About

Registered Number: 02996281
Date of Incorporation: 29/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 13 Mandeville Close, Broxbourne, Hertfordshire, EN10 7PN

 

Diamond Enterprises (UK) Ltd was registered on 29 November 1994. This company has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 December 2003
395 - Particulars of a mortgage or charge 06 September 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 21 December 1999
287 - Change in situation or address of Registered Office 24 August 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 14 December 1998
395 - Particulars of a mortgage or charge 18 February 1998
395 - Particulars of a mortgage or charge 18 February 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 05 February 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 20 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1996
287 - Change in situation or address of Registered Office 02 September 1996
225 - Change of Accounting Reference Date 02 September 1996
395 - Particulars of a mortgage or charge 02 April 1996
288 - N/A 07 December 1994
288 - N/A 07 December 1994
NEWINC - New incorporation documents 29 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 August 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 February 1998 Outstanding

N/A

Floating charge 16 February 1998 Outstanding

N/A

Debenture 25 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.