Warning: file_put_contents(c/3e6c0c041494d3d795a8a4522fea9998.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Diamond Dry Cleaning Centre Ltd, W1B 2LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIAMOND DRY CLEANING CENTRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diamond Dry Cleaning Centre Ltd. The company was founded 13 years ago and was given the registration number 07434312. The firm's registered office is in LONDON. You can find them at First Floor,, 23 Princes Street, London, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:DIAMOND DRY CLEANING CENTRE LTD
Company Number:07434312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2010
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:First Floor,, 23 Princes Street, London, England, W1B 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 58-59 Great Marlborough Street, London, England, W1F 7JY

Director05 November 2019Active
4th Floor,, 58-59 Great Marlborough Street, London, England, W1F 7JY

Director05 November 2019Active
Redlands, St. Marys Road, Worcester Park, England, KT4 7JL

Corporate Secretary01 November 2012Active
23, Waterers Rise, Woking, United Kingdom, GU21 2HU

Director09 November 2010Active

People with Significant Control

Mr John Parnis
Notified on:06 November 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:4th Floor,, 58-59 Great Marlborough Street, London, England, W1F 7JY
Nature of control:
  • Significant influence or control
Ms Yana Kiselyunas
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:Russian
Country of residence:England
Address:First Floor,, 23 Princes Street, London, England, W1B 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Address

Change registered office address company with date old address new address.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Persons with significant control

Change to a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.