Company NameDiamond Road Markings Limited
DirectorTerence Harrison
Company StatusActive - Proposal to Strike off
Company Number06892091
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Terence Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleRoad Marker
Country of ResidenceEngland
Correspondence Address1b Ridgeway
Hayes
Kent
BR2 7DF
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitediamondroadmarkings.co.uk
Telephone020 82497155
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Sally Harrison
50.00%
Ordinary
1 at £1Terence Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£34,318
Cash£7,279
Current Liabilities£60,155

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 March 2021 (3 years, 1 month ago)
Next Return Due1 April 2022 (overdue)

Filing History

30 May 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
16 October 2018Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
1 October 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 2
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 2
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 2
(3 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
21 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from Mortimer House, 40 Chatsworth Parade, Queensway, Pettswood, Kent BR5 1DE U.K. on 2 June 2010 (1 page)
2 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from Mortimer House, 40 Chatsworth Parade, Queensway, Pettswood, Kent BR5 1DE U.K. on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Mortimer House, 40 Chatsworth Parade, Queensway, Pettswood, Kent BR5 1DE U.K. on 2 June 2010 (1 page)
1 June 2010Director's details changed for Terence Harrison on 29 April 2010 (2 pages)
1 June 2010Director's details changed for Terence Harrison on 29 April 2010 (2 pages)
2 December 2009Appointment of Terence Harrison as a director (1 page)
2 December 2009Appointment of Terence Harrison as a director (1 page)
6 May 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 May 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 May 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 May 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 May 2009Appointment terminated director ela shah (1 page)
6 May 2009Appointment terminated director ela shah (1 page)
29 April 2009Incorporation (17 pages)
29 April 2009Incorporation (17 pages)