About

Registered Number: 04202069
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 11 Boundary Business Court, 92 - 94 Church Road, Mitcham, Surrey, CR4 3TD

 

Habit Diamond Ltd was registered on 19 April 2001 and has its registered office in Mitcham. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GURNEY, Philip Edward 23 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AP03 - Appointment of secretary 24 March 2020
TM02 - Termination of appointment of secretary 24 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 12 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
CERTNM - Change of name certificate 20 December 2001
225 - Change of Accounting Reference Date 30 October 2001
287 - Change in situation or address of Registered Office 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
CERTNM - Change of name certificate 14 May 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.