LW on 6 January 2010 (1 page)
6 January 2010Director's details changed for Simon Charles Payton on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Murray Smith on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Wade Spencer Winegar on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Murray Smith on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Simon Charles Payton on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Wade Spencer Winegar on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Wade Spencer Winegar on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Simon Charles Payton on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Murray Smith on 1 November 2009 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Director's change of particulars / murray smith / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / murray smith / 12/02/2009 (1 page)
27 January 2009Director appointed mr murray smith (1 page)
27 January 2009Director appointed mr murray smith (1 page)
26 January 2009Appointment terminated director melvyn pegram (1 page)
26 January 2009Appointment terminated director melvyn pegram (1 page)
26 January 2009Appointment terminated secretary melvyn pegram (1 page)
26 January 2009Appointment terminated secretary melvyn pegram (1 page)
29 December 2008Return made up to 29/11/08; full list of members (4 pages)
29 December 2008Return made up to 29/11/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: unit 3 roman way business centre godmanchester huntingdon cambridgeshire PE29 2LN (1 page)
4 July 2007Registered office changed on 04/07/07 from: unit 3 roman way business centre godmanchester huntingdon cambridgeshire PE29 2LN (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 29/11/06; full list of members (8 pages)
20 December 2006Return made up to 29/11/06; full list of members (8 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
6 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2005Return made up to 29/11/05; full list of members (7 pages)
14 December 2005Return made up to 29/11/05; full list of members (7 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
31 March 2005Company name changed diamond express (uk) LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed diamond express (uk) LIMITED\certificate issued on 31/03/05 (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 4 school lane, buckden st neots cambs PE19 5TT (1 page)
23 March 2005Registered office changed on 23/03/05 from: 4 school lane, buckden st neots cambs PE19 5TT (1 page)
23 March 2005Director resigned (1 page)
24 January 2005Ad 18/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2005Ad 18/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
29 November 2004Incorporation (9 pages)
29 November 2004Incorporation (9 pages)