Company NameDiamant Building Services Ltd.
DirectorSeyedeh Zahra Almasi Mosavi
Company StatusActive
Company Number08400210
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMs Seyedeh Zahra Almasi Mosavi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleBuilding Services
Country of ResidenceEngland
Correspondence Address128 Balmoral Drive
Borehamwood
WD6 2QT

Location

Registered Address128 Balmoral Drive
Borehamwood
WD6 2QT
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

1 at £1Seyedeh Zahra Almasi Mosavi
100.00%
Ordinary

Financials

Year2014
Turnover£57,797
Gross Profit£41,942
Net Worth£5,479
Cash£6,599
Current Liabilities£13,978

Accounts

Latest Accounts12 February 2023 (1 year, 2 months ago)
Next Accounts Due12 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End12 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
16 September 2020Amended micro company accounts made up to 12 February 2019 (14 pages)
16 September 2020Amended micro company accounts made up to 12 February 2020 (14 pages)
20 July 2020Micro company accounts made up to 12 February 2020 (11 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 12 February 2019 (8 pages)
8 March 2019Confirmation statement made on 23 February 2019 with updates (3 pages)
31 October 2018Micro company accounts made up to 12 February 2018 (4 pages)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 12 February 2017 (4 pages)
2 November 2017Micro company accounts made up to 12 February 2017 (4 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 October 2016Micro company accounts made up to 12 February 2016 (3 pages)
11 October 2016Micro company accounts made up to 12 February 2016 (3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
5 January 2016Registered office address changed from 46 Ashbourne Avenue Golders Green London NW11 0DS to 25 Hallswelle Road London NW11 0DH on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 46 Ashbourne Avenue Golders Green London NW11 0DS to 25 Hallswelle Road London NW11 0DH on 5 January 2016 (1 page)
8 July 2015Total exemption full accounts made up to 12 February 2015 (11 pages)
8 July 2015Total exemption full accounts made up to 12 February 2015 (11 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
11 November 2014Previous accounting period shortened from 28 February 2014 to 12 February 2014 (3 pages)
11 November 2014Total exemption full accounts made up to 12 February 2014 (20 pages)
11 November 2014Total exemption full accounts made up to 12 February 2014 (20 pages)
11 November 2014Previous accounting period shortened from 28 February 2014 to 12 February 2014 (3 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Registered office address changed from 46 Ashbourne Ave. London London NW11 0DS United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 46 Ashbourne Ave. London London NW11 0DS United Kingdom on 18 February 2014 (1 page)
4 March 2013Registered office address changed from 46 Highcroft Garden London London NW11 0LX United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 46 Highcroft Garden London London NW11 0LX United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 46 Highcroft Garden London London NW11 0LX United Kingdom on 4 March 2013 (1 page)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)