DIOMEDES PROPERTY NO. 1 LIMITED
LONDON BLAXMILL (FORTY-TWO) LIMITED GROOVESTAMP LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 05278996
Status Active
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Termination of appointment of Philip John Martin as a director on 31 October 2016; Termination of appointment of Philip John Martin as a secretary on 31 October 2016. The most likely internet sites of DIOMEDES PROPERTY NO. 1 LIMITED are www.diomedespropertyno1.co.uk, and www.diomedes-property-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Diomedes Property No 1 Limited is a Private Limited Company. The company registration number is 05278996. Diomedes Property No 1 Limited has been working since 05 November 2004. The present status of the company is Active. The registered address of Diomedes Property No 1 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. GROSE, Benjamin Toby is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary MACLEAN, Elizabeth Maria has been resigned. Secretary MARTIN, Philip John has been resigned. Secretary MARTIN, Rosemary Elisabeth Scudamore has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERESFORD, Valentine Tristram has been resigned. Director JONES, Andrew Marc has been resigned. Director JONES, Helen Audrey has been resigned. Director MARTIN, Philip John has been resigned. Director MCGANN, Martin Francis has been resigned. Director MOULD, Harold Raymond has been resigned. Director SMITH, Andrew David has been resigned. Director SMITH, David Mark has been resigned. Director STIRLING, Mark Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 31 October 2016

Director
GROSE, Benjamin Toby
Appointed Date: 06 November 2009
56 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 13 July 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 13 July 2016
59 years old

Resigned Directors

Secretary
MACLEAN, Elizabeth Maria
Resigned: 31 March 2005
Appointed Date: 07 March 2005

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 31 March 2005

Secretary
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 07 March 2005
Appointed Date: 24 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 2004
Appointed Date: 05 November 2004

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 28 July 2005
59 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 28 July 2005
57 years old

Director
JONES, Helen Audrey
Resigned: 31 March 2005
Appointed Date: 24 November 2004
62 years old

Director
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 06 November 2009
68 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 31 March 2005
64 years old

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 31 March 2005
84 years old

Director
SMITH, Andrew David
Resigned: 14 February 2014
Appointed Date: 18 July 2012
48 years old

Director
SMITH, David Mark
Resigned: 31 March 2005
Appointed Date: 24 November 2004
54 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 28 July 2005
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 2004
Appointed Date: 05 November 2004

Persons With Significant Control

Pillar Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIOMEDES PROPERTY NO. 1 LIMITED Events

01 Dec 2016
Confirmation statement made on 5 November 2016 with updates
01 Dec 2016
Termination of appointment of Philip John Martin as a director on 31 October 2016
29 Nov 2016
Termination of appointment of Philip John Martin as a secretary on 31 October 2016
29 Nov 2016
Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016
15 Sep 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 78 more events
29 Nov 2004
New director appointed
22 Nov 2004
Company name changed groovestamp LIMITED\certificate issued on 22/11/04
22 Nov 2004
Secretary resigned
22 Nov 2004
Director resigned
05 Nov 2004
Incorporation