Company NameHeath Diamonds Limited
DirectorJames Ogden Heath
Company StatusActive
Company Number01605006
CategoryPrivate Limited Company
Incorporation Date17 December 1981(42 years, 5 months ago)
Previous NameSanjo Gems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Ogden Heath
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(28 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Boundary Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9QN
Secretary NameMr James Ogden Heath
StatusCurrent
Appointed22 July 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressThe Mill House Boundary Road
Loudwater
High Wycombe
Bucks.
HP10 9QN
Director NameMr John Risby Heath
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration28 years, 6 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Boundary Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9QN
Director NameMrs Sandra Heath
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration28 years, 6 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Boundary Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9QN
Secretary NameMrs Sandra Heath
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years after company formation)
Appointment Duration28 years, 6 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Boundary Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9QN
Director NameJames Ogden Heath
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address5 Charles Avenue
Harefield
Middlesex
UB9 6RG

Contact

Telephone020 72783769
Telephone regionLondon

Location

Registered AddressRoom 3, Foremost House
Radford Way
Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£15,883
Cash£10,288
Current Liabilities£107,829

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
19 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
23 January 2020Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to Room 3, Foremost House, Radford Way Billericay Essex CM12 0BT on 23 January 2020 (1 page)
14 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
14 August 2019Cessation of John Risby Heath as a person with significant control on 22 July 2019 (1 page)
14 August 2019Termination of appointment of John Risby Heath as a director on 22 July 2019 (1 page)
13 August 2019Appointment of Mr James Ogden Heath as a secretary on 22 July 2019 (2 pages)
13 August 2019Cessation of Sandra Heath as a person with significant control on 22 July 2019 (1 page)
13 August 2019Termination of appointment of Sandra Heath as a secretary on 22 July 2019 (1 page)
13 August 2019Notification of James Ogden Heath as a person with significant control on 22 July 2019 (2 pages)
13 August 2019Termination of appointment of Sandra Heath as a director on 22 July 2019 (1 page)
19 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 August 2018Registered office address changed from 9 Warner House 43 -49 Warner Street London EC1R 5ER to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 28 August 2018 (1 page)
23 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-04
(2 pages)
23 May 2018Change of name notice (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(7 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Registered office address changed from Apartment 9 Warner House 43-49 Warner Street London EC1R 5ER on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Apartment 9 Warner House 43-49 Warner Street London EC1R 5ER on 10 January 2012 (1 page)
24 January 2011Director's details changed for Mr James Ogden Heath on 31 December 2010 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Director's details changed for Mr James Ogden Heath on 31 December 2010 (2 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 July 2010Appointment of Mr James Ogden Heath as a director (2 pages)
8 July 2010Appointment of Mr James Ogden Heath as a director (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for John Risby Heath on 31 December 2009 (2 pages)
13 January 2010Secretary's details changed for Sandra Heath on 31 December 2009 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Sandra Heath on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Sandra Heath on 31 December 2009 (2 pages)
13 January 2010Secretary's details changed for Sandra Heath on 31 December 2009 (1 page)
13 January 2010Director's details changed for John Risby Heath on 31 December 2009 (2 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 July 2008Return made up to 31/12/07; full list of members (7 pages)
15 July 2008Return made up to 31/12/07; full list of members (7 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 December 2002Return made up to 31/12/02; full list of members (7 pages)
19 December 2002Return made up to 31/12/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2001Full accounts made up to 30 April 2000 (13 pages)
20 February 2001Full accounts made up to 30 April 2000 (13 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 April 2000Full accounts made up to 30 April 1999 (14 pages)
13 April 2000Full accounts made up to 30 April 1999 (14 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Full accounts made up to 30 April 1998 (14 pages)
13 October 1998Full accounts made up to 30 April 1998 (14 pages)
24 June 1998Secretary's particulars changed;director's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
24 June 1998Secretary's particulars changed;director's particulars changed (1 page)
24 June 1998Director's particulars changed (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 October 1997Full accounts made up to 30 April 1997 (15 pages)
15 October 1997Full accounts made up to 30 April 1997 (15 pages)
1 October 1997Registered office changed on 01/10/97 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page)
1 October 1997Registered office changed on 01/10/97 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 October 1996Full accounts made up to 30 April 1996 (16 pages)
9 October 1996Full accounts made up to 30 April 1996 (16 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
11 December 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
2 April 1985Company name changed\certificate issued on 02/04/85 (3 pages)
2 April 1985Company name changed\certificate issued on 02/04/85 (3 pages)
17 December 1981Certificate of incorporation (1 page)
17 December 1981Certificate of incorporation (1 page)