London
EC1N 8BN
Director Name | Ms Anita Sham Chugani |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 January 2019(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 25a Hatton Garden London EC1N 8BN |
Director Name | Mr Shyam Motumal Chugani |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 January 2019(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25a Hatton Garden London EC1N 8BN |
Director Name | Mr Rupa Raghunatha Siva Aranya Liechti |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 June 2015(same day as company formation) |
Role | Jewellery |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brookside Road Watford WD19 4BP |
Website | www.heeradiamonds.com |
---|---|
Telephone | 020 37953782 |
Telephone region | London |
Registered Address | 25a Hatton Garden London EC1N 8BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 September 2022 | Company name changed heera diamonds LIMITED\certificate issued on 28/09/22
|
6 July 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
21 June 2021 | Director's details changed for Mahesh Chugani on 15 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Shyam Motumal Chugani on 15 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Ms Anita Sham Chugani on 15 June 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 October 2019 | Registered office address changed from 95 Hatton Garden London EC1N 8NX England to 25a Hatton Garden London EC1N 8BN on 12 October 2019 (1 page) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Ms Anita Sham Chugani as a director on 28 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Shyam Motumal Chugani as a director on 28 January 2019 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 August 2017 | Registration of charge 096505250001, created on 18 August 2017 (23 pages) |
21 August 2017 | Registration of charge 096505250001, created on 18 August 2017 (23 pages) |
20 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 October 2016 | Termination of appointment of Rupa Raghunatha Siva Aranya Liechti as a director on 23 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Rupa Raghunatha Siva Aranya Liechti as a director on 23 September 2016 (1 page) |
18 July 2016 | Registered office address changed from 22 Brookside Road Watford WD19 4BP United Kingdom to 95 Hatton Garden London EC1N 8NX on 18 July 2016 (1 page) |
18 July 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
18 July 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from 22 Brookside Road Watford WD19 4BP United Kingdom to 95 Hatton Garden London EC1N 8NX on 18 July 2016 (1 page) |
14 November 2015 | Appointment of Mahesh Chugani as a director on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Mahesh Chugani as a director on 1 November 2015 (3 pages) |
9 September 2015 | Director's details changed for Mr Rupa Raghunatha Aranya Liechti on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Rupa Raghunatha Aranya Liechti on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Rupa Raghunatha Aranya Liechti on 9 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Rupa Liechti on 2 September 2015 (3 pages) |
3 September 2015 | Director's details changed for Mr Rupa Raghunatha Siva Aranya Liechti on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Rupa Raghunatha Siva Aranya Liechti on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Rupa Liechti on 2 September 2015 (3 pages) |
3 September 2015 | Director's details changed for Mr Rupa Liechti on 2 September 2015 (3 pages) |
3 September 2015 | Director's details changed for Mr Rupa Raghunatha Siva Aranya Liechti on 3 September 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Rupa Liechti on 24 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Rupa Liechti on 24 June 2015 (2 pages) |
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|