UKBizDB.co.uk

DIANA AWARD

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

This company is commonly known as Diana Award. The company was founded 18 years ago and was given the registration number 05739137. The firm's registered office is in LONDON. You can find them at 1 Mark Square, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DIANA AWARD
Company Number:05739137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Mark Square, London, England, EC2A 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bishopsgate, London, England, EC2N 3AR

Secretary01 September 2012Active
15, Bishopsgate, London, England, EC2N 3AR

Director01 April 2016Active
15, Bishopsgate, London, England, EC2N 3AR

Director27 June 2019Active
15, Bishopsgate, London, England, EC2N 3AR

Director20 July 2023Active
15, Bishopsgate, London, England, EC2N 3AR

Director19 May 2022Active
15, Bishopsgate, London, England, EC2N 3AR

Director25 September 2019Active
15, Bishopsgate, London, England, EC2N 3AR

Director19 May 2022Active
15, Bishopsgate, London, England, EC2N 3AR

Director15 May 2022Active
15, Bishopsgate, London, England, EC2N 3AR

Director27 June 2019Active
15, Bishopsgate, London, England, EC2N 3AR

Director27 June 2019Active
2 Wolsey Road, Moor Park, Northwood, HA6 2HS

Secretary10 March 2006Active
120, Moorgate, London, England, EC2M 6UR

Secretary01 October 2013Active
12 Chearsley Road, Long Crendon, Aylesbury, HP18 9AW

Director10 March 2006Active
1, Mark Square, London, England, EC2A 4EG

Director12 May 2012Active
32, Wakemans Hill Avenue, London, England, NW9 0TY

Director01 April 2013Active
12 St Thomas Drive, Orpington, BR5 1HF

Director27 November 2007Active
120, Moorgate, London, England, EC2M 6UR

Director01 December 2009Active
2 Wolsey Road, Moor Park, Northwood, HA6 2HS

Director10 March 2006Active
120, Moorgate, London, England, EC2M 6UR

Director01 April 2011Active
1, Mark Square, London, England, EC2A 4EG

Director01 February 2016Active
Trinity Cottage, 3 Chapmans Lane, Orpington, BR5 3JA

Director04 July 2006Active
24 Burghley Road, London, NW5 1UE

Director10 March 2006Active
1, Mark Square, London, England, EC2A 4EG

Director16 February 2016Active
120, Moorgate, London, England, EC2M 6UR

Director01 September 2012Active
1, Mark Square, London, England, EC2A 4EG

Director16 February 2016Active
1, Mark Square, London, England, EC2A 4EG

Director01 February 2014Active
The Penthouse, 10a James Street, London, WC2E 8BT

Director16 September 2008Active
Flat D 39 Manchester Street, London, W1U 7LJ

Director31 May 2007Active
6 Ashington Road, London, SW6 3QJ

Director31 May 2007Active
58 Alverstone Avenue, Wimbledon Park, London, SW19 8BE

Director10 March 2006Active
11, Buckingham Street, London, WC2N 6DF

Director01 December 2009Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-11-15Address

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

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.