Company NameLondon Diving Chamber (2009) Ltd
DirectorSimon John Wilson
Company StatusActive
Company Number07026127
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Wilson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Secretary NameTuck Chin
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Admiral House Cardinal Way
Harrow
Middx
HA3 5TE
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameMr Christopher Nigel Board
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Waldegrave Road
Bromley
Kent
BR1 2JP

Location

Registered AddressLynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Jules Eden
60.00%
Ordinary
40 at £1Simon John Wilson
40.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
21 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
5 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
22 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
9 July 2021Director's details changed for Mr Simon John Wilson on 8 July 2021 (2 pages)
31 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
22 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
1 October 2015Termination of appointment of Christopher Nigel Board as a director on 2 March 2015 (1 page)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Termination of appointment of Christopher Nigel Board as a director on 2 March 2015 (1 page)
1 October 2015Termination of appointment of Christopher Nigel Board as a director on 2 March 2015 (1 page)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
12 October 2012Director's details changed for Mr Simon John Wilson on 10 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Simon John Wilson on 10 October 2012 (2 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 November 2009Appointment of Christopher Nigel Board as a director (2 pages)
27 November 2009Appointment of Simon John Wilson as a director (2 pages)
27 November 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 100
(2 pages)
27 November 2009Appointment of Christopher Nigel Board as a director (2 pages)
27 November 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 100
(2 pages)
27 November 2009Appointment of Simon John Wilson as a director (2 pages)
27 November 2009Appointment of Tuck Chin as a secretary (2 pages)
27 November 2009Appointment of Tuck Chin as a secretary (2 pages)
24 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
24 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
23 September 2009Appointment terminated director john carter (1 page)
23 September 2009Appointment terminated director john carter (1 page)
22 September 2009Incorporation (7 pages)
22 September 2009Incorporation (7 pages)