DIAMONDRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIAMONDRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04219881
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIAMONDRIDGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DIAMONDRIDGE LIMITED located?

    Registered Office Address
    20 Gresham Street
    EC2V 7JE London
    Undeliverable Registered Office AddressNo

    What were the previous names of DIAMONDRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 49 LIMITEDMay 18, 2001May 18, 2001

    What are the latest accounts for DIAMONDRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DIAMONDRIDGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DIAMONDRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of Janet Kerslake as a director on Jul 21, 2015

    2 pagesTM01

    Appointment of Simon John Peter Grant as a director on Jul 21, 2015

    3 pagesAP01

    Annual return made up to May 18, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Appointment of Janet Kerslake as a director

    3 pagesAP01

    Termination of appointment of Steven Bowen as a director

    2 pagesTM01

    Annual return made up to May 18, 2014

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 18, 2013 with full list of shareholders

    16 pagesAR01

    Termination of appointment of Paul Carpenter as a director

    2 pagesTM01

    Termination of appointment of Ciaran Lawlor as a director

    2 pagesTM01

    Appointment of Steven William Bowen as a director

    3 pagesAP01

    Appointment of Mark Anthony Carpenter as a director

    3 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to May 18, 2012 with full list of shareholders

    18 pagesAR01

    Termination of appointment of Steven Bowen as a director

    2 pagesTM01

    Termination of appointment of Steven Bowen as a director

    2 pagesTM01

    Annual return made up to May 18, 2011 with full list of shareholders

    19 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Stuart Christian as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of DIAMONDRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLINGTON HOUSE NOMINEES LIMITED
    55 Drury Lane
    WC2B 5RZ London
    Secretary
    55 Drury Lane
    WC2B 5RZ London
    79919150002
    BERRIGAN, Thomas Michael
    Grangecon
    Bumbo House
    Co. Wicklow
    Ireland
    Director
    Grangecon
    Bumbo House
    Co. Wicklow
    Ireland
    IrelandIrish258015440001
    CARPENTER, Mark Anthony
    House
    47-49 La Motte Street
    JE2 4SZ St. Helier
    Standard Bank
    Jersey
    Director
    House
    47-49 La Motte Street
    JE2 4SZ St. Helier
    Standard Bank
    Jersey
    JerseyBritish174601300001
    DOYLE, Eamonn Gerard
    Templeogue 6w
    45 Grosvenor Court
    Dublin
    Ireland
    Director
    Templeogue 6w
    45 Grosvenor Court
    Dublin
    Ireland
    Irish136918700001
    GODDARD, David Peter
    Dublin
    29 Beechwood Park
    6
    Ireland
    Director
    Dublin
    29 Beechwood Park
    6
    Ireland
    IrelandIrish136918880001
    GRANT, Simon John Peter
    47-49 La Motte Street
    JE2 4SZ St Helier
    Standard Bank House
    Jersey
    Channel Islands
    Director
    47-49 La Motte Street
    JE2 4SZ St Helier
    Standard Bank House
    Jersey
    Channel Islands
    JerseyBritish182158290001
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Secretary
    244 Willesden Lane
    NW2 5RE London
    British4573140002
    WILSON, Michael Anthony
    4 Alleyn Road
    SE21 8AL London
    Secretary
    4 Alleyn Road
    SE21 8AL London
    British68971270001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BOWEN, Steven William
    House
    47-49 La Motte Street
    JE2 4SZ St. Helier
    Standard Bank
    Jersey
    Director
    House
    47-49 La Motte Street
    JE2 4SZ St. Helier
    Standard Bank
    Jersey
    JerseyBritish174601260001
    BOWEN, Steven William
    Circular Road
    Douglas
    IM1 1SB Isle Of Man
    One
    Director
    Circular Road
    Douglas
    IM1 1SB Isle Of Man
    One
    JerseyBritish174601260001
    CARPENTER, Paul John
    Circular Road
    Douglas
    IM1 1SB Isle Of Man
    One
    Director
    Circular Road
    Douglas
    IM1 1SB Isle Of Man
    One
    Isle Of ManBritish140996670001
    CHRISTIAN, Stuart Neil
    Hollin Bank
    Tromode Woods Braddan
    IM4 4TT Douglas
    18
    Isle Of Man
    Director
    Hollin Bank
    Tromode Woods Braddan
    IM4 4TT Douglas
    18
    Isle Of Man
    Isle Of ManBritish139719810001
    GARRY, Tony
    Westminister Road
    Foxrock
    Mangerton
    Co. Dublin
    Director
    Westminister Road
    Foxrock
    Mangerton
    Co. Dublin
    Irish130040920001
    KERSLAKE, Janet
    47-49 La Motte Street
    St Helier
    JE2 4SZ Jersey
    Standard Bank House
    Channel Isles
    Director
    47-49 La Motte Street
    St Helier
    JE2 4SZ Jersey
    Standard Bank House
    Channel Isles
    Jersey, Channel IslandsBritish188373160001
    LAWLOR, Ciaran Michael
    18 Woodbourne Square
    IM1 4DE Douglas
    Isle Of Man
    Director
    18 Woodbourne Square
    IM1 4DE Douglas
    Isle Of Man
    Isle Of ManIrish79015190002
    MCKIERNAN, Brian
    15 Thormanby Lawns
    Howth
    Co. Dublin
    Ireland
    Director
    15 Thormanby Lawns
    Howth
    Co. Dublin
    Ireland
    IrelandIrish160397710001
    MOORE, Paul
    Crofton
    West Baldwin
    IM4 5ET Douglas
    Isle Of Man
    Director
    Crofton
    West Baldwin
    IM4 5ET Douglas
    Isle Of Man
    British73636400001
    MUDIE, Ian Douglas
    36 Harcroft Avenue
    IM2 1PD Douglas
    Isle Of Man
    Director
    36 Harcroft Avenue
    IM2 1PD Douglas
    Isle Of Man
    Isle Of ManBritish293914850001
    NICHOLSON, Ann
    26 Meadow Crescent
    Ashbourne Park Braddan
    IM2 1NJ Douglas
    Isle Of Man
    Director
    26 Meadow Crescent
    Ashbourne Park Braddan
    IM2 1NJ Douglas
    Isle Of Man
    British54620870001
    NICHOLSON, Ann
    26 Meadow Crescent
    Ashbourne Park Braddan
    IM2 1NJ Douglas
    Isle Of Man
    Director
    26 Meadow Crescent
    Ashbourne Park Braddan
    IM2 1NJ Douglas
    Isle Of Man
    British54620870001
    PRIEST, Robin Andrew
    10 Horbury Crescent
    W11 3NF London
    Director
    10 Horbury Crescent
    W11 3NF London
    United KingdomBritish74218060003
    YOUNG, Pamela Ann
    Cronk Veg
    Glen Road
    IM9 4PA Colby
    Isle Of Man
    Director
    Cronk Veg
    Glen Road
    IM9 4PA Colby
    Isle Of Man
    Isle Of ManBritish,86075520002
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502190001
    OLSWANG DIRECTORS 2 LIMITED
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502080001

    Does DIAMONDRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 20, 2002
    Delivered On Dec 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land 11 belgrave road, london t/n NGL114379. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Dec 10, 2002Registration of a charge (395)
    Third party debenture
    Created On Dec 21, 2001
    Delivered On Dec 27, 2001
    Satisfied
    Amount secured
    All the liabilities due or to become due from diamondridge co. Limited to the chargee under the terms of this third party debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 27, 2001Registration of a charge (395)
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0