Hayes
Kent
BR2 7DF
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | diamondroadmarkings.co.uk |
---|---|
Telephone | 020 82497155 |
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Sally Harrison 50.00% Ordinary |
---|---|
1 at £1 | Terence Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,318 |
Cash | £7,279 |
Current Liabilities | £60,155 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2022 (overdue) |
30 May 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
3 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
16 October 2018 | Registered 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 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
13 March 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
2 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from Mortimer House, 40 Chatsworth Parade, Queensway, Pettswood, Kent BR5 1DE U.K. on 2 June 2010 (1 page) |
2 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from Mortimer House, 40 Chatsworth Parade, Queensway, Pettswood, Kent BR5 1DE U.K. on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Mortimer House, 40 Chatsworth Parade, Queensway, Pettswood, Kent BR5 1DE U.K. on 2 June 2010 (1 page) |
1 June 2010 | Director's details changed for Terence Harrison on 29 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Terence Harrison on 29 April 2010 (2 pages) |
2 December 2009 | Appointment of Terence Harrison as a director (1 page) |
2 December 2009 | Appointment of Terence Harrison as a director (1 page) |
6 May 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 May 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 May 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
6 May 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
6 May 2009 | Appointment terminated director ela shah (1 page) |
6 May 2009 | Appointment terminated director ela shah (1 page) |
29 April 2009 | Incorporation (17 pages) |
29 April 2009 | Incorporation (17 pages) |