Company NameDiamond Hotels Limited
DirectorsChi Tong Rossi and Vito Gerald Rossi
Company StatusActive
Company Number05846189
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Chi Tong Rossi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address66 Stanley Road
Teddington
TW11 8TX
Director NameMr Vito Gerald Rossi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address66 Stanley Road
Teddington
TW11 8TX
Director NameMr Allan Richard Dunn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressTeddington Lodge 66 Stanley Road
Teddington
TN11 8TX
Director NameMrs Kyu-Ja Dunn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressTeddington Lodge 66 Stanley Road
Teddington
TN11 8TX
Secretary NameMrs Kyu-Ja Dunn
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressTeddington Lodge 66 Stanley Road
Teddington
TN11 8TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Stanley Road
Teddington
TW11 8TX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Allan Richard Dunn
50.00%
Ordinary
50 at £1Kyu-ja Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£301,563
Cash£59,594
Current Liabilities£1,275,931

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

18 March 2014Delivered on: 21 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 66E stanley road, teddington, middlesex t/no TGL364917.
Outstanding
17 August 2011Delivered on: 24 August 2011
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2007Delivered on: 4 April 2007
Persons entitled: Barclays 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: F/H teddington lodge 66 stanley road teddington middlesex t/no MX283650.
Outstanding

Filing History

22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 April 2018Change of details for Diamond Property Investments Limited as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 October 2017Second filing of Confirmation Statement dated 14/06/2017 (4 pages)
24 October 2017Second filing of Confirmation Statement dated 14/06/2017 (4 pages)
11 October 2017Cessation of Kyu-Ja Dunn as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of Kyu-Ja Dunn as a person with significant control on 6 April 2016 (1 page)
10 October 2017Second filing of the annual return made up to 14 June 2016 (22 pages)
10 October 2017Second filing of the annual return made up to 14 June 2016 (22 pages)
5 October 2017Notification of Diamond Property Investments Limited as a person with significant control on 6 April 2016 (4 pages)
5 October 2017Notification of Diamond Property Investments Limited as a person with significant control on 6 April 2016 (4 pages)
5 October 2017Cessation of Allan Richard Dunn as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Cessation of Allan Richard Dunn as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 24/10/2017
(8 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 24/10/2017
(8 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2017.
(7 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2017.
(7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
21 March 2014Registration of charge 058461890003 (12 pages)
21 March 2014Registration of charge 058461890003 (12 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Director's details changed for Kyu-Ja Dunn on 14 June 2012 (2 pages)
3 July 2012Director's details changed for Kyu-Ja Dunn on 14 June 2012 (2 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Allan Richard Dunn on 14 June 2012 (2 pages)
3 July 2012Secretary's details changed for Kyu-Ja Dunn on 14 June 2012 (1 page)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Allan Richard Dunn on 14 June 2012 (2 pages)
3 July 2012Secretary's details changed for Kyu-Ja Dunn on 14 June 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 November 2011Registered office address changed from , 3rd Floor Kings House 12-42 Wood Street, Kingston upon Thames, Surrey, KT1 1TG on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 23 November 2011 (1 page)
23 November 2011Registered office address changed from , 3rd Floor Kings House 12-42 Wood Street, Kingston upon Thames, Surrey, KT1 1TG on 23 November 2011 (1 page)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Director and secretary's change of particulars / kyu-ja dunn / 14/06/2009 (1 page)
15 July 2009Return made up to 14/06/09; full list of members (4 pages)
15 July 2009Return made up to 14/06/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / kyu-ja dunn / 14/06/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 January 2009Return made up to 14/06/08; full list of members (4 pages)
26 January 2009Return made up to 14/06/08; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from, ditton lodge, portsmouth road, thames ditton, surrey, KT7 0HB (1 page)
8 December 2008Registered office changed on 08/12/2008 from ditton lodge, portsmouth road thames ditton surrey KT7 0HB (1 page)
8 December 2008Registered office changed on 08/12/2008 from, ditton lodge, portsmouth road, thames ditton, surrey, KT7 0HB (1 page)
9 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2007Return made up to 14/06/07; full list of members (2 pages)
18 July 2007Return made up to 14/06/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Incorporation (17 pages)
14 June 2006Incorporation (17 pages)
14 June 2006Secretary resigned (1 page)