Company NameDelvar Properties Limited
Company StatusDissolved
Company Number00679035
CategoryPrivate Limited Company
Incorporation Date29 December 1960(63 years, 4 months ago)
Dissolution Date10 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBarbara Walters
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(30 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 10 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU
Secretary NameBarbara Walters
NationalityBritish
StatusClosed
Appointed14 May 1991(30 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU
Director NameMrs Jayne Sara Marks
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2009(48 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linden Lea
London
N2 0RG
Director NameMrs Elizabeth Carol Sosna
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2009(48 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 10 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Regents Mews
London
NW8 0LB
Director NameMr Denys Harold Walters
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(30 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 September 2009)
RoleCompany Director
Correspondence Address1 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£212,205
Cash£205,804
Current Liabilities£9,528

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
21 January 2016Liquidators statement of receipts and payments to 8 December 2015 (10 pages)
21 January 2016Liquidators' statement of receipts and payments to 8 December 2015 (10 pages)
19 December 2014Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 December 2014 (2 pages)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 June 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
28 March 2011Registered office address changed from Barttelot Court, Barttelot Road Horsham West Sussex RH12 1DQ on 28 March 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 December 2010Amended accounts made up to 31 January 2010 (6 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
30 November 2009Appointment of Jayne Sara Marks as a director (2 pages)
4 November 2009Termination of appointment of Denys Walters as a director (1 page)
12 October 2009Appointment of Elizabeth Carol Sosna as a director (1 page)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
2 June 2008Return made up to 14/05/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 May 2007Return made up to 14/05/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 June 2006Return made up to 14/05/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 February 2006Registered office changed on 07/02/06 from: alick's hill house high street billingshurst west sussex RH14 9EP (1 page)
25 May 2005Return made up to 14/05/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 May 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(8 pages)
13 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 May 2003Return made up to 14/05/03; full list of members (8 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 May 2002Return made up to 14/05/02; full list of members (8 pages)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 June 2000Return made up to 14/05/00; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 May 1999Return made up to 14/05/99; full list of members (7 pages)
21 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 May 1998Return made up to 14/05/98; no change of members (5 pages)
17 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 May 1997Return made up to 14/05/97; no change of members (5 pages)
24 May 1996Accounts for a small company made up to 31 January 1996 (12 pages)
24 May 1996Return made up to 14/05/96; full list of members (7 pages)
23 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
18 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1960Incorporation (17 pages)