DIASMA LIMITED
NEWMARKET XPLOR LIMITED EXPLOR LIMITED NEXUS GROUP LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9PH

Company number 02863407
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address UPEND GREEN, UPEND, NEWMARKET, SUFFOLK, CB8 9PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DIASMA LIMITED are www.diasma.co.uk, and www.diasma.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Diasma Limited is a Private Limited Company. The company registration number is 02863407. Diasma Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Diasma Limited is Upend Green Upend Newmarket Suffolk Cb8 9ph. The company`s financial liabilities are £376.63k. It is £77.65k against last year. The cash in hand is £0.37k. It is £0.37k against last year. And the total assets are £18.5k, which is £-18.91k against last year. HENDERSON, Christine Mary is a Secretary of the company. HENDERSON, Christine Mary is a Director of the company. HENDERSON, Giles David is a Director of the company. HENDERSON, Graham is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


diasma Key Finiance

LIABILITIES £376.63k
+25%
CASH £0.37k
TOTAL ASSETS £18.5k
-51%
All Financial Figures

Current Directors

Secretary
HENDERSON, Christine Mary
Appointed Date: 19 October 1993

Director
HENDERSON, Christine Mary
Appointed Date: 19 October 1993
76 years old

Director
HENDERSON, Giles David
Appointed Date: 16 December 2013
45 years old

Director
HENDERSON, Graham
Appointed Date: 19 October 1993
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 October 1993
Appointed Date: 19 October 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 October 1993
Appointed Date: 19 October 1993

Persons With Significant Control

Mr Graham Henderson
Notified on: 19 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Mary Henderson
Notified on: 19 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIASMA LIMITED Events

20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
02 Jul 2016
Compulsory strike-off action has been discontinued
29 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
22 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 83 more events
09 Feb 1995
Return made up to 19/10/94; full list of members

12 Jul 1994
Accounting reference date notified as 31/12

27 Oct 1993
Registered office changed on 27/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1993
Incorporation

DIASMA LIMITED Charges

15 February 2007
Legal mortgage
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a units 12-13 adam court, newark road…
6 October 2006
Legal mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a car parking space rear of 56 whiting…
4 September 2006
Legal mortgage
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 whiting street bury st edmunds suffolk t/n SK231637…
26 June 2006
Legal mortgage
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H former ridgeon premises & yard depot road newmarket…
18 August 2005
Legal mortgage
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land adjacent to chemtest house willie snaith road…
11 April 2005
Debenture
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
Legal mortgage
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at newark road peterborough cambridgeshire. With…
11 April 2005
Legal mortgage
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 7 laureate paddocks newmarket suffolk. With the…
11 April 2005
Legal mortgage
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H chemtest house willie smith house newmarket suffolk…
14 February 2003
Mortgage deed
Delivered: 22 February 2003
Status: Satisfied on 28 April 2005
Persons entitled: Cambridge Building Society
Description: Plot 7 laureate paddocks newmarket suffolk t/n SK224471 and…
14 February 2003
Mortgage deed
Delivered: 22 February 2003
Status: Satisfied on 28 April 2005
Persons entitled: Cambridge Building Society
Description: Property south west of willie snaith road goodwin business…
29 September 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 28 April 2005
Persons entitled: National Westminster Bank PLC
Description: Unit 14 sarum complex salisbury road uxbridge middlesex…
26 September 1997
Mortgage
Delivered: 27 September 1997
Status: Satisfied on 28 April 2005
Persons entitled: Cambridge Building Society
Description: New office & laboratory at goodwin buaness park willie…
19 March 1997
Legal mortgage
Delivered: 25 March 1997
Status: Satisfied on 28 April 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a goodwin business park willie snaith…
18 March 1997
Mortgage debenture
Delivered: 25 March 1997
Status: Satisfied on 28 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 December 1996
Guarantee and debenture
Delivered: 11 December 1996
Status: Satisfied on 28 April 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 August 1996
Legal charge
Delivered: 30 August 1996
Status: Satisfied on 28 April 2005
Persons entitled: Barclays Bank PLC
Description: Land at goodwin business park, willis snaith road…