Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAMENT LIMITED
Company Information for

DIAMENT LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
01931327
Private Limited Company
Active

Company Overview

About Diament Ltd
DIAMENT LIMITED was founded on 1985-07-17 and has its registered office in London. The organisation's status is listed as "Active". Diament Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIAMENT LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in W1J
 
Filing Information
Company Number 01931327
Company ID Number 01931327
Date formed 1985-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918091518  
Last Datalog update: 2024-01-08 22:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIAMENT LIMITED
The following companies were found which have the same name as DIAMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIAMENT & ASSOCIES INTERNATIONAL INC. 650 RUE GRAHAM-BELL BUR. 211 STE-FOY Quebec G1N5H4 Dissolved Company formed on the 1980-01-30
DIAMENT AND DOVEL ASSOCIATES LLC New Jersey Unknown
DIAMENT BEAUTY HOLDINGS PTY LTD NSW 2037 Active Company formed on the 2013-09-09
DIAMENT BUILDING GROUP INC Pennsylvannia Unknown
DIAMENT BUILDING GROUP LP Pennsylvannia Unknown
DIAMENT CONSULTING LLC 701 FIFTH AVE #4200 SEATTLE WA 98104 Dissolved Company formed on the 2014-08-25
DIAMENT CONSULTING INCORPORATED New Jersey Unknown
DIAMENT ENTERPRISES LLC California Unknown
DIAMENT HOLDINGS PTY. LIMITED NSW 2066 Active Company formed on the 1988-03-23
DIAMENT HOLDINGS LIMITED LIABILITY COMPANY 1450 W GRAND PKWY S # G411 KATY TX 77494 Active Company formed on the 2022-01-18
DIAMENT HOME LTD FLAT 115B STOKE NEWINGTON ROAD LONDON N16 8BU Active Company formed on the 2023-11-01
DIAMENT JEWELRY, INC. C/O MOSS & MOSS LLP 220 FIFTH AVENUE, STE 900 NEW YORK NY 10001 Active Company formed on the 2010-02-16
DIAMENT LLC Georgia Unknown
DIAMENT PSYCH ASSOCIATES QTS LLC New Jersey Unknown
DIAMENT, LLC 1817 WAKEENA DRIVE MIAMI FL 33133 Inactive Company formed on the 2005-04-21
DIAMENTA LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-01-11
DIAMENTBACH, LLC 333 WEST END AVE., #16A New York NEW YORK NY 10023 Active Company formed on the 2019-08-16
Diamente Azul Inc. 14922 Mission St Hesperia CA 92345 FTB Suspended Company formed on the 2014-07-21
DIAMENTE CONSTRUCTION CORP 3105 DECATUR AVE APT 51A Bronx BRONX NY 10467 Active Company formed on the 2018-07-09
Diamente Consulting LLC Indiana Unknown

Company Officers of DIAMENT LIMITED

Current Directors
Officer Role Date Appointed
VINCENT VERNIER
Company Secretary 2017-10-06
ROBERT EDWARD GRAY
Director 2015-05-06
VINCENT FREDERIC MARC VERNIER
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL MORAR
Company Secretary 2015-05-06 2017-10-03
NEAL MORAR
Director 2015-05-06 2017-10-03
NICHOLAS WILLIAM JOHN EDWARDS
Director 2012-12-18 2015-05-06
CHARLES JOHN FERGUSON DAVIE
Director 2012-12-18 2015-05-06
MARC EDWARD CHARLES GILBARD
Director 2008-06-16 2015-05-06
GRAHAM BRYAN STANLEY
Director 2008-06-16 2015-05-06
GRAHAM ROBERT SIDWELL
Director 2007-11-02 2013-12-13
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2007-11-02 2012-09-10
NIGEL MAURICE ARMSTRONG
Company Secretary 1995-03-24 2007-11-02
NIGEL MAURICE ARMSTRONG
Director 1991-12-18 2007-11-02
WILLIAM ELLIOT
Director 1991-12-18 2007-11-02
IAN JOHN ASTON
Director 1991-12-18 2001-08-30
STEPHEN WILFRED FAWCETT
Director 1991-12-18 2001-02-05
JOHN ANTHONY SOWDEN
Company Secretary 1991-12-18 1995-01-01
JOHN ANTHONY SOWDEN
Director 1991-12-18 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD GRAY LSREF3 HOTELS (LONDON RD) LIMITED Director 2017-09-20 CURRENT 2015-02-20 Active - Proposal to Strike off
ROBERT EDWARD GRAY LSREF3 HOTELS (LONDON PR) LIMITED Director 2017-09-20 CURRENT 2015-02-24 Active
ROBERT EDWARD GRAY LSREF3 HOTELS (SLOUGH) LIMITED Director 2017-09-20 CURRENT 2015-02-19 Active
ROBERT EDWARD GRAY MARLOW HOTEL COMPANY LIMITED Director 2016-03-22 CURRENT 2000-09-21 Liquidation
ROBERT EDWARD GRAY SHERBORNE HOTEL LIMITED Director 2015-05-06 CURRENT 2013-12-17 Dissolved 2017-03-07
ROBERT EDWARD GRAY LASER HOTELS ONE LIMITED Director 2015-05-06 CURRENT 2006-08-02 Liquidation
ROBERT EDWARD GRAY LASER CAPITALCO LIMITED Director 2015-05-06 CURRENT 2006-10-20 Liquidation
ROBERT EDWARD GRAY ALBRIGHTON HALL HOTEL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY LASER DERWENTWATER HOLDINGS LIMITED Director 2015-05-06 CURRENT 2007-09-21 Active
ROBERT EDWARD GRAY LASER BRISTOL HOLDINGS LIMITED Director 2015-05-06 CURRENT 2008-03-13 Liquidation
ROBERT EDWARD GRAY THE LODGE CARDIFF LIMITED Director 2015-05-06 CURRENT 2006-09-27 Liquidation
ROBERT EDWARD GRAY NORTON GRANGE HOTEL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY WHITE HORSE DORKING LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY WHATELY HALL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY ISLAND HOSPITALITY VENTURES LIMITED Director 2015-05-06 CURRENT 2004-02-10 Liquidation
ROBERT EDWARD GRAY LAST DROP VILLAGE LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY ARDOE HOUSE HOTEL LIMITED Director 2015-05-06 CURRENT 2006-11-29 Liquidation
ROBERT EDWARD GRAY HOPETOUN (NO 1) LIMITED Director 2015-05-06 CURRENT 2007-01-08 Liquidation
ROBERT EDWARD GRAY LASER HOTELS THREE LIMITED Director 2015-05-06 CURRENT 1992-11-12 Liquidation
ROBERT EDWARD GRAY CAPRICROWN LIMITED Director 2015-05-06 CURRENT 1986-10-29 Liquidation
ROBERT EDWARD GRAY ORCHARD HOTELS LIMITED Director 2015-05-06 CURRENT 1995-01-11 Liquidation
ROBERT EDWARD GRAY LASER HOTELS FOUR LIMITED Director 2015-05-06 CURRENT 1996-02-28 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS ONE LIMITED Director 2017-10-06 CURRENT 2006-08-02 Liquidation
VINCENT FREDERIC MARC VERNIER LASER CAPITALCO LIMITED Director 2017-10-06 CURRENT 2006-10-20 Liquidation
VINCENT FREDERIC MARC VERNIER ALBRIGHTON HALL HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER LASER DERWENTWATER HOLDINGS LIMITED Director 2017-10-06 CURRENT 2007-09-21 Active
VINCENT FREDERIC MARC VERNIER LASER BRISTOL HOLDINGS LIMITED Director 2017-10-06 CURRENT 2008-03-13 Liquidation
VINCENT FREDERIC MARC VERNIER THE LODGE CARDIFF LIMITED Director 2017-10-06 CURRENT 2006-09-27 Liquidation
VINCENT FREDERIC MARC VERNIER NORTON GRANGE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHITE HORSE DORKING LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WHATELY HALL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER WATERSIDE INNS LIMITED Director 2017-10-06 CURRENT 1977-10-20 Liquidation
VINCENT FREDERIC MARC VERNIER ISLAND HOSPITALITY VENTURES LIMITED Director 2017-10-06 CURRENT 2004-02-10 Liquidation
VINCENT FREDERIC MARC VERNIER LAST DROP VILLAGE LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER ARDOE HOUSE HOTEL LIMITED Director 2017-10-06 CURRENT 2006-11-29 Liquidation
VINCENT FREDERIC MARC VERNIER HOPETOUN (NO 1) LIMITED Director 2017-10-06 CURRENT 2007-01-08 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS THREE LIMITED Director 2017-10-06 CURRENT 1992-11-12 Liquidation
VINCENT FREDERIC MARC VERNIER CAPRICROWN LIMITED Director 2017-10-06 CURRENT 1986-10-29 Liquidation
VINCENT FREDERIC MARC VERNIER ORCHARD HOTELS LIMITED Director 2017-10-06 CURRENT 1995-01-11 Liquidation
VINCENT FREDERIC MARC VERNIER LASER HOTELS FOUR LIMITED Director 2017-10-06 CURRENT 1996-02-28 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD NOMINEE LIMITED Director 2017-10-04 CURRENT 2006-09-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD GP LIMITED Director 2017-10-04 CURRENT 2006-09-12 Liquidation
VINCENT FREDERIC MARC VERNIER DOMAIN QUEENS ROAD MANAGEMENT LIMITED Director 2017-10-04 CURRENT 2006-09-12 Active
VINCENT FREDERIC MARC VERNIER HUDSON AGENCY SERVICES LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23Director's details changed for Ms. Helena Paivi Whitaker on 2023-06-23
2023-06-23Director's details changed for Ms. Paivi Helena Whitaker on 2023-06-23
2023-01-2316/01/23 STATEMENT OF CAPITAL GBP 568641
2022-12-30CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-12AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Bartholomew Lane London EC2N 2AX
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019313270016
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM ANDERSON
2020-07-09AP04Appointment of Intertrust Corporate Services Limited as company secretary on 2020-06-23
2020-07-09AP01DIRECTOR APPOINTED MRS PAIVI HELENA WHITAKER
2020-07-09AP02Appointment of Intertrust Directors 1 Limited as director on 2020-06-23
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17AP01DIRECTOR APPOINTED MR MARK WILLIAM ANDERSON
2019-08-22TM02Termination of appointment of Vincent Vernier on 2019-07-08
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FREDERIC MARC VERNIER
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR TIMOTHY SELWYN JONES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD GRAY
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019313270012
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 019313270015
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019313270014
2018-01-25MEM/ARTSARTICLES OF ASSOCIATION
2018-01-22RES13Resolutions passed:
  • Intercreditor agreement/financial assistance/company business 02/11/2007
  • ALTER ARTICLES
2018-01-22RES01ALTER ARTICLES 02/11/2007
2018-01-22RES12Resolution of varying share rights or name
2018-01-22RES01ALTER ARTICLES 31/12/2006
2018-01-22RES01ALTER ARTICLES 25/10/1985
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 568639
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019313270011
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019313270010
2017-11-30CH01Director's details changed for Mr Vincent Vernier on 2017-11-13
2017-10-17TM02Termination of appointment of Neal Morar on 2017-10-03
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2017-10-17AP03Appointment of Mr Vincent Vernier as company secretary on 2017-10-06
2017-10-17AP01DIRECTOR APPOINTED MR VINCENT VERNIER
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 568639
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-01-22AD02SAIL ADDRESS CREATED
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 568639
2016-01-12AR0118/12/15 FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE
2015-05-06AP03SECRETARY APPOINTED MR NEAL MORAR
2015-05-06AP01DIRECTOR APPOINTED MR NEAL MORAR
2015-05-06AP01DIRECTOR APPOINTED MR ROBERT EDWARD GRAY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILBARD
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSON DAVIE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019313270013
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019313270012
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 568639
2014-12-19AR0118/12/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019313270011
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019313270010
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 568639
2014-02-28AR0118/12/13 FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED NICHOLAS WILLIAM JOHN EDWARDS
2013-03-01AP01DIRECTOR APPOINTED MR CHARLES JOHN FERGUSON DAVIE
2013-01-17AR0118/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2012-01-25AR0118/12/11 FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0118/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0118/12/09 NO CHANGES
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 02/10/2009
2009-12-04AUDAUDITOR'S RESIGNATION
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIDWELL / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07288aDIRECTOR APPOINTED GRAHAM BRYAN STANLEY
2008-07-07288aDIRECTOR APPOINTED MARC EDWARD CHARLES GILBARD
2008-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-03-11363sRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: DERWENTWATER HOTEL PORTINSCALE KESWICK CUMBRIA CA12 5RE
2007-11-07225ACC. REF. DATE SHORTENED FROM 02/01/08 TO 31/12/07
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/07
2007-01-31RES12VARYING SHARE RIGHTS AND NAMES
2007-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-05363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/06
2006-01-09363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/05
2005-01-12363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/04
2004-01-19363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/03
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-13288cDIRECTOR'S PARTICULARS CHANGED
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/02
2002-01-22363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-28288bDIRECTOR RESIGNED
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/01
2001-02-12288bDIRECTOR RESIGNED
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/00
2000-01-20363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DIAMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-18 Outstanding WELLS FARGO BANK, N.A., LONDON BRANCH (AS TRUSTEE FOR EACH OF THE SECURED PARTIES) (THE "SECURITY AGENT")
2015-02-20 Outstanding WELLS FARGO BANK,N.A.,LONDON BRANCH(AS TRUSTEE FOR EACH OF THE SECURED PARTIES)(THE "SECURITY AGENT)
2014-09-02 Outstanding BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
2014-09-02 Outstanding BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-11-20 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 2007-11-14 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-04-07 Satisfied MIDLAND BANK PLC
CHARGE 1992-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-07 Satisfied VAUX GROUP PLC
LEGAL CHARGE 1986-04-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-10-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMENT LIMITED

Intangible Assets
Patents
We have not found any records of DIAMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMENT LIMITED
Trademarks
We have not found any records of DIAMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DIAMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for DIAMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale HOTEL AND PREMISES DERWENTWATER HOTEL PORTINSCALE KESWICK CUMBRIA CA12 5RE 148,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.