London
SW3 6LF
Director Name | Mr Edmund Anthony William Kramers |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(44 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beechwood Avenue Beechwood Avenue Chorleywood Rickmansworth Hertfordshire WD3 5RL |
Director Name | Mr Jonathan Mills |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2021(63 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH |
Secretary Name | Mr Jonathan Mills |
---|---|
Status | Closed |
Appointed | 12 November 2021(63 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 10 May 2022) |
Role | Company Director |
Correspondence Address | 16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH |
Director Name | Mr George Robert Hans Meyer |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Bristle Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highgate Close London N6 4SD |
Director Name | Mr Hugh Herbert Rose |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Retired |
Correspondence Address | 17 Chelsea Square London SW3 6LF |
Director Name | Mr Herbert George Samuel |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1993) |
Role | Bristle Merchant |
Correspondence Address | 2 Oldfield Close Stanmore Middlesex HA7 3AS |
Secretary Name | Mr Edward Frank Kanter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Linden Road London N10 3DH |
Director Name | Mr Edward Frank Kanter |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1997) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 36 Linden Road London N10 3DH |
Director Name | Mr Mark Peter Samuel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 King Harry Lane St Albans Hertfordshire AL3 4AS |
Secretary Name | Mr Edmund Anthony William Kramers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(40 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Avenue Beechwood Avenue Chorleywood Rickmansworth Hertfordshire WD3 5RL |
Director Name | Mr Timothy Kleingeld |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horkesley Lodge London Road Great Horkesley Colchester Essex CO6 4BZ |
Director Name | Mr Peter George Samuel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 66 Alexandra Park Road London N10 2AD |
Director Name | Kieron William Dunne |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 2003(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2005) |
Role | Logistics Director |
Correspondence Address | 14 Shorts Avenue Seton Fields Shortstown Bedford MK42 0FB |
Website | delbanco.com |
---|
Registered Address | 16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5k at £1 | Delbanco Meyer & Co LTD 99.98% Ordinary |
---|---|
1 at £1 | E.a.w. Kramers 0.02% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2022 | Application to strike the company off the register (3 pages) |
17 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
15 November 2021 | Appointment of Mr Jonathan Mills as a secretary on 12 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of Edmund Anthony William Kramers as a secretary on 12 November 2021 (1 page) |
12 November 2021 | Appointment of Mr Jonathan Mills as a director on 12 November 2021 (2 pages) |
12 November 2021 | Registered office address changed from PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL England to 16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH on 12 November 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
1 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 March 2017 | Registered office address changed from C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH England to PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH England to PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL on 29 March 2017 (1 page) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 June 2016 | Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages) |
23 June 2016 | Secretary's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (1 page) |
23 June 2016 | Secretary's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (1 page) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Edmund Anthony William Kramers on 19 March 2016 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 September 2015 | Registered office address changed from Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP England to C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP England to C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH on 15 September 2015 (1 page) |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from Ground Floor Brinsmead Apartments 25a Ryland Road London NW5 3EB to Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Ground Floor Brinsmead Apartments 25a Ryland Road London NW5 3EB to Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Ground Floor Brinsmead Apartments 25a Ryland Road London NW5 3EB to Unit 12 Spectrum House 32-34 Gordon House Road London NW5 1LP on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 July 2013 | Registered office address changed from Portland House Ryland Road London NW5 3EB on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Portland House Ryland Road London NW5 3EB on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Portland House Ryland Road London NW5 3EB on 1 July 2013 (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Edmund Anthony William Kramers on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Edmund Anthony William Kramers on 21 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Jonathan Hugh Rose on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Jonathan Hugh Rose on 21 June 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 July 2008 | Appointment terminated director mark samuel (1 page) |
14 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated director peter samuel (1 page) |
14 July 2008 | Appointment terminated director peter samuel (1 page) |
14 July 2008 | Appointment terminated director mark samuel (1 page) |
14 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
29 January 2003 | Company name changed aron produce company LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed aron produce company LIMITED\certificate issued on 29/01/03 (2 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 July 2000 | Return made up to 21/06/00; full list of members
|
21 July 2000 | Return made up to 21/06/00; full list of members
|
9 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 July 1998 | Return made up to 21/06/98; full list of members
|
15 July 1998 | Return made up to 21/06/98; full list of members
|
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
30 June 1996 | Return made up to 21/06/96; full list of members
|
30 June 1996 | Return made up to 21/06/96; full list of members
|
30 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 May 1958 | Incorporation (16 pages) |
23 May 1958 | Incorporation (16 pages) |