DIAMOND CORPORATION LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 04397563
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address TORONTO SUITE MAPLE HOUSE, HIGH STREET, POTTERS BAR, ENGLAND, EN6 5BS
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Registered office address changed from Omega House 495 Lea Bridge Road Leyton London E10 7EB to 1st Floor Innova House Innova Park, Kinetic Crescent Enfield Middlesex EN3 7XH on 22 February 2016. The most likely internet sites of DIAMOND CORPORATION LIMITED are www.diamondcorporation.co.uk, and www.diamond-corporation.co.uk. The predicted number of employees is 410 to 420. The company’s age is twenty-three years and seven months. Diamond Corporation Limited is a Private Limited Company. The company registration number is 04397563. Diamond Corporation Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Diamond Corporation Limited is Toronto Suite Maple House High Street Potters Bar England En6 5bs. The company`s financial liabilities are £778.41k. It is £616.69k against last year. The cash in hand is £11471.33k. It is £11333.78k against last year. And the total assets are £12320.29k, which is £11836.56k against last year. ANTONIOU, Demetrios is a Director of the company. ANTONIOU, Harry is a Director of the company. Secretary ANTONIOU, Zenon has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


diamond corporation Key Finiance

LIABILITIES £778.41k
+381%
CASH £11471.33k
+8239%
TOTAL ASSETS £12320.29k
+2446%
All Financial Figures

Current Directors

Director
ANTONIOU, Demetrios
Appointed Date: 02 April 2002
49 years old

Director
ANTONIOU, Harry
Appointed Date: 26 August 2004
42 years old

Resigned Directors

Secretary
ANTONIOU, Zenon
Resigned: 23 February 2015
Appointed Date: 02 April 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 March 2003
Appointed Date: 19 March 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 April 2002
Appointed Date: 19 March 2002

DIAMOND CORPORATION LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

22 Feb 2016
Registered office address changed from Omega House 495 Lea Bridge Road Leyton London E10 7EB to 1st Floor Innova House Innova Park, Kinetic Crescent Enfield Middlesex EN3 7XH on 22 February 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 70 more events
19 Jul 2002
Registered office changed on 19/07/02 from: 33 green manor link london N21 2NN
10 Apr 2002
Director resigned
10 Apr 2002
Director resigned
10 Apr 2002
Registered office changed on 10/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
19 Mar 2002
Incorporation

DIAMOND CORPORATION LIMITED Charges

29 May 2014
Charge code 0439 7563 0023
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 311 testterton walk, london t/no NGL640919. L/h 22…
25 February 2014
Charge code 0439 7563 0022
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flats 25-104 daffodil gardens, ilford, essex, t/no:…
16 December 2013
Charge code 0439 7563 0021
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 40-44,42,48 and 44 rothesay road luton bedfordshire…
26 October 2012
Deposit agreement to secure own liabilities
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 October 2012
Mortgage
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 205-207 uxbridge road london t/no…
30 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: State Bank of India
Description: 52 cheyne walk, london t/no MX33319 as a continuing…
2 July 2012
Mortgage
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 35 treadgold house 25 bomore road notting…
2 July 2012
Mortgage
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 334 burandon walk lancaster west estate…
26 August 2009
Legal charge
Delivered: 28 August 2009
Status: Satisfied on 12 September 2012
Persons entitled: National Westminster Bank PLC
Description: 52 cheyne walk, grange park, london t/no MX33310 by way of…
11 May 2009
Legal charge
Delivered: 14 May 2009
Status: Satisfied on 6 June 2014
Persons entitled: National Westminster Bank PLC
Description: 22 barlow house walmer road london t/n NGL577190 by way of…
1 April 2009
Legal charge
Delivered: 16 April 2009
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: 311 testerton walk lancaster west estate london t/no…
24 February 2009
Legal charge
Delivered: 27 February 2009
Status: Satisfied on 9 March 2012
Persons entitled: National Westminster Bank PLC
Description: 334 barandon walk london t/no BGL34294 by way of fixed…
13 February 2009
Legal charge
Delivered: 14 February 2009
Status: Satisfied on 9 March 2012
Persons entitled: National Westminster Bank PLC
Description: 35 treadgold house, 25 bomore road, london by way of fixed…
4 February 2009
Legal charge
Delivered: 10 February 2009
Status: Satisfied on 12 September 2012
Persons entitled: National Westminster Bank PLC
Description: 50 hastings street luton bedfordshire t/no. BD46508 by way…
28 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 495 lea bridge road london t/no NGL180899.
3 August 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 heron close walthamstow t/no EGL109906. By way of fixed…
21 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 romany gardens walthamstow london. By way of fixed charge…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 ranelagh road leytonstone london. By way of fixed charge…
21 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 dawlish road leyton london,. By way of fixed charge the…
9 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 131 crownfield road leyton london. By way of fixed charge…
9 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 mayville road leytonstone london. By way of fixed charge…
6 January 2006
All monies legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK
Description: 421A oakleigh road north, whetstone, london t/no NGL595033.
30 March 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: The l/h property known as 18 oakleigh close oakleigh road…