Epsom
Surrey
KT18 5AD
Director Name | Mr Raul Villalonga |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2013) |
Role | Administrative |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Road Epsom Surrey KT18 5AD |
Website | diamondmanaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 822935 |
Telephone region | Esher |
Registered Address | Diamond Managing Agents Global House Ashley Avenue Epsom KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Concepcion Gell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,559 |
Net Worth | -£12,011 |
Cash | £97 |
Current Liabilities | £15,112 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
7 February 2018 | Delivered on: 17 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2018 | Delivered on: 10 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
12 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
9 October 2018 | Notification of Concepcion Gell as a person with significant control on 1 October 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
17 February 2018 | Registration of charge 076166210002, created on 7 February 2018 (30 pages) |
16 February 2018 | Registered office address changed from Global House 5 Windmill Lane Epsom Surrey KT18 5AD United Kingdom to Diamond Managing Agents Global House Ashley Avenue Epsom KT18 5AD on 16 February 2018 (1 page) |
10 February 2018 | Registration of charge 076166210001, created on 30 January 2018 (42 pages) |
18 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
11 January 2018 | Registered office address changed from 172 Kingston Road Ewell Epsom Surrey KT19 0SA England to Global House 5 Windmill Lane Epsom Surrey KT18 5AD on 11 January 2018 (1 page) |
31 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
4 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Registered office address changed from Global House 1 Ashley Road Epsom Surrey KT18 5AD to 172 Kingston Road Ewell Epsom Surrey KT19 0SA on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Global House 1 Ashley Road Epsom Surrey KT18 5AD to 172 Kingston Road Ewell Epsom Surrey KT19 0SA on 28 January 2016 (1 page) |
21 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
6 October 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
6 October 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 September 2013 | Termination of appointment of Raul Villalonga as a director (1 page) |
14 September 2013 | Termination of appointment of Raul Villalonga as a director (1 page) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Appointment of Mr Raul Villalonga as a director (2 pages) |
1 May 2012 | Appointment of Mr Raul Villalonga as a director (2 pages) |
1 May 2012 | Director's details changed for Ms Conceplion Gell on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Ms Conceplion Gell on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Ms Conceplion Gell on 1 May 2012 (2 pages) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|