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.
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 | : |
|
Registered Address | : | 5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, Minories House 2 - 5 Minories, London, United Kingdom, EC3N 1BJ | Corporate Secretary | 06 December 2004 | Active |
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ | Director | 01 October 2022 | Active |
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ | Director | 18 April 2012 | Active |
Holme Park High Cross, Rotherfield, East Sussex, TN6 3QE | Secretary | 18 July 2002 | Active |
6 Gainsborough Place, Park Avenue, Hutton, Brentwood, CM13 2RF | Secretary | 21 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 December 2001 | Active |
Holme Park High Cross, Rotherfield, East Sussex, TN6 3QE | Director | 18 July 2002 | Active |
Holme Park High Cross, Rotherfield, East Sussex, TN6 3QE | Director | 18 July 2002 | Active |
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ | Director | 29 November 2019 | Active |
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ | Director | 18 April 2012 | Active |
6 Gainsbrough Place, Park Avenue, Hutton Brentwood, CM13 2RF | Director | 21 December 2001 | Active |
Blunts Chase, Coopersale Lane Theydon Bois, Epping, CM16 7NT | Director | 01 December 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-12 | Gazette | Gazette notice voluntary. | Download |
2023-12-01 | Dissolution | Dissolution application strike off company. | Download |
2023-11-22 | Gazette | Gazette filings brought up to date. | Download |
2023-11-21 | Gazette | Gazette notice compulsory. | Download |
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.