Company NameIndependent Diplomat
Company StatusActive
Company Number05401515
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 2005(19 years ago)
Previous NameIndependent Diplomat Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarne William Ross
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameDr Benjamin Gardner Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2009(3 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NameMr Benjamin Gardner Thompson
StatusCurrent
Appointed19 November 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr Francesc Michael Vendrell
Date of BirthJune 1940 (Born 83 years ago)
NationalitySpanish
StatusCurrent
Appointed16 December 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr Nicholas Felix Stadlen
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NameMs Stefania Mary Grant
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Harmood Street
London
NW1 8DJ
Director NameEdward Mortimer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(3 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 June 2021)
RoleChief Programme Officer
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMs Stefania Mary Grant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.independentdiplomat.org
Email address[email protected]
Telephone020 74892118
Telephone regionLondon

Location

Registered Address166 College Road
Harrow
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£249,364
Net Worth£253,298
Cash£227,985
Current Liabilities£85,481

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due27 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Filing History

25 February 2021Termination of appointment of Stefania Mary Grant as a director on 6 December 2020 (1 page)
7 January 2021Total exemption full accounts made up to 31 December 2019 (25 pages)
30 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
3 October 2018Director's details changed for Dr Benjamin Gardner Thompson on 31 August 2018 (2 pages)
3 October 2018Director's details changed for Mr Francesc Michael Vendrell on 31 August 2018 (2 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
31 August 2018Director's details changed for Edward Mortimer on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Ms Stefania Mary Grant on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 166 College Road Harrow HA1 1RA on 31 August 2018 (1 page)
31 August 2018Secretary's details changed for Mr Benjamin Gardner Thompson on 31 August 2018 (1 page)
31 August 2018Director's details changed for Carne William Ross on 31 August 2018 (2 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
1 May 2018Notification of Carne William Ross as a person with significant control on 25 April 2018 (2 pages)
24 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 April 2018Notification of a person with significant control statement (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (19 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)
1 December 2017Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 2 Eastbourne Terrace London W2 6LG on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 2 Eastbourne Terrace London W2 6LG on 1 December 2017 (1 page)
5 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
7 June 2016Appointment of Sir Nicholas Felix Stadlen as a director on 16 December 2015 (2 pages)
7 June 2016Annual return made up to 23 March 2016 no member list (8 pages)
7 June 2016Appointment of Sir Nicholas Felix Stadlen as a director on 16 December 2015 (2 pages)
7 June 2016Annual return made up to 23 March 2016 no member list (8 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
26 March 2015Annual return made up to 23 March 2015 no member list (7 pages)
26 March 2015Annual return made up to 23 March 2015 no member list (7 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
28 March 2014Annual return made up to 23 March 2014 no member list (7 pages)
28 March 2014Annual return made up to 23 March 2014 no member list (7 pages)
26 March 2014Appointment of Mr Francesc Vendrell as a director (2 pages)
26 March 2014Appointment of Mr Francesc Vendrell as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
22 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
22 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
19 April 2013Appointment of Mr Benjamin Gardner Thompson as a secretary (2 pages)
19 April 2013Director's details changed for Carne William Ross on 23 March 2013 (2 pages)
19 April 2013Appointment of Mr Benjamin Gardner Thompson as a secretary (2 pages)
19 April 2013Director's details changed for Dr Benjamin Gardner Thompson on 23 March 2013 (2 pages)
19 April 2013Appointment of Ms Stefania Mary Grant as a director (2 pages)
19 April 2013Director's details changed for Carne William Ross on 23 March 2013 (2 pages)
19 April 2013Appointment of Ms Stefania Mary Grant as a director (2 pages)
19 April 2013Director's details changed for Dr Benjamin Gardner Thompson on 23 March 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
26 April 2012Annual return made up to 23 March 2012 no member list (4 pages)
26 April 2012Annual return made up to 23 March 2012 no member list (4 pages)
3 April 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 3 April 2012 (1 page)
7 October 2011Full accounts made up to 31 December 2010 (21 pages)
7 October 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Annual return made up to 23 March 2011 no member list (4 pages)
7 April 2011Annual return made up to 23 March 2011 no member list (4 pages)
31 March 2011Termination of appointment of Stefania Grant as a secretary (1 page)
31 March 2011Termination of appointment of Stefania Grant as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
21 April 2010Annual return made up to 23 March 2010 no member list (3 pages)
21 April 2010Annual return made up to 23 March 2010 no member list (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
13 May 2009Company name changed independent diplomat LIMITED\certificate issued on 14/05/09 (3 pages)
13 May 2009Company name changed independent diplomat LIMITED\certificate issued on 14/05/09 (3 pages)
30 April 2009Annual return made up to 23/03/09 (3 pages)
30 April 2009Annual return made up to 23/03/09 (3 pages)
29 April 2009Director's change of particulars / edwatd mortimer / 29/04/2009 (2 pages)
29 April 2009Director's change of particulars / edwatd mortimer / 29/04/2009 (2 pages)
29 April 2009Director's change of particulars / carne ross / 22/04/2009 (1 page)
29 April 2009Director's change of particulars / carne ross / 22/04/2009 (1 page)
28 April 2009Director appointed edwatd mortimer (2 pages)
28 April 2009Director appointed dr benjamin gardner thompson (2 pages)
28 April 2009Director appointed edwatd mortimer (2 pages)
28 April 2009Director appointed dr benjamin gardner thompson (2 pages)
29 August 2008Registered office changed on 29/08/2008 from 3RD floor lawford house albert place finchley london N3 1QA (1 page)
29 August 2008Registered office changed on 29/08/2008 from 3RD floor lawford house albert place finchley london N3 1QA (1 page)
26 August 2008Auditor's resignation (1 page)
26 August 2008Auditor's resignation (1 page)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 August 2008Memorandum and Articles of Association (4 pages)
13 August 2008Memorandum and Articles of Association (4 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 June 2008Director's change of particulars / carne ross / 06/06/2008 (1 page)
6 June 2008Director's change of particulars / carne ross / 06/06/2008 (1 page)
15 April 2008Annual return made up to 23/03/08 (2 pages)
15 April 2008Annual return made up to 23/03/08 (2 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 April 2007Annual return made up to 23/03/07 (2 pages)
4 April 2007Annual return made up to 23/03/07 (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 May 2006Annual return made up to 23/03/06 (4 pages)
3 May 2006Annual return made up to 23/03/06 (4 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
23 March 2005Incorporation (21 pages)
23 March 2005Incorporation (21 pages)