Company NameVanleles Diamonds Ltd
DirectorsVania Filipa Leles and Christian DÖRffer
Company StatusActive
Company Number07607372
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Vania Filipa Leles
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleGemmologist
Country of ResidenceEngland
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Christian DÖRffer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed01 December 2023(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleInvestor
Country of ResidencePortugal
Correspondence Address84 Brook Street
London
W1K 5EH
Secretary NameMr Christian Dorffer
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address76 Brook Street
London
W1K 5EE

Contact

Websitevanleles.com
Email address[email protected]
Telephone07 967451231
Telephone regionMobile

Location

Registered Address84 Brook Street
London
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Managing Director Vania Filipa Leles
70.42%
Ordinary
42 at £1Christopher Rokos
29.58%
Ordinary

Financials

Year2014
Net Worth£1,323,771
Cash£1,320,705
Current Liabilities£24,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (5 days from now)

Filing History

7 December 2023Appointment of Mr Christian Dörffer as a director on 1 December 2023 (2 pages)
2 August 2023Registered office address changed from 76 Brook Street London W1K 5EE England to 84 Brook Street London W1K 5EH on 2 August 2023 (1 page)
19 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
21 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Christian Dorffer as a secretary on 22 March 2022 (1 page)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
6 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
4 January 2021Director's details changed for Managing Director Vania Filipa Leles on 2 January 2021 (2 pages)
2 January 2021Change of details for Ms Vania Filipa Leles as a person with significant control on 2 January 2021 (2 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
31 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 November 2018Registered office address changed from Second Floor 174 New Bond Street Mayfair London W1S 4RG England to 76 Brook Street London W1K 5EE on 20 November 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 142
(3 pages)
18 April 2016Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom to Second Floor 174 New Bond Street Mayfair London W1S 4RG on 18 April 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 142
(3 pages)
18 April 2016Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom to Second Floor 174 New Bond Street Mayfair London W1S 4RG on 18 April 2016 (1 page)
30 March 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 30 March 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 142
(4 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 142
(4 pages)
8 October 2014Registered office address changed from 72 Drapers Court 59 Lurline Gardens London SW11 4DF to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 72 Drapers Court 59 Lurline Gardens London SW11 4DF to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 72 Drapers Court 59 Lurline Gardens London SW11 4DF to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 8 October 2014 (1 page)
1 October 2014Director's details changed for Managing Director Vania Filipa Leles on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Managing Director Vania Filipa Leles on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Managing Director Vania Filipa Leles on 1 October 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 142
(3 pages)
4 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 142
(3 pages)
19 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
30 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 100
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
29 April 2013Registered office address changed from 51 Lennox Gardens London SW1X 0DF United Kingdom on 29 April 2013 (1 page)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from 51 Lennox Gardens London SW1X 0DF United Kingdom on 29 April 2013 (1 page)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)