Company NameDelaney Estates Limited
Company StatusActive
Company Number00472419
CategoryPrivate Limited Company
Incorporation Date1 September 1949(74 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger John Delaney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(42 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Glentham Road
London
SW13 9JJ
Secretary NameMr Roger John Delaney
NationalityBritish
StatusCurrent
Appointed31 August 2006(57 years after company formation)
Appointment Duration17 years, 8 months
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Glentham Road
London
SW13 9JJ
Director NameMr James Alexander Delaney
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(62 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Glentham Road
London
SW13 9JJ
Director NameMiss Sasha Melinda Delaney
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(65 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Glentham Road
London
SW13 9JJ
Director NameBarry Hubert Delaney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(42 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 March 2004)
RoleDirector Of Companies
Correspondence Address86-88 Lexham Gardens
London
W8 5JB
Director NameCyril Terence Delaney
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(42 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 March 2004)
RoleDirector Of Companies
Correspondence Address36 Kingston House North
Princes Gate
London
SW7 1LW
Director NameGeoffrey Luke Delaney
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(42 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 March 2004)
RoleDirector Of Companies
Correspondence Address6 Saumarez Street
St. Peter Port
Guernsey
GY1 2PT
Director NameJonathan James Delaney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(42 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 March 2004)
RoleDirector Of Companies
Correspondence AddressPO Box 602
Port Villa
Vanuatu
Foreign
Director NameMr David Terence Delaney
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(42 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 33 Station Road
Liphook
GU30 7DW
Secretary NameCyril Terence Delaney
NationalityBritish
StatusResigned
Appointed24 December 1991(42 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address36 Kingston House North
Princes Gate
London
SW7 1LW
Director NameMrs Claire Julia Delaney
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(62 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 33 Station Road
Liphook
GU30 7DW

Contact

Websiteclairedelaney.co.uk

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Five D Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,848,058
Cash£4,612,980
Current Liabilities£1,567,159

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

12 May 2008Delivered on: 21 May 2008
Satisfied on: 8 October 2014
Persons entitled: Mark Plummer

Classification: Rent deposit deed
Secured details: £2,643.75 due or to become due from the company to the chargee.
Particulars: Rent deposit, see image for full details.
Fully Satisfied
25 September 1992Delivered on: 29 September 1992
Satisfied on: 8 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115-129A scubbers lane, london NW10 t/no. Ln 192535.
Fully Satisfied
2 January 1973Delivered on: 12 January 1973
Satisfied on: 14 October 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 hythe rod willesden, london NW10.
Fully Satisfied
10 August 1972Delivered on: 16 August 1972
Satisfied on: 14 October 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11,13 and 15 harrington gardens, kensington (harrington hall hotel) london.
Fully Satisfied
17 April 2008Delivered on: 26 April 2008
Persons entitled: George Jackson

Classification: Rent deposit deed
Secured details: £5750 due or to become due from the company to the chargee.
Particulars: Rent deposit, see image for full details.
Outstanding

Filing History

21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,000
(4 pages)
2 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,000
(4 pages)
19 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 60 Glentham Road London SW13 9JJ on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 60 Glentham Road London SW13 9JJ on 19 October 2015 (1 page)
2 April 2015Appointment of Miss Sasha Melinda Delaney as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Miss Sasha Melinda Delaney as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Claire Julia Delaney as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Claire Julia Delaney as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of David Terence Delaney as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of David Terence Delaney as a director on 30 March 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,000
(5 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,000
(5 pages)
8 October 2014Satisfaction of charge 5 in full (4 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Satisfaction of charge 5 in full (4 pages)
8 October 2014Satisfaction of charge 3 in full (4 pages)
15 August 2014All of the property or undertaking has been released from charge 5 (5 pages)
15 August 2014All of the property or undertaking has been released from charge 3 (5 pages)
15 August 2014All of the property or undertaking has been released from charge 3 (5 pages)
15 August 2014All of the property or undertaking has been released from charge 5 (5 pages)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 20,000
(5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 20,000
(5 pages)
17 December 2012Full accounts made up to 30 June 2012 (13 pages)
17 December 2012Full accounts made up to 30 June 2012 (13 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
4 January 2012Appointment of Mrs Claire Julia Delaney as a director (2 pages)
4 January 2012Full accounts made up to 30 June 2011 (13 pages)
4 January 2012Appointment of Mr James Alexander Delaney as a director (2 pages)
4 January 2012Appointment of Mrs Claire Julia Delaney as a director (2 pages)
4 January 2012Full accounts made up to 30 June 2011 (13 pages)
4 January 2012Appointment of Mr James Alexander Delaney as a director (2 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
21 November 2011Secretary's details changed for Mr Roger John Delaney on 21 November 2011 (1 page)
21 November 2011Director's details changed for Mr Roger John Delaney on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Roger John Delaney on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr David Terence Delaney on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr David Terence Delaney on 21 November 2011 (2 pages)
21 November 2011Secretary's details changed for Mr Roger John Delaney on 21 November 2011 (1 page)
10 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
12 October 2010Full accounts made up to 30 June 2010 (14 pages)
12 October 2010Full accounts made up to 30 June 2010 (14 pages)
20 November 2009Director's details changed for Roger John Delaney on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr David Terence Delaney on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr David Terence Delaney on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Roger John Delaney on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 30 June 2009 (19 pages)
6 November 2009Full accounts made up to 30 June 2009 (19 pages)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
8 April 2009Full accounts made up to 30 June 2008 (14 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 November 2007Return made up to 20/11/07; full list of members (2 pages)
28 November 2007Return made up to 20/11/07; full list of members (2 pages)
25 September 2007Full accounts made up to 30 June 2007 (13 pages)
25 September 2007Full accounts made up to 30 June 2007 (13 pages)
31 March 2007Full accounts made up to 30 June 2006 (11 pages)
31 March 2007Full accounts made up to 30 June 2006 (11 pages)
1 December 2006Return made up to 20/11/06; full list of members (2 pages)
1 December 2006Return made up to 20/11/06; full list of members (2 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
21 November 2005Return made up to 20/11/05; full list of members (2 pages)
8 November 2005Full accounts made up to 30 June 2005 (12 pages)
8 November 2005Full accounts made up to 30 June 2005 (12 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 September 2005Registered office changed on 19/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
19 September 2005Registered office changed on 19/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
17 February 2005Full accounts made up to 30 June 2004 (12 pages)
17 February 2005Return made up to 20/11/04; full list of members (6 pages)
17 February 2005Return made up to 20/11/04; full list of members (6 pages)
17 February 2005Full accounts made up to 30 June 2004 (12 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2004Memorandum and Articles of Association (8 pages)
29 March 2004Memorandum and Articles of Association (8 pages)
29 March 2004Declaration of assistance for shares acquisition (3 pages)
29 March 2004Declaration of assistance for shares acquisition (4 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2004Declaration of assistance for shares acquisition (4 pages)
29 March 2004Declaration of assistance for shares acquisition (3 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
6 February 2004Full accounts made up to 30 June 2003 (12 pages)
6 February 2004Full accounts made up to 30 June 2003 (12 pages)
6 February 2004Return made up to 17/12/03; full list of members (10 pages)
6 February 2004Return made up to 17/12/03; full list of members (10 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 February 2003Return made up to 17/12/02; full list of members (10 pages)
3 February 2003Return made up to 17/12/02; full list of members (10 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 May 2002Full accounts made up to 30 June 2001 (11 pages)
1 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2001Full accounts made up to 30 June 2000 (13 pages)
10 May 2001Full accounts made up to 30 June 2000 (13 pages)
8 February 2001Return made up to 17/12/00; full list of members (9 pages)
8 February 2001Return made up to 17/12/00; full list of members (9 pages)
3 March 2000Return made up to 17/12/99; full list of members (9 pages)
3 March 2000Return made up to 17/12/99; full list of members (9 pages)
4 January 2000Full accounts made up to 30 June 1999 (15 pages)
4 January 2000Full accounts made up to 30 June 1999 (15 pages)
25 April 1999Registered office changed on 25/04/99 from: prospect house 2 athenaeum road londone N20 9YU (1 page)
25 April 1999Registered office changed on 25/04/99 from: prospect house 2 athenaeum road londone N20 9YU (1 page)
22 March 1999Full accounts made up to 30 June 1998 (16 pages)
22 March 1999Full accounts made up to 30 June 1998 (16 pages)
9 March 1999Return made up to 17/12/98; full list of members (12 pages)
9 March 1999Return made up to 17/12/98; full list of members (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (15 pages)
6 May 1998Full accounts made up to 30 June 1997 (15 pages)
15 April 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 April 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 May 1997Full accounts made up to 30 June 1996 (14 pages)
4 May 1997Full accounts made up to 30 June 1996 (14 pages)
11 February 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Secretary's particulars changed;director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Secretary's particulars changed;director's particulars changed (1 page)
4 November 1996Full accounts made up to 30 June 1995 (13 pages)
4 November 1996Full accounts made up to 30 June 1995 (13 pages)
15 December 1995Return made up to 17/12/95; no change of members
  • 363(287) ‐ Registered office changed on 15/12/95
(18 pages)
15 December 1995Return made up to 17/12/95; no change of members
  • 363(287) ‐ Registered office changed on 15/12/95
(18 pages)
3 March 1983Accounts made up to 31 March 1982 (14 pages)
3 March 1983Accounts made up to 31 March 1982 (14 pages)
6 July 1982Accounts made up to 31 March 1981 (13 pages)
6 July 1982Accounts made up to 31 March 1981 (13 pages)
30 July 1981Accounts made up to 31 March 1980 (14 pages)
30 July 1981Accounts made up to 31 March 1980 (14 pages)
1 September 1949Incorporation (20 pages)
1 September 1949Incorporation (20 pages)