Company NameDelta Developments Limited
DirectorsNeil Anthony Hewitt and Richard William Hervey Gamble
Company StatusActive
Company Number00604323
CategoryPrivate Limited Company
Incorporation Date9 May 1958(65 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Anthony Hewitt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(56 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
Director NameMr Richard William Hervey Gamble
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(57 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
Secretary NameMr Richard William Hervey Gamble
StatusCurrent
Appointed05 January 2016(57 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
Director NameMr Henry Ernest Adrian Rolt
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(33 years, 1 month after company formation)
Appointment Duration23 years (resigned 03 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Warren Hervey Gamble
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(33 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcock Place
Epping Green
Hertford
Herts
SG13 8ND
Secretary NameMr Warren Hervey Gamble
NationalityBritish
StatusResigned
Appointed19 June 1991(33 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcock Place
Epping Green
Hertford
Herts
SG13 8ND

Contact

Telephone01480 861154
Telephone regionHuntingdon

Location

Registered Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1Arabella Gamble
8.30%
Ordinary
1.7k at £1Augustus Birkbeck
8.30%
Ordinary
1.7k at £1Edward Birkbeck
8.30%
Ordinary
1.7k at £1Imogen Gamble
8.30%
Ordinary
1.7k at £1Oliver Gamble
8.30%
Ordinary
1000 at £1Enl LTD
5.00%
Ordinary
699 at £1Gamble Family Settlement
3.50%
Ordinary
2k at £1Arabella Gamble
10.00%
Cumulative Preference
2k at £1Augustus Birkbeck
10.00%
Cumulative Preference
2k at £1Edward Birkbeck
10.00%
Cumulative Preference
2k at £1Imogen Gamble
10.00%
Cumulative Preference
2k at £1Oliver Gamble
10.00%
Cumulative Preference
1 at £1Mr Warren Hervey Gamble
0.01%
Cumulative Preference
1 at £1Mr Warren Hervey Gamble
0.01%
Ordinary

Financials

Year2014
Net Worth£1,083,685
Cash£90,632
Current Liabilities£29,925

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

1 May 1990Delivered on: 10 May 1990
Satisfied on: 2 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage bridge road lymington hants t/no hp 263078.
Fully Satisfied
18 April 1990Delivered on: 4 May 1990
Satisfied on: 2 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shaunville, bridge road lymington hampshire.
Fully Satisfied
5 February 1990Delivered on: 12 February 1990
Satisfied on: 2 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 gosport road lymington hants t/no hp 175486.
Fully Satisfied
22 July 1976Delivered on: 5 August 1976
Satisfied on: 2 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or electromac neil LTD to the chargee on any account whatsoever.
Particulars: Factory & premises situate in gosport street lymington, hampshire.
Fully Satisfied
22 November 1967Delivered on: 1 December 1967
Satisfied on: 9 January 1997
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Charge for securing and all monies due etc.
Secured details: £50,000.
Particulars: Premises situate in gosport street, lymington, hants.
Fully Satisfied
22 July 1976Delivered on: 5 August 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or electromac neil LTD to the chargee on any account whatsoever.
Particulars: 37, elm grove, southsea hampshire.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
11 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
17 July 2017Notification of Richard William Hervey Gamble as a person with significant control on 20 June 2016 (2 pages)
17 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
17 July 2017Notification of Richard William Hervey Gamble as a person with significant control on 20 June 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 20,000
(7 pages)
3 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 20,000
(7 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 January 2016Appointment of Mr Richard William Hervey Gamble as a secretary on 5 January 2016 (2 pages)
14 January 2016Appointment of Mr Richard William Hervey Gamble as a secretary on 5 January 2016 (2 pages)
4 January 2016Termination of appointment of Warren Hervey Gamble as a director on 14 December 2015 (1 page)
4 January 2016Termination of appointment of Warren Hervey Gamble as a secretary on 14 December 2015 (1 page)
4 January 2016Termination of appointment of Warren Hervey Gamble as a director on 14 December 2015 (1 page)
4 January 2016Termination of appointment of Warren Hervey Gamble as a secretary on 14 December 2015 (1 page)
2 July 2015Appointment of Mr Richard William Hervey Gamble as a director on 2 July 2015 (2 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000
(6 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000
(6 pages)
2 July 2015Appointment of Mr Richard William Hervey Gamble as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Richard William Hervey Gamble as a director on 2 July 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20,000
(6 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20,000
(6 pages)
3 July 2014Registered office address changed from 39 Ashfield Kimbolton Huntingdon Cambridgeshire PE28 0LD on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Neil Anthony Hewitt as a director (2 pages)
3 July 2014Appointment of Mr Neil Anthony Hewitt as a director (2 pages)
3 July 2014Registered office address changed from 39 Ashfield Kimbolton Huntingdon Cambridgeshire PE28 0LD on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 39 Ashfield Kimbolton Huntingdon Cambridgeshire PE28 0LD on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Henry Rolt as a director (1 page)
3 July 2014Termination of appointment of Henry Rolt as a director (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(6 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (4 pages)
29 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 August 2008Return made up to 19/06/08; full list of members (4 pages)
26 August 2008Return made up to 19/06/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 September 2007Return made up to 19/06/07; full list of members (3 pages)
7 September 2007Return made up to 19/06/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 July 2006Return made up to 19/06/06; full list of members (3 pages)
25 July 2006Return made up to 19/06/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 June 2005Return made up to 19/06/05; full list of members (3 pages)
28 June 2005Return made up to 19/06/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 July 2004Return made up to 19/06/04; full list of members (7 pages)
9 July 2004Return made up to 19/06/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 July 2003Return made up to 19/06/03; full list of members (7 pages)
18 July 2003Return made up to 19/06/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 July 2002Return made up to 19/06/02; full list of members (7 pages)
1 July 2002Return made up to 19/06/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 July 2001Return made up to 19/06/01; full list of members (6 pages)
17 July 2001Return made up to 19/06/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(6 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(6 pages)
23 August 1999Return made up to 19/06/99; full list of members (6 pages)
23 August 1999Return made up to 19/06/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 June 1999Registered office changed on 09/06/99 from: 110/112 lancaster road new barnet herts EN4 8AL (1 page)
9 June 1999Registered office changed on 09/06/99 from: 110/112 lancaster road new barnet herts EN4 8AL (1 page)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
29 July 1997Return made up to 19/06/97; full list of members (6 pages)
29 July 1997Return made up to 19/06/97; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
9 July 1996Return made up to 19/06/96; full list of members (6 pages)
9 July 1996Return made up to 19/06/96; full list of members (6 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
17 July 1995Return made up to 19/06/95; full list of members (6 pages)
17 July 1995Return made up to 19/06/95; full list of members (6 pages)
9 May 1958Incorporation (16 pages)
9 May 1958Incorporation (16 pages)