Company NameDiamondway Ltd
DirectorMozes Damen
Company StatusActive
Company Number11318569
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mozes Damen
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBelgian
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleOrganisation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 2a Northfield Road
London
N16 5RN
Director NameMr Aron Grunwald
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 2a Northfield Road
London
N16 5RN

Location

Registered AddressUnit 5 2a Northfield Road
London
N16 5RN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Charges

8 March 2022Delivered on: 8 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 33 taylor close, london N17 0UB.
Outstanding
3 October 2019Delivered on: 4 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 33 taylor close london N17 0UB.
Outstanding
11 October 2018Delivered on: 11 October 2018
Persons entitled: Khk Capital Limited

Classification: A registered charge
Particulars: First floor flat, 33 taylor close, london, N17 0UB. Title number: NGL280471.
Outstanding
11 October 2018Delivered on: 11 October 2018
Persons entitled: Khk Capital Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding

Filing History

21 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
30 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
8 March 2022Registration of charge 113185690004, created on 8 March 2022 (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
16 March 2021Change of details for Mr Mozes Damen as a person with significant control on 10 March 2021 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
10 March 2021Termination of appointment of Aron Grunwald as a director on 10 March 2021 (1 page)
10 March 2021Cessation of Aron Grunwald as a person with significant control on 10 March 2021 (1 page)
19 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 October 2019Registration of charge 113185690003, created on 3 October 2019 (4 pages)
1 May 2019Confirmation statement made on 18 April 2019 with updates (3 pages)
11 October 2018Registration of charge 113185690002, created on 11 October 2018 (26 pages)
11 October 2018Registration of charge 113185690001, created on 11 October 2018 (13 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 2
(30 pages)