Uk Diamonds And Jewellery Wholesale Ltd

General information

Name:

Uk Diamonds And Jewellery Wholesale Limited

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 07745801

Incorporation date: 2011-08-18

End of financial year: 05 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in London registered with number: 07745801. This company was registered in 2011. The office of the company is situated at First Floor, Winston House 349 Regents Park Road. The postal code for this address is N3 1DH. It has operated under three names. Its initial name, Lld Diamonds, was switched on 2011-11-22 to Lld Diamonds Uk. The current name is used since 2022, is Uk Diamonds And Jewellery Wholesale Ltd. This company's declared SIC number is 46480 meaning Wholesale of watches and jewellery. Its most recent filed accounts documents were submitted for the period up to 2022-08-31 and the most recent annual confirmation statement was filed on 2023-08-18.

Up until now, the firm has only been overseen by one managing director: Efraim Y. who has been leading it for 13 years.

Efraim Y. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Uk Diamonds And Jewellery Wholesale Ltd 2022-09-01
  • Lld Diamonds Uk Limited 2011-11-22
  • Lld Diamonds Ltd 2011-08-18

Financial data based on annual reports

Company staff

Efraim Y.

Role: Director

Appointed: 18 August 2011

Latest update: 20 March 2024

People with significant control

Efraim Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 June 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 13 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 August 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 11 August 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates August 18, 2023 (CS01)
filed on: 22nd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

35-37 Foframe House Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2013

Address:

35-37 Foframe House Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2014

Address:

35-37 Foframe House Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2015

Address:

35-37 Foframe House Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46480 : Wholesale of watches and jewellery
12
Company Age

Similar companies nearby

Closest companies