About

Registered Number: 03026295
Date of Incorporation: 24/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: C/O Menzies Llp Lynton House, 7 - 12 Tavistock Square, London, WC1H 9LT,

 

Downs Syndrome Diamond Foundation Ltd was founded on 24 February 1995 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Gambrill, Anthony David, Manasov, Marlen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBRILL, Anthony David 12 September 1996 01 September 2000 1
MANASOV, Marlen 01 October 2003 24 January 2011 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 09 October 2019
AD01 - Change of registered office address 26 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 21 February 2017
CH03 - Change of particulars for secretary 21 February 2017
AA - Annual Accounts 09 October 2016
RESOLUTIONS - N/A 07 July 2016
MA - Memorandum and Articles 08 June 2016
CC04 - Statement of companies objects 02 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 29 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
AA - Annual Accounts 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 01 March 2011
CERTNM - Change of name certificate 11 February 2011
RESOLUTIONS - N/A 09 February 2011
MEM/ARTS - N/A 09 February 2011
RESOLUTIONS - N/A 04 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 20 March 2008
363a - Annual Return 14 November 2007
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 05 December 2006
325 - Location of register of directors' interests in shares etc 17 January 2006
353 - Register of members 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 14 March 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2000
287 - Change in situation or address of Registered Office 07 August 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 29 March 2000
287 - Change in situation or address of Registered Office 08 June 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
287 - Change in situation or address of Registered Office 31 January 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 17 November 1997
RESOLUTIONS - N/A 10 February 1997
MEM/ARTS - N/A 10 February 1997
225 - Change of Accounting Reference Date 10 February 1997
AA - Annual Accounts 27 November 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
363s - Annual Return 26 September 1996
CERTNM - Change of name certificate 09 September 1996
RESOLUTIONS - N/A 28 April 1996
288 - N/A 27 November 1995
288 - N/A 27 November 1995
RESOLUTIONS - N/A 24 October 1995
CERTNM - Change of name certificate 24 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
287 - Change in situation or address of Registered Office 19 October 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.