UKBizDB.co.uk

DIVERTIMENTO LTD

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

This company is commonly known as Divertimento Ltd. The company was founded 22 years ago and was given the registration number 04344501. The firm's registered office is in LONDON. You can find them at 5th Floor Minories House, 2-5 Minories, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DIVERTIMENTO LTD
Company Number:04344501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, Minories House 2 - 5 Minories, London, United Kingdom, EC3N 1BJ

Corporate Secretary06 December 2004Active
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ

Director01 October 2022Active
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ

Director18 April 2012Active
Holme Park High Cross, Rotherfield, East Sussex, TN6 3QE

Secretary18 July 2002Active
6 Gainsborough Place, Park Avenue, Hutton, Brentwood, CM13 2RF

Secretary21 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2001Active
Holme Park High Cross, Rotherfield, East Sussex, TN6 3QE

Director18 July 2002Active
Holme Park High Cross, Rotherfield, East Sussex, TN6 3QE

Director18 July 2002Active
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ

Director29 November 2019Active
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ

Director18 April 2012Active
6 Gainsbrough Place, Park Avenue, Hutton Brentwood, CM13 2RF

Director21 December 2001Active
Blunts Chase, Coopersale Lane Theydon Bois, Epping, CM16 7NT

Director01 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 2001Active

People with Significant Control

Mrs Caroline Anne Read
Notified on:01 October 2022
Status:Active
Date of birth:November 1961
Nationality:British
Address:5th Floor Minories House, London, EC3N 1BJ
Nature of control:
  • Significant influence or control
Mr Jeremy Charles Alistair Chivers
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:5th Floor Minories House, London, EC3N 1BJ
Nature of control:
  • Significant influence or control
Mr Richard John Read
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:5th Floor Minories House, London, EC3N 1BJ
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
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-01Dissolution

Dissolution application strike off company.

Download
2023-11-22Gazette

Gazette filings brought up to date.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Accounts

Change account reference date company previous shortened.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.