Company NameDelcourt Investments Limited
Company StatusActive
Company Number00424974
CategoryPrivate Limited Company
Incorporation Date4 December 1946(77 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameFeigy Freshwater
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address51d Oakwood Court
Abbotsbury Road
London
W14 8JY
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51d Oakwood Court
Abbotsbury Road
London
W14 8JY
Secretary NameMrs Lily Berger
NationalityBritish
StatusCurrent
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Secretary NameFeigy Freshwater
NationalityBritish
StatusCurrent
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address51d Oakwood Court
Abbotsbury Road
London
W14 8JY
Director NameAvigayil Freshwater
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2000(53 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCo Director
Correspondence Address5a West Heath Avenue
London
NW11 7QS
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(54 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2002(55 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameNechama Golda Freshwater
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 March 2004)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4.3k at £1F.b. Standway LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£290,185
Cash£22
Current Liabilities£844,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

31 August 1964Delivered on: 9 September 1964
Persons entitled: Cooperative Permanent Building Society

Classification: Legal charge
Secured details: 80,000 and all other money due etc not being money secured by a mortgage of other property.
Particulars: 1-65, brookstone court, peckham rye, london S.E.15.
Outstanding
14 March 1947Delivered on: 15 March 1947
Persons entitled: Bradford Permanent Building Society

Classification: Mortgage
Secured details: 19,000 initially advanced and any other advances etc.
Particulars: Leasehold 1-50 mundania court, honor oak, camberwell, london.
Outstanding

Filing History

21 September 2023Accounts for a small company made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
20 December 2022Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2 December 2022 (2 pages)
13 May 2022Confirmation statement made on 2 April 2022 with updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
8 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
9 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
28 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
9 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
22 May 2018Accounts for a small company made up to 31 March 2017 (11 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 February 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 February 2017Accounts for a small company made up to 31 March 2016 (7 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,250
(10 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,250
(10 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,250
(10 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,250
(10 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,250
(10 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,250
(10 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,250
(10 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,250
(10 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
8 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
26 November 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
26 November 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
6 April 2011Director's details changed for Mr Abraham Klein on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Abraham Klein on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Abraham Klein on 1 April 2011 (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
30 March 2010Accounts for a small company made up to 31 March 2009 (9 pages)
30 March 2010Accounts for a small company made up to 31 March 2009 (9 pages)
6 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page)
6 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page)
22 April 2009Return made up to 02/04/09; full list of members (5 pages)
22 April 2009Return made up to 02/04/09; full list of members (5 pages)
30 January 2009Accounts made up to 31 March 2008 (13 pages)
30 January 2009Accounts made up to 31 March 2008 (13 pages)
8 May 2008Director and secretary's change of particulars / feigy freshwater / 03/04/2008 (1 page)
8 May 2008Director and secretary's change of particulars / feigy freshwater / 03/04/2008 (1 page)
6 May 2008Return made up to 02/04/08; full list of members (5 pages)
6 May 2008Return made up to 02/04/08; full list of members (5 pages)
1 February 2008Accounts made up to 31 March 2007 (16 pages)
1 February 2008Accounts made up to 31 March 2007 (16 pages)
30 March 2007Return made up to 02/04/07; full list of members (3 pages)
30 March 2007Return made up to 02/04/07; full list of members (3 pages)
30 January 2007Accounts made up to 31 March 2006 (16 pages)
30 January 2007Accounts made up to 31 March 2006 (16 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
2 February 2006Accounts made up to 31 March 2005 (12 pages)
2 February 2006Accounts made up to 31 March 2005 (12 pages)
8 April 2005Return made up to 02/04/05; full list of members (9 pages)
8 April 2005Return made up to 02/04/05; full list of members (9 pages)
5 February 2005Accounts made up to 31 March 2004 (12 pages)
5 February 2005Accounts made up to 31 March 2004 (12 pages)
7 April 2004Return made up to 02/04/04; full list of members (9 pages)
7 April 2004Return made up to 02/04/04; full list of members (9 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
24 January 2004Accounts made up to 31 March 2003 (12 pages)
24 January 2004Accounts made up to 31 March 2003 (12 pages)
18 April 2003Return made up to 02/04/03; full list of members (9 pages)
18 April 2003Return made up to 02/04/03; full list of members (9 pages)
16 April 2003New director appointed (4 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (4 pages)
31 January 2003Accounts made up to 31 March 2002 (12 pages)
31 January 2003Accounts made up to 31 March 2002 (12 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
18 April 2002Return made up to 02/04/02; full list of members (9 pages)
18 April 2002Return made up to 02/04/02; full list of members (9 pages)
28 January 2002Accounts made up to 31 March 2001 (14 pages)
28 January 2002Accounts made up to 31 March 2001 (14 pages)
14 January 2002New director appointed (4 pages)
14 January 2002New director appointed (4 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
13 April 2001Return made up to 02/04/01; full list of members (8 pages)
13 April 2001Return made up to 02/04/01; full list of members (8 pages)
7 December 2000Registered office changed on 07/12/00 from: 13/17 new burlington pl regent st london W1X 2JP (1 page)
7 December 2000Registered office changed on 07/12/00 from: 13/17 new burlington pl regent st london W1X 2JP (1 page)
23 August 2000Accounts made up to 31 March 2000 (14 pages)
23 August 2000Accounts made up to 31 March 2000 (14 pages)
12 April 2000Return made up to 02/04/00; full list of members (28 pages)
12 April 2000Return made up to 02/04/00; full list of members (28 pages)
29 October 1999Accounts made up to 31 March 1999 (15 pages)
29 October 1999Accounts made up to 31 March 1999 (15 pages)
4 May 1999Return made up to 02/04/99; full list of members (28 pages)
4 May 1999Return made up to 02/04/99; full list of members (28 pages)
4 February 1999Accounts made up to 31 March 1998 (15 pages)
4 February 1999Accounts made up to 31 March 1998 (15 pages)
12 January 1998Accounts made up to 31 March 1997 (14 pages)
12 January 1998Accounts made up to 31 March 1997 (14 pages)
9 April 1997Return made up to 02/04/97; full list of members (26 pages)
9 April 1997Return made up to 02/04/97; full list of members (26 pages)
22 November 1996Accounts made up to 31 March 1996 (15 pages)
22 November 1996Accounts made up to 31 March 1996 (15 pages)
21 May 1996Return made up to 02/04/96; full list of members (23 pages)
21 May 1996Return made up to 02/04/96; full list of members (23 pages)
19 December 1995Accounts made up to 31 March 1995 (16 pages)
19 December 1995Accounts made up to 31 March 1995 (16 pages)
11 April 1995Return made up to 02/04/95; no change of members (42 pages)
11 April 1995Return made up to 02/04/95; no change of members (42 pages)
13 February 1991New director appointed (3 pages)
13 February 1991New director appointed (3 pages)
5 December 1990New director appointed (3 pages)
5 December 1990New director appointed (3 pages)