About

Registered Number: 04209973
Date of Incorporation: 02/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 52-68 Stamford Road, Tottenham London, N15 4PZ

 

Diamond Leasing Ltd was founded on 02 May 2001 and has its registered office in the United Kingdom, it has a status of "Active". We do not know the number of employees at this business. The current directors of the company are listed as Ahmad, Farhan, Brooks, Emma, Brooks, Paul Andrew, Gray, Janet, Gray, Robert, Lakhani, Satish Rasiklal, Brain, Michael Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Emma 27 March 2018 - 1
BROOKS, Paul Andrew 01 September 2012 - 1
GRAY, Janet 27 March 2018 - 1
GRAY, Robert 27 March 2018 - 1
BRAIN, Michael Gordon 02 May 2001 07 March 2006 1
Secretary Name Appointed Resigned Total Appointments
AHMAD, Farhan 01 April 2019 - 1
LAKHANI, Satish Rasiklal 07 March 2006 01 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 07 May 2019
AP03 - Appointment of secretary 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 11 May 2018
PSC07 - N/A 10 May 2018
SH01 - Return of Allotment of shares 17 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2018
SH08 - Notice of name or other designation of class of shares 17 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
RESOLUTIONS - N/A 13 April 2018
CC04 - Statement of companies objects 13 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 16 May 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
AP01 - Appointment of director 19 September 2012
CERTNM - Change of name certificate 06 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 27 April 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 29 January 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 31 May 2002
RESOLUTIONS - N/A 27 June 2001
RESOLUTIONS - N/A 27 June 2001
RESOLUTIONS - N/A 27 June 2001
225 - Change of Accounting Reference Date 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
NEWINC - New incorporation documents 02 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.