London
W1W 7LT
Director Name | Graf Von AdlerskÃœKen Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 24 Hempstead Road Watford WD17 4LE |
Director Name | Mr Peter Ryckaert |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Advisor |
Country of Residence | Belgium |
Correspondence Address | Kievitlaan 9 Bonheiden 2820 |
Director Name | Mr Lander Van Breda |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Lead Developer |
Country of Residence | Belgium |
Correspondence Address | De Dries 1 Brasschaat 2930 |
Director Name | Mr Frederik Marie-Josee Hugo De Wachter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 February 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 20 Wespenorchisstraat Gent B-9041 |
Director Name | Mr Joan Torres Oliver |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2018) |
Role | Software Engineer |
Country of Residence | Spain |
Correspondence Address | Arago 51 2c Barcelona 08015 |
Director Name | Young-Diamonds Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2018) |
Correspondence Address | 24 Kenilworth Court Hempstead Road Watford WD17 4LE |
Director Name | Young-Diamonds Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2018(5 years after company formation) |
Appointment Duration | 8 months (resigned 22 March 2019) |
Correspondence Address | 24 Kenilworth Court Hempstead Road Watford WD17 4LE |
Director Name | Graf Von AdlerskÜKen Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 21 March 2024) |
Correspondence Address | 24 Hempstead Road Watford WD17 4LE |
Registered Address | 85, First Floor Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Young Diamonds LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
28 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
12 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
5 August 2020 | Registered office address changed from 24 Kenilworth Court Hempstead Road Watford WD17 4LE England to C/O Charterhouse Financial Accountants 42-44 Clarendon Road Watford WD17 1JJ on 5 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 March 2019 | Appointment of Graf Von Adlersküken Ltd as a director on 22 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Young-Diamonds Limited as a director on 22 March 2019 (1 page) |
12 November 2018 | Change of details for Mr Marc Van Steyvoort as a person with significant control on 24 July 2018 (2 pages) |
12 November 2018 | Termination of appointment of Joan Torres Oliver as a director on 24 July 2018 (1 page) |
12 November 2018 | Cessation of John Torres Oliver as a person with significant control on 24 July 2018 (1 page) |
12 November 2018 | Appointment of Young-Diamonds Limited as a director on 24 July 2018 (2 pages) |
23 May 2018 | Termination of appointment of Young-Diamonds Limited as a director on 23 May 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
16 November 2017 | Sub-division of shares on 6 November 2017 (6 pages) |
16 November 2017 | Sub-division of shares on 6 November 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 September 2016 | Director's details changed for Mr Joan Torres Oliver on 19 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Joan Torres Oliver on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Young-Diamonds Limited on 19 September 2016 (1 page) |
19 September 2016 | Director's details changed for Mr Joan Torres Oliver on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Joan Torres Oliver on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Young-Diamonds Limited on 19 September 2016 (1 page) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 March 2016 | Appointment of Mr Joan Torres Oliver as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Joan Torres Oliver as a director on 15 March 2016 (2 pages) |
12 February 2016 | Registered office address changed from C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 24 Kenilworth Court Hempstead Road Watford WD17 4LE on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 24 Kenilworth Court Hempstead Road Watford WD17 4LE on 12 February 2016 (1 page) |
7 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 November 2015 | Director's details changed for Young-Diamonds Limited on 29 October 2015 (1 page) |
10 November 2015 | Director's details changed for Young-Diamonds Limited on 29 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Marc Van Steyvoort as a director on 26 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Marc Van Steyvoort as a director on 26 October 2015 (2 pages) |
25 October 2015 | Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB to C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 25 October 2015 (1 page) |
25 October 2015 | Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB to C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 25 October 2015 (1 page) |
8 July 2015 | Director's details changed for Young-Diamonds Limited on 8 July 2015 (1 page) |
8 July 2015 | Director's details changed for Young-Diamonds Limited on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Young-Diamonds Limited on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 July 2015 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page) |
27 February 2015 | Company name changed the dance dimension LTD\certificate issued on 27/02/15
|
27 February 2015 | Company name changed the dance dimension LTD\certificate issued on 27/02/15
|
26 February 2015 | Termination of appointment of Frederik Marie-Josee Hugo De Wachter as a director on 1 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Frederik Marie-Josee Hugo De Wachter as a director on 1 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Frederik Marie-Josee Hugo De Wachter as a director on 1 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 February 2014 | Appointment of Mr Frederik Marie-Josee Hugo De Wachter as a director (2 pages) |
14 February 2014 | Appointment of Mr Frederik Marie-Josee Hugo De Wachter as a director (2 pages) |
12 February 2014 | Company name changed youbba LTD.\certificate issued on 12/02/14
|
12 February 2014 | Company name changed youbba LTD.\certificate issued on 12/02/14
|
11 February 2014 | Termination of appointment of Lander Van Breda as a director (1 page) |
11 February 2014 | Appointment of Young-Diamonds Limited as a director (2 pages) |
11 February 2014 | Appointment of Young-Diamonds Limited as a director (2 pages) |
11 February 2014 | Termination of appointment of Peter Ryckaert as a director (1 page) |
11 February 2014 | Termination of appointment of Lander Van Breda as a director (1 page) |
11 February 2014 | Termination of appointment of Peter Ryckaert as a director (1 page) |
6 February 2014 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 6 February 2014 (2 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|