London
EC1N 8BN
LLP Designated Member Name | Heera Diamond Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 25a Hatton Garden London EC1N 8BN |
LLP Designated Member Name | Heartsmiths Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 25a Hatton Garden London EC1N 8BN |
LLP Designated Member Name | Mrs Jean Dallal |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Hatton Garden Heera Diamond Ltd London EC1N 8BN |
LLP Designated Member Name | Mr Said Ronnie Dallal |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Hatton Garden Heera Diamond Ltd London EC1N 8BN |
Registered Address | 25a Hatton Garden Heera Diamond Ltd 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 |
Year | 2014 |
---|---|
Net Worth | £16,935 |
Cash | £25,229 |
Current Liabilities | £222,761 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
19 March 2004 | Delivered on: 2 April 2004 Persons entitled: Chena Limited and Prescott Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit sum being £55,000. Outstanding |
---|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
16 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 16 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 25 February 2016 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 25 February 2015 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 25 February 2014 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 25 February 2013 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 10 February 2012 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 10 February 2011 (3 pages) |
2 March 2011 | Member's details changed for Jean Dallal on 2 March 2011 (2 pages) |
2 March 2011 | Member's details changed for Said Ronnie Dallal on 2 March 2011 (2 pages) |
2 March 2011 | Member's details changed for Jean Dallal on 2 March 2011 (2 pages) |
2 March 2011 | Member's details changed for Said Ronnie Dallal on 2 March 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 10 February 2010 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Annual return made up to 10/02/09 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Annual return made up to 22/12/07 (2 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page) |
25 September 2007 | Annual return made up to 13/12/06 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2006 | Annual return made up to 22/12/05 (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Annual return made up to 13/12/04 (2 pages) |
22 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Incorporation (3 pages) |