About

Registered Number: 04807971
Date of Incorporation: 23/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

 

Having been setup in 2003, Spectrum Diamonds Ltd have registered office in Long Eaton in Nottingham. The current directors of Spectrum Diamonds Ltd are listed as The Dream Diamond Company Ltd, Temprell, Raun Anthony, Temprell, Steven, Temprell, Aaron James, Temprell, Steven, Temprell, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPRELL, Raun Anthony 01 December 2003 - 1
TEMPRELL, Steven 15 November 2019 - 1
TEMPRELL, Steven 16 April 2007 13 March 2015 1
TEMPRELL, Steven 23 June 2003 20 January 2006 1
Secretary Name Appointed Resigned Total Appointments
THE DREAM DIAMOND COMPANY LTD 30 June 2006 - 1
TEMPRELL, Aaron James 23 June 2003 01 December 2003 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 May 2018
SH03 - Return of purchase of own shares 01 November 2017
SH06 - Notice of cancellation of shares 16 October 2017
RESOLUTIONS - N/A 27 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2017
SH19 - Statement of capital 27 September 2017
CAP-SS - N/A 27 September 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 27 June 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 07 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 13 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR05 - N/A 03 October 2014
MR05 - N/A 03 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 23 May 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 16 November 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 28 November 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 29 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 29 June 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
123 - Notice of increase in nominal capital 26 April 2005
AA - Annual Accounts 20 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
287 - Change in situation or address of Registered Office 09 March 2005
225 - Change of Accounting Reference Date 09 March 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 July 2008 Fully Satisfied

N/A

Debenture 15 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.