Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSE DIAMOND D LEICESTER 2005 LTD
Company Information for

ROSE DIAMOND D LEICESTER 2005 LTD

C/O TMF GROUP 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
05374151
Private Limited Company
Active

Company Overview

About Rose Diamond D Leicester 2005 Ltd
ROSE DIAMOND D LEICESTER 2005 LTD was founded on 2005-02-23 and has its registered office in London. The organisation's status is listed as "Active". Rose Diamond D Leicester 2005 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROSE DIAMOND D LEICESTER 2005 LTD
 
Legal Registered Office
C/O TMF GROUP 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in LU1
 
Previous Names
ROSE DIAMOND E LEICESTER 2005 LTD16/12/2013
WENTWORTH PROPCO 47 LIMITED18/03/2013
WHITBREAD HOTEL (LEICESTER) LIMITED23/06/2006
Filing Information
Company Number 05374151
Company ID Number 05374151
Date formed 2005-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 17:07:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSE DIAMOND D LEICESTER 2005 LTD
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.

Company Officers of ROSE DIAMOND D LEICESTER 2005 LTD

Current Directors
Officer Role Date Appointed
SULTAN ALI AHMED HAMAD ALDHAHERI
Director 2013-02-25
SULTAN OMRAN SULTAN MATAR ALHALLAMI
Director 2016-03-10
ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI
Director 2016-03-10
KHALIFA ABDULLA BHUTTI OBAID ALSHAMSI
Director 2015-03-23
MICHAEL LEE GOODSON
Director 2016-03-10
FRANK VEENSTRA
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK SCOTT WHITE
Director 2013-02-15 2015-03-23
KHADEM MOHAMED MATAR MOHAMED ALREMEITHI
Director 2013-02-15 2013-03-08
STEPHEN GRAHAM BODGER
Director 2011-06-14 2013-02-15
EIRIK PETER ROBSON
Director 2007-03-30 2011-06-14
RACHEL COHEN
Company Secretary 2007-03-30 2008-07-31
MARCOS CASTRO
Company Secretary 2006-09-01 2007-03-30
TREVOR VAUGHAN CASTLEDINE
Director 2006-06-16 2007-03-30
ADRIAN COLIN FARNELL
Director 2006-06-16 2007-03-30
NEAL ST JOHN MOY
Director 2006-06-16 2007-03-30
ANNABEL SUSAN GRAHAM
Company Secretary 2006-06-16 2006-09-01
RUSSELL WILLIAM FAIRHURST
Company Secretary 2005-02-23 2006-06-16
DAREN CLIVE LOWRY
Company Secretary 2006-04-05 2006-06-16
DESMOND LOUIS MILDMAY TALJAARD
Director 2005-02-23 2006-06-16
GRAHAM RICHARD LAWSON WINDLE
Director 2005-02-23 2006-06-16
OLIVIA ISABEL BINGLEY
Company Secretary 2005-02-23 2005-02-23
EDWARD ANDREW MILLER
Director 2005-02-23 2005-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D KENSINGTON 2013 LTD Director 2016-03-10 CURRENT 2013-09-24 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D PRESTON 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D HEATHROW 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D HUNTINGDON 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D BEXLEYHEATH 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D DURHAM 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D MANCHESTER AIRPORT 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D YORK 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D REGENT'S PARK 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D BREADSALL PRIORY 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND D SWINDON 2013 LTD Director 2016-03-10 CURRENT 2013-09-24 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOLD DIAMOND E COUNTY HALL 2005 LTD Director 2016-03-10 CURRENT 2005-07-18 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI READINGVIEW NOMINEES LIMITED Director 2016-01-15 CURRENT 1997-02-26 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI ST. GEORGE'S INVESTMENT COMPANY Director 2016-01-15 CURRENT 1988-04-06 Active
SULTAN OMRAN SULTAN MATAR ALHALLAMI GOODWILL NOMINEES LIMITED Director 2016-01-15 CURRENT 1975-02-18 Active - Proposal to Strike off
SULTAN OMRAN SULTAN MATAR ALHALLAMI BROOKMIGHT LIMITED Director 2016-01-15 CURRENT 2001-02-06 Active - Proposal to Strike off
ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI GOODWILL NOMINEES LIMITED Director 2017-07-25 CURRENT 1975-02-18 Active - Proposal to Strike off
ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI READINGVIEW NOMINEES LIMITED Director 2014-09-21 CURRENT 1997-02-26 Active
ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI BROOKMIGHT LIMITED Director 2014-09-21 CURRENT 2001-02-06 Active - Proposal to Strike off
KHALIFA ABDULLA BHUTTI OBAID ALSHAMSI LANESBOROUGH MANAGEMENT LIMITED Director 2015-03-31 CURRENT 1989-12-15 Active
FRANK VEENSTRA GOLD DIAMOND D 1 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Converted / Closed
FRANK VEENSTRA GOLD DIAMOND D 2 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Converted / Closed
FRANK VEENSTRA GOLD DIAMOND D 3 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Converted / Closed
FRANK VEENSTRA GOLD DIAMOND D KENSINGTON 2013 LTD Director 2015-07-27 CURRENT 2013-09-24 Active
FRANK VEENSTRA GOLD DIAMOND D PRESTON 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D HEATHROW 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D HUNTINGDON 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D DURHAM 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D CASH MANAGER 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D MANCHESTER AIRPORT 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D YORK 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D REGENT'S PARK 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D BREADSALL PRIORY 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D SWINDON 2013 LTD Director 2015-07-27 CURRENT 2013-09-24 Active
FRANK VEENSTRA GOLD DIAMOND D ABERDEEN 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D SWANSEA 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D LIVERPOOL CITY CENTRE 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D BRISTOL 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D SPROWSTON MANOR 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND E WORSLEY PARK 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D NEWCASTLE GOSFORTH PARK 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D SUNDERLAND 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D MAIDA VALE 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D SLOUGH 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D HOLLINS HALL 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D WORSLEY PARK 2013 LTD Director 2015-07-27 CURRENT 2013-09-24 Active
FRANK VEENSTRA GOLD DIAMOND D BIRMINGHAM 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA SRE HOTELS (GEORGE STREET) LIMITED Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D NEWCASTLE METROCENTRE 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D PETERBOROUGH 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D LEEDS 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D ST PIERRE 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D PORTSMOUTH 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA FOREST OF ARDEN HOTEL LIMITED Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D BOURNEMOUTH 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D CARDIFF 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D EDINBURGH 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D BRISTOL CITY CENTRE 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND E COUNTY HALL 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND E SWINDON 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D WALTHAM ABBEY 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D NORTHAMPTON 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA DALMAHOY HOTEL LIMITED Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GOLD DIAMOND D TUDOR PARK 2005 LTD Director 2015-07-27 CURRENT 2005-07-18 Active
FRANK VEENSTRA GREEN AGATE D 2010 LIMITED Director 2015-07-27 CURRENT 2010-11-05 Active
FRANK VEENSTRA GOLD DIAMOND D COUNTY HALL 2013 LTD Director 2015-07-27 CURRENT 2013-09-24 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
2024-02-28CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-19Director's details changed for Majed Mubarak Majed Mohamed Almansoori on 2023-07-24
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ABDULLA HEYAB MATAR SAEED ALKETBI
2023-10-17DIRECTOR APPOINTED MR HAMAD MOHAMMED HAMAD RAUDA ALAMERI
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-07-24SECRETARY'S DETAILS CHNAGED FOR TMF CORPORATE ADMINISTRATION SERVICES LIMITED on 2023-07-24
2023-07-24Director's details changed for Sultan Omran Sulan Matar Alhallami on 2023-07-24
2023-07-24Director's details changed for Abdulla Heyab Matar Saeed Alketbi on 2023-07-24
2023-07-24Director's details changed for Mr. Khaled Mohamed Abul Husain Alkhajeh on 2023-07-24
2023-07-24Director's details changed for Majed Mubarak Majed Mohamed Almansoori on 2023-07-24
2023-07-24Director's details changed for Mr Khalifa Abdulla Butti Obaid Alshamsi on 2023-07-24
2023-07-11APPOINTMENT TERMINATED, DIRECTOR JOGINDER FRANZ ANAND
2023-07-11DIRECTOR APPOINTED MR. MOHAMMED RASHED SAEED HABWA ALHAMIRI
2023-02-24DIRECTOR APPOINTED MR KHALIFA ABDULLA BUTTI OBAID ALSHAMSI
2023-02-24CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-02-23APPOINTMENT TERMINATED, DIRECTOR DILIP AYYAR
2023-02-23APPOINTMENT TERMINATED, DIRECTOR SULTAN ALI AHMED HAMAD ALDHAHERI
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053741510002
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053741510003
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053741510004
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053741510004
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MARTEN JEREMY FOXON
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTEN JEREMY FOXON
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053741510005
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053741510005
2022-04-25CH01Director's details changed for Marten Jeremy Foxon on 2022-04-17
2022-04-25CH01Director's details changed for Marten Jeremy Foxon on 2022-04-17
2022-03-30CH01Director's details changed for Sultan Omran Sulan Matar Alhallami on 2022-03-22
2022-03-30CH01Director's details changed for Sultan Omran Sulan Matar Alhallami on 2022-03-22
2022-03-11CH01Director's details changed for Sultan Omran Sulan Matar Alhallami on 2022-02-28
2022-03-11CH01Director's details changed for Sultan Omran Sulan Matar Alhallami on 2022-02-28
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-03-10CH01Director's details changed for Mr. Khaled Mohamed Abul Husain Alkhajeh on 2021-12-08
2021-12-3121/12/21 STATEMENT OF CAPITAL GBP 10278642
2021-12-31SH0121/12/21 STATEMENT OF CAPITAL GBP 10278642
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-14AP04Appointment of Tmf Corporate Administration Services Limited as company secretary on 2021-02-15
2021-04-12AP01DIRECTOR APPOINTED ABDULLA HEYAB MATAR SAEED ALKETBI
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NOEL GARROD
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-03-10CH01Director's details changed for Sultan Ali Ahmed Hamad Aldhaheri on 2018-03-19
2021-03-09CH01Director's details changed for Alexander Noel Garrod on 2020-06-12
2021-02-15SH0117/12/20 STATEMENT OF CAPITAL GBP 9631344
2021-01-29SH0117/12/20 STATEMENT OF CAPITAL GBP 9651344
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-24CH01Director's details changed for Mr Salem Khamis Saeed Khamis Aldarmaki on 2020-02-24
2020-02-24AP01DIRECTOR APPOINTED MR DILIP AYYAR
2020-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK VEENSTRA
2019-10-02AAMDAmended full accounts made up to 2018-12-31
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07CH01Director's details changed for Dr Joginder Franz Anand on 2019-08-05
2019-08-06CH01Director's details changed for Marten Jeremy Foxon on 2019-08-05
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
2019-02-27CH01Director's details changed for Dr Joginder Franz Anand on 2018-09-01
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-02-26CH01Director's details changed for Alexander Noel Garrod on 2018-09-01
2019-02-20CH01Director's details changed for Martin Jeremy Foxon on 2018-09-01
2019-02-19AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-02-18CH01Director's details changed for Alexander Noel Garrod on 2019-01-07
2019-02-18AD04Register(s) moved to registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 400 Capability Green Luton Bedfordshire LU1 3AE
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES JOHNSTON
2018-09-19AP01DIRECTOR APPOINTED JOGINDER FRANZ ANAND
2018-09-14CH01Director's details changed for Salem Khamis Saeed Khamis Aldarmaki on 2018-03-19
2018-09-14AP01DIRECTOR APPOINTED MAJED MUBARAK MAJED MOHAMED ALMANSOORI
2018-09-13AP01DIRECTOR APPOINTED CHARLES ANDREW SCRAGG
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SULTAN ALI AHMED HAMAD ALDHAHERI
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SULTAN OMRAN SULTAN MATAR ALHALLAMI
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE GOODSON
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14CH01Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 2017-09-14
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053741510004
2017-04-06CH01Director's details changed for Mr Khalifa Abdulla Bhutti Obaid Alshamsi on 2017-01-22
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 8358443
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SULTAN OMRAN SULTAN MATAR ALHALLAMI / 05/04/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE GOODSON / 05/04/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK VEENSTRA / 05/04/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI / 25/09/2016
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SULTAN ALI AHMED HAMAD ALDHAHERI / 31/03/2015
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI / 05/04/2017
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08AP01DIRECTOR APPOINTED MICHAEL LEE GOODSON
2016-04-07AP01DIRECTOR APPOINTED ABDULLA KHALEEFA GAITH KHALEEFA ALQUBAISI
2016-04-07AP01DIRECTOR APPOINTED SULTAN OMRAN SULTAN MATAR ALHALLAMI
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 8358443
2016-03-17AR0123/02/16 FULL LIST
2015-12-29AUDAUDITOR'S RESIGNATION
2015-09-28AP01DIRECTOR APPOINTED FRANK VEENSTRA
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24AP01DIRECTOR APPOINTED MR KHALIFA ABDULLA BHUTTI OBAID ALSHAMSI
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WHITE
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 8358443
2015-03-18AR0123/02/15 FULL LIST
2015-02-27AUDAUDITOR'S RESIGNATION
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053741510003
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 8358443
2014-06-26AR0123/02/14 FULL LIST
2014-05-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-05-15AD02SAIL ADDRESS CREATED
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SCOTT WHITE / 17/02/2013
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SULTAN ALI AHMED HAMAD ALDHAHERI / 27/02/2013
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2014-02-13ANNOTATIONOther
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053741510002
2014-01-13RES13VARIOUS AGREEMENTS 18/12/2013
2014-01-13RES01ALTER ARTICLES 18/12/2013
2013-12-16RES15CHANGE OF NAME 13/12/2013
2013-12-16CERTNMCOMPANY NAME CHANGED ROSE DIAMOND E LEICESTER 2005 LTD CERTIFICATE ISSUED ON 16/12/13
2013-11-07RES01ADOPT ARTICLES 28/10/2013
2013-10-22AR0123/02/13 FULL LIST
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KHADEM ALREMEITHI
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04SH0108/03/13 STATEMENT OF CAPITAL GBP 8358443
2013-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-03RES01ADOPT ARTICLES 08/03/2013
2013-04-03CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KHADEM ALREMEITHI
2013-03-22MISCSTATEMENT OF FACT - NAME CORRECTION - INCORRECT NAME: ROSE DIAMOND E LEICESTER 2005 LIMITED - CORRECT NAME: ROSE DIAMOND E LEICESTER 2005 LTD
2013-03-22ANNOTATIONClarification
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BODGER
2013-03-18CERTNMCOMPANY NAME CHANGED WENTWORTH PROPCO 47 LIMITED CERTIFICATE ISSUED ON 18/03/13
2013-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-14AP01DIRECTOR APPOINTED KHADEM MOHAMED MATAR MOHAMED ALREMEITHI
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2013-03-14AP01DIRECTOR APPOINTED MR DEREK SCOTT WHITE
2013-03-14AP01DIRECTOR APPOINTED SULTAN ALI AHMED HAMAD ALDHAHERI
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0123/02/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP UNITED KINGDOM
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EIRIK ROBSON
2011-06-30AP01DIRECTOR APPOINTED STEPHEN GRAHAM BODGER
2011-04-18AR0123/02/11 FULL LIST
2011-04-12DISS40DISS40 (DISS40(SOAD))
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-11GAZ1FIRST GAZETTE
2010-03-08AR0123/02/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-03-06DISS40DISS40 (DISS40(SOAD))
2009-03-05363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY RACHEL COHEN
2009-02-17GAZ1FIRST GAZETTE
2008-03-25363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM HAROLD EVERETT WREFORD 32 WIGMORE STREET LONDON W1U 2RP
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / EIRIK ROBSON / 01/02/2008
2007-09-26225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-04-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-25AUDAUDITOR'S RESIGNATION
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 135 BISHOPSGATE LONDON EC2M 3UR
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bSECRETARY RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25RES13AGREE LOAN FINANCE DOCS 30/03/07
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ROSE DIAMOND D LEICESTER 2005 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against ROSE DIAMOND D LEICESTER 2005 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-03 Outstanding CRÉDIT AGRICOLE CORPORATE AND INVESTMENT BANK, BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2DA (AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES)
2014-12-23 Outstanding CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK AS SECURITY TRUSTEE
2014-02-13 Outstanding CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK AS SECURITY TRUSTEE (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
SECURITY AGREEMENT 2007-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ROSE DIAMOND D LEICESTER 2005 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROSE DIAMOND D LEICESTER 2005 LTD
Trademarks
We have not found any records of ROSE DIAMOND D LEICESTER 2005 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSE DIAMOND D LEICESTER 2005 LTD. 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 (55100 - Hotels and similar accommodation) as ROSE DIAMOND D LEICESTER 2005 LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ROSE DIAMOND D LEICESTER 2005 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROSE DIAMOND D LEICESTER 2005 LTDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyROSE DIAMOND D LEICESTER 2005 LTDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSE DIAMOND D LEICESTER 2005 LTD 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 ROSE DIAMOND D LEICESTER 2005 LTD 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.