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

EURO-DIAM LIMITED

39 LONG ACRE, LONDON, WC2E 9LG,
Company Registration Number
01110606
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euro-diam Ltd
EURO-DIAM LIMITED was founded on 1973-04-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Euro-diam 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
EURO-DIAM LIMITED
 
Legal Registered Office
39 LONG ACRE
LONDON
WC2E 9LG
Other companies in HA1
 
Filing Information
Company Number 01110606
Company ID Number 01110606
Date formed 1973-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB234145293  
Last Datalog update: 2023-12-05 20:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO-DIAM 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.

Company Officers of EURO-DIAM LIMITED

Current Directors
Officer Role Date Appointed
RENEE LAUB
Company Secretary 2009-05-28
THEODORE LAUB
Director 1992-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA GUNNING
Company Secretary 1992-06-06 2009-05-28

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
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-22Application to strike the company off the register
2023-08-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-1131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0231/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-15Compulsory strike-off action has been discontinued
2023-07-1231/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-24Compulsory strike-off action has been suspended
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2023-03-10Compulsory strike-off action has been discontinued
2023-03-0931/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
2023-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/23 FROM Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM 7 st Johns Road Harrow Middlesex HA1 2EY
2019-10-05DISS40Compulsory strike-off action has been discontinued
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE LAUB
2019-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAMB
2019-04-16AP01DIRECTOR APPOINTED MR DAVID LAMB
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODORE LAUB
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 229500
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 229500
2016-07-15AR0106/06/16 ANNUAL RETURN FULL LIST
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 229500
2015-07-03AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 229500
2014-08-07AR0106/06/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0106/06/13 ANNUAL RETURN FULL LIST
2012-12-10CH03SECRETARY'S DETAILS CHNAGED FOR RENEE LAUB on 2012-11-28
2012-12-10CH01Director's details changed for Theodore Laub on 2012-11-28
2012-12-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0106/06/12 ANNUAL RETURN FULL LIST
2012-02-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0106/06/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AR0106/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01Director's details changed for Theodore Laub on 2010-05-26
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / RENEE LAUB / 26/05/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY TERESA GUNNING
2009-07-29288aSECRETARY APPOINTED RENEE LAUB
2009-05-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS
2008-02-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-04363aRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-28363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-16363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-12363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-06-13363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/03
2003-02-25363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-06-19363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: MB SUITE 178-202 GREAT PORTLAND STREET LONDON W1N 5TB
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-29363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-27363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-03-27287REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 45 CRAWFORD PLACE LONDON W1H 1HX
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-12363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-08363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-06-26363sRETURN MADE UP TO 06/06/95; CHANGE OF MEMBERS
1995-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-23287REGISTERED OFFICE CHANGED ON 23/06/94 FROM: 1ST FLOOR 45 CRAWFORD PLACE LONDON W1H 1HX
1994-06-23363sRETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS
1994-06-03287REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD
1994-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-07-01363xRETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS
1993-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91
1992-07-03363xRETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS
1991-07-25AAFULL ACCOUNTS MADE UP TO 31/07/90
1991-07-04363xRETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to EURO-DIAM 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 EURO-DIAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-11-10 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2012-08-01 £ 1,289

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 EURO-DIAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 229,500
Cash Bank In Hand 2012-08-01 £ 304,169
Current Assets 2012-08-01 £ 474,979
Debtors 2012-08-01 £ 113,552
Fixed Assets 2012-08-01 £ 226
Shareholder Funds 2012-08-01 £ 473,916
Stocks Inventory 2012-08-01 £ 57,258
Tangible Fixed Assets 2012-08-01 £ 226

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURO-DIAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURO-DIAM LIMITED
Trademarks
We have not found any records of EURO-DIAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO-DIAM 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 (46900 - Non-specialised wholesale trade) as EURO-DIAM LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where EURO-DIAM LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURO-DIAM 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 EURO-DIAM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4