London
EC4A 2EA
Secretary Name | Patricia Gillian Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Haydon Road Bushey Oxhey Hertfordshire WD19 4DD |
Secretary Name | Hayley Barbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 November 2018) |
Role | Secretary |
Correspondence Address | 11 Pinner Road Watford Hertfordshire WD19 4EF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | diamondjacks.co.uk |
---|
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Darryl Mark Gates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,270 |
Cash | £5,236 |
Current Liabilities | £10,486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
22 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 November 2019 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR England to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Termination of appointment of Hayley Barbet as a secretary on 20 November 2018 (1 page) |
27 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
12 October 2017 | Registered office address changed from 11 Pinner Road Watford Hertfordshire WD19 4EF to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 11 Pinner Road Watford Hertfordshire WD19 4EF to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 12 October 2017 (1 page) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
28 November 2016 | Total exemption full accounts made up to 28 February 2016 (12 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 March 2014 | Registered office address changed from 58 Mortimer Court Abbey Road St John's Wood London NW8 9AD on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Secretary's details changed for Hayley Barbet on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Darryl Mark Gates on 4 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Hayley Barbet on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Darryl Mark Gates on 4 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Hayley Barbet on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 58 Mortimer Court Abbey Road St John's Wood London NW8 9AD on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Darryl Mark Gates on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 58 Mortimer Court Abbey Road St John's Wood London NW8 9AD on 4 March 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Darryl Mark Gates on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Darryl Mark Gates on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 58 mortimer court abbey road st john's wood london NW8 9AD (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 58 mortimer court abbey road st john's wood london NW8 9AD (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 22 haydon road oxhey watford hertfordshire WD19 4DD (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 22 haydon road oxhey watford hertfordshire WD19 4DD (1 page) |
13 March 2007 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (12 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Incorporation (12 pages) |