UKBizDB.co.uk

THE DIAMOND FAMILY GROUP LIMITED

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

This company is commonly known as The Diamond Family Group Limited. The company was founded 10 years ago and was given the registration number 08771429. The firm's registered office is in HARROW. You can find them at 262 High Road, , Harrow, Middlesex. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THE DIAMOND FAMILY GROUP LIMITED
Company Number:08771429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 November 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:262 High Road, Harrow, Middlesex, England, HA3 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Drove Road, Gamlingay, Sandy, England, SG19 2HX

Director25 April 2022Active
262, High Road, Harrow, England, HA3 7BB

Director24 January 2019Active
262, High Road, Harrow, England, HA3 7BB

Director24 January 2019Active
262, High Road, Harrow, England, HA3 7BB

Director12 November 2013Active
262, High Road, Harrow, England, HA3 7BB

Director28 June 2016Active
262, High Road, Harrow, England, HA3 7BB

Director28 June 2016Active
262, High Road, Harrow, England, HA3 7BB

Director30 June 2016Active
262, High Road, Harrow, England, HA3 7BB

Director24 September 2019Active

People with Significant Control

Ms Glenda Joyce Weaver
Notified on:02 August 2022
Status:Active
Date of birth:February 1952
Nationality:Canadian
Country of residence:England
Address:Unit 3, Drove Road, Sandy, England, SG19 2HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Diamond Family Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:262, High Road, Harrow, England, HA3 7BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (6 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
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Dissolution

Dissolution withdrawal application strike off company.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Address

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

Download
2022-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-07-20Address

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

Download
2022-04-26Change of name

Certificate change of name company.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.