London
SW13 9JJ
Secretary Name | Mr Roger John Delaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(46 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Glentham Road London SW13 9JJ |
Director Name | Mr James Alexander Delaney |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(52 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Melody Road Wandsworth London SW18 2QF |
Director Name | Miss Sasha Melinda Delaney |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Glentham Road London SW13 9JJ |
Director Name | Barry Hubert Delaney |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 March 2004) |
Role | Director Of Companies |
Correspondence Address | 86-88 Lexham Gardens London W8 5JB |
Director Name | Cyril Terence Delaney |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 March 2004) |
Role | Director Of Companies |
Correspondence Address | 36 Kingston House North Princes Gate London SW7 1LW |
Director Name | Geoffrey Luke Delaney |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 March 2004) |
Role | Director Of Companies |
Correspondence Address | 6 Saumarez Street St. Peter Port Guernsey GY1 2PT |
Director Name | Jonathan James Delaney |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 March 2004) |
Role | Director Of Companies |
Correspondence Address | PO Box 602 Port Villa Vanuatu Foreign |
Director Name | Yvonne Kate Delaney |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 1995) |
Role | Director Of Companies |
Correspondence Address | 12 Wilton Row Belgravia London SW1X 7NR |
Director Name | Mr David Terence Delaney |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 March 2015) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 33 Station Road Liphook GU30 7DW |
Secretary Name | Cyril Terence Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 36 Kingston House North Princes Gate London SW7 1LW |
Director Name | Mrs Claire Julia Mackay-Lewis |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 33 Station Road Liphook GU30 7DW |
Website | clairedelaney.co.uk |
---|
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.6k at £1 | Roger John Delaney 85.09% Ordinary |
---|---|
319 at £1 | James Alexander Delaney 7.46% Ordinary |
319 at £1 | Sasha Melinda Delaney 7.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,478,866 |
Cash | £60,374 |
Current Liabilities | £860,369 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
2 April 2004 | Delivered on: 16 April 2004 Satisfied on: 9 May 2008 Persons entitled: Rathbone Investment Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 April 1987 | Delivered on: 13 May 1987 Satisfied on: 27 January 2004 Persons entitled: Bank of Scotland Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or 32 grosvenor square limited to the chargee. Particulars: L/H property k/a 32, 33 & 34 grosvenor square london. Fully Satisfied |
24 November 1980 | Delivered on: 4 December 1980 Satisfied on: 15 June 1999 Persons entitled: Bank of Scotland Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 93 to 109 scruts lane, hammersmith, london, W2 title no - ln 182575 & 187841. Fully Satisfied |
18 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
15 August 2023 | Registered office address changed from 60 Glentham Road London SW13 9JJ to 1-2 Craven Road London W5 2UA on 15 August 2023 (1 page) |
4 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 December 2021 | Director's details changed for Mr James Alexander Delaney on 16 December 2021 (2 pages) |
20 December 2021 | Change of details for Mr James Alexander Delaney as a person with significant control on 16 December 2021 (2 pages) |
20 December 2021 | Change of details for Ms Sasha Melinda Delaney as a person with significant control on 16 December 2021 (2 pages) |
20 December 2021 | Change of details for Mr Roger John Delaney as a person with significant control on 16 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Miss Sasha Melinda Delaney on 16 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
21 January 2021 | Confirmation statement made on 17 December 2020 with updates (6 pages) |
2 October 2020 | Change of share class name or designation (2 pages) |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with updates (6 pages) |
9 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Change of share class name or designation (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
14 December 2018 | Change of details for Mr James Alexander Delaney as a person with significant control on 12 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr James Alexander Delaney on 12 December 2018 (2 pages) |
14 December 2018 | Change of details for Mr Rodger John Delaney as a person with significant control on 12 December 2018 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 December 2017 | Confirmation statement made on 17 December 2017 with updates (6 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 August 2017 | Change of share class name or designation (2 pages) |
15 August 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 October 2015 | Registered 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 2015 | Registered 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) |
27 April 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
2 April 2015 | Appointment of Miss Sasha Melinda Delaney as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Miss Sasha Melinda Delaney as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Claire Julia Mackay-Lewis as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of David Terence Delaney as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Claire Julia Mackay-Lewis as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of David Terence Delaney as a director on 30 March 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page) |
12 March 2014 | Director's details changed for Mrs Claire Julia Delaney on 10 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mrs Claire Julia Delaney on 10 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr James Alexander Delaney on 10 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr James Alexander Delaney on 10 March 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
4 January 2012 | Appointment of Mrs Claire Julia Delaney as a director (2 pages) |
4 January 2012 | Appointment of Mr James Alexander Delaney as a director (2 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
4 January 2012 | Appointment of Mr James Alexander Delaney as a director (2 pages) |
4 January 2012 | Appointment of Mrs Claire Julia Delaney as a director (2 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Director's details changed for Mr Roger John Delaney on 21 November 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Mr Roger John Delaney on 21 November 2011 (1 page) |
21 November 2011 | Director's details changed for Mr David Terence Delaney on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr David Terence Delaney on 21 November 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Mr Roger John Delaney on 21 November 2011 (1 page) |
21 November 2011 | Director's details changed for Mr Roger John Delaney on 21 November 2011 (2 pages) |
14 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
6 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 30 June 2007 (13 pages) |
25 September 2007 | Full accounts made up to 30 June 2007 (13 pages) |
31 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
31 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
9 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
13 February 2006 | Return made up to 17/12/05; full list of members (3 pages) |
13 February 2006 | Return made up to 17/12/05; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 17/12/04; full list of members (9 pages) |
17 February 2005 | Return made up to 17/12/04; full list of members (9 pages) |
17 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
16 April 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | £ ic 62750/5100 18/03/04 £ sr 57650@1=57650 (2 pages) |
16 April 2004 | Ad 18/03/04--------- £ si 3458@1=3458 £ ic 5100/8558 (2 pages) |
16 April 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Statement of affairs (52 pages) |
16 April 2004 | Ad 18/03/04--------- £ si 3458@1=3458 £ ic 5100/8558 (2 pages) |
16 April 2004 | £ ic 62750/5100 18/03/04 £ sr 57650@1=57650 (2 pages) |
16 April 2004 | Statement of affairs (52 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 17/12/03; full list of members (10 pages) |
6 February 2004 | Return made up to 17/12/03; full list of members (10 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Return made up to 17/12/02; full list of members (10 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (10 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
29 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
1 February 2002 | Return made up to 17/12/01; full list of members
|
1 February 2002 | Return made up to 17/12/01; full list of members
|
10 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
10 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 February 2001 | Return made up to 17/12/00; full list of members (9 pages) |
8 February 2001 | Return made up to 17/12/00; full list of members (9 pages) |
3 March 2000 | Return made up to 17/12/99; full list of members (9 pages) |
3 March 2000 | Return made up to 17/12/99; full list of members (9 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 2 athenaeum road london N20 9YU (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: 2 athenaeum road london N20 9YU (1 page) |
22 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
9 March 1999 | Return made up to 17/12/98; full list of members (13 pages) |
9 March 1999 | Return made up to 17/12/98; full list of members (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
18 March 1998 | Return made up to 17/12/97; no change of members
|
18 March 1998 | Return made up to 17/12/97; no change of members
|
4 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
23 April 1997 | Auditor's resignation (1 page) |
23 April 1997 | Auditor's resignation (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Return made up to 17/12/96; full list of members
|
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Return made up to 17/12/96; full list of members
|
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1996 | Full accounts made up to 30 June 1995 (12 pages) |
4 November 1996 | Full accounts made up to 30 June 1995 (12 pages) |
15 December 1995 | Return made up to 17/12/95; no change of members
|
15 December 1995 | Return made up to 17/12/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Resolutions
|
4 January 1990 | Resolutions
|
4 January 1990 | Resolutions
|
13 May 1987 | Particulars of mortgage/charge (5 pages) |
13 May 1987 | Particulars of mortgage/charge (5 pages) |
14 April 1987 | Return made up to 27/10/86; full list of members (5 pages) |
14 April 1987 | Return made up to 27/10/86; full list of members (5 pages) |
3 March 1983 | Accounts made up to 31 March 1982 (16 pages) |
3 March 1983 | Accounts made up to 31 March 1982 (16 pages) |
19 May 1982 | Accounts made up to 31 March 1981 (17 pages) |
19 May 1982 | Accounts made up to 31 March 1981 (17 pages) |
8 May 1981 | Accounts made up to 31 March 1980 (15 pages) |
8 May 1981 | Accounts made up to 31 March 1980 (15 pages) |
3 November 1975 | Accounts made up to 31 March 1975 (4 pages) |
3 November 1975 | Accounts made up to 31 March 1975 (4 pages) |
12 October 1959 | Incorporation (15 pages) |
12 October 1959 | Incorporation (15 pages) |