UKBizDB.co.uk

DIBAN BEVERAGE LIMITED

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

This company is commonly known as Diban Beverage Limited. The company was founded 22 years ago and was given the registration number 04243327. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DIBAN BEVERAGE LIMITED
Company Number:04243327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Office 3.05, 1 King Street, London, United Kingdom, EC2V 8AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Rossfold Road, Luton, England, LU3 3HJ

Director27 June 2019Active
81 Bosworth Road, Barnet, EN5 5NA

Secretary28 June 2001Active
3rd Floor, 14 Hanover Street, London, W1S 1YH

Director04 January 2019Active
75 Brookside, East Barnet, Barnet, EN4 8TS

Director28 June 2001Active
81 Bosworth Road, Barnet, EN5 5NA

Director23 July 2002Active
3rd Floor, 14 Hanover Street, London, W1S 1YH

Director28 June 2017Active

People with Significant Control

Diban Ltd
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:Pad Hoo Farm, Hoo Lane, Hitchin, England, SG5 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dumitru Ban
Notified on:27 June 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Office 3.05, 1 King Street, London, United Kingdom, EC2V 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Anthony Clifford
Notified on:21 June 2019
Status:Active
Date of birth:October 1967
Nationality:Irish
Address:3rd Floor, 14 Hanover Street, London, W1S 1YH
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Alison Joan Henwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:3rd Floor, 14 Hanover Street, London, W1S 1YH
Nature of control:
  • Significant influence or control

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
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Address

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

Download
2022-07-15Accounts

Change account reference date company current extended.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-10-13Change of name

Certificate change of name company.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Resolution

Resolution.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Address

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

Download
2019-11-14Address

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

Download
2019-11-11Address

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

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-07-16Resolution

Resolution.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.