Company NameDelgable Limited
Company StatusActive
Company Number01147860
CategoryPrivate Limited Company
Incorporation Date27 November 1973(50 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Ann Christine Daniell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(28 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMr David Paul Daniell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(28 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Secretary NameDavid Paul Daniell
NationalityBritish
StatusCurrent
Appointed13 November 2002(28 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMrs Claire Louise Tyler
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(32 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCorporate Pensions Consu
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NamePeter James Clark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address45 Palmerston Road
Buckhurst Hill
Essex
IG9 5PA
Director NameRoy William Daniell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address34 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameRoy William Daniell
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address34 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr John Lancaster
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(25 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2006)
RolePublisher
Correspondence AddressThe Squirrels 4 Tallis Way
Clements Park
Warley
Essex
CM14 5WJ

Contact

Websiteblueandsoul.com

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ann Christine Daniell
100.00%
Ordinary

Financials

Year2014
Net Worth£766,924
Cash£220,197
Current Liabilities£43,426

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 4 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

29 March 2004Delivered on: 1 April 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property being 153 praed street padington t/n LN192876 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
18 August 1999Delivered on: 3 September 1999
Persons entitled: Roy William Daniell

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a prior legal charge dated 16 august 1999.
Particulars: 153 praed street london t/n LN192876.
Outstanding
18 August 1999Delivered on: 3 September 1999
Persons entitled: Roy William Daniell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
16 August 1999Delivered on: 25 August 1999
Satisfied on: 15 September 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 praed street paddington london W2 t/no: LN192876. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 August 1999Delivered on: 25 August 1999
Satisfied on: 28 September 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all present and future. Undertaking and all property and assets.
Fully Satisfied
2 September 1997Delivered on: 12 September 1997
Satisfied on: 6 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and lydia litho limited to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
22 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
24 August 2021Change of details for Mrs Ann Christine Daniell as a person with significant control on 24 August 2021 (2 pages)
24 August 2021Change of details for Mr David Paul Daniell as a person with significant control on 24 August 2021 (2 pages)
24 August 2021Registered office address changed from Langdon West Williams Plc Curzon Houe - 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 24 August 2021 (1 page)
23 June 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
1 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
20 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 October 2018Change of details for Mr David Paul Daniell as a person with significant control on 30 August 2018 (2 pages)
31 October 2018Change of details for Mrs Ann Christine Daniell as a person with significant control on 30 August 2018 (2 pages)
31 October 2018Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Langdon West Williams Plc Curzon Houe - 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 November 2017Confirmation statement made on 31 August 2017 with updates (3 pages)
2 November 2017Confirmation statement made on 31 August 2017 with updates (3 pages)
1 November 2017Director's details changed for Mrs Claire Louise Tyler on 1 November 2017 (2 pages)
1 November 2017Secretary's details changed for David Paul Daniell on 1 November 2017 (1 page)
1 November 2017Director's details changed for Mrs Ann Christine Daniell on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr David Paul Daniell on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr David Paul Daniell on 1 November 2017 (2 pages)
1 November 2017Secretary's details changed for David Paul Daniell on 1 November 2017 (1 page)
1 November 2017Director's details changed for Mrs Claire Louise Tyler on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mrs Ann Christine Daniell on 1 November 2017 (2 pages)
19 October 2017Director's details changed for Mr David Paul Daniell on 1 October 2017 (2 pages)
19 October 2017Director's details changed for Mr David Paul Daniell on 1 October 2017 (2 pages)
19 October 2017Secretary's details changed for David Paul Daniell on 1 October 2017 (1 page)
19 October 2017Director's details changed for Mrs Ann Christine Daniell on 1 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Ann Christine Daniell on 1 October 2017 (2 pages)
19 October 2017Secretary's details changed for David Paul Daniell on 1 October 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 7 April 2017 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
4 August 2016Director's details changed for David Paul Daniell on 1 June 2016 (2 pages)
4 August 2016Secretary's details changed for David Paul Daniell on 1 June 2016 (1 page)
4 August 2016Director's details changed for David Paul Daniell on 1 June 2016 (2 pages)
4 August 2016Secretary's details changed for David Paul Daniell on 1 June 2016 (1 page)
4 August 2016Director's details changed for Ann Christine Daniell on 1 June 2016 (2 pages)
4 August 2016Director's details changed for David Paul Daniell on 1 June 2016 (2 pages)
4 August 2016Director's details changed for David Paul Daniell on 1 June 2016 (2 pages)
4 August 2016Director's details changed for Ann Christine Daniell on 1 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
27 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 27 June 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 October 2008Return made up to 27/09/08; full list of members (4 pages)
31 October 2008Return made up to 27/09/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 November 2007Return made up to 27/09/07; full list of members (3 pages)
13 November 2007Return made up to 27/09/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
6 December 2006Return made up to 27/09/06; full list of members (3 pages)
6 December 2006Return made up to 27/09/06; full list of members (3 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006New director appointed (2 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 October 2005Return made up to 27/09/05; full list of members (3 pages)
11 October 2005Return made up to 27/09/05; full list of members (3 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Particulars of mortgage/charge (11 pages)
1 April 2004Particulars of mortgage/charge (11 pages)
29 October 2003Return made up to 27/09/03; full list of members (10 pages)
29 October 2003Return made up to 27/09/03; full list of members (10 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 2003Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002New director appointed (2 pages)
25 October 2002Return made up to 27/09/02; full list of members (7 pages)
25 October 2002Return made up to 27/09/02; full list of members (7 pages)
22 October 2002Registered office changed on 22/10/02 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
22 October 2002Registered office changed on 22/10/02 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 October 2001Return made up to 27/09/01; full list of members (7 pages)
19 October 2001Return made up to 27/09/01; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
27 September 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
29 September 2000Return made up to 27/09/00; full list of members (7 pages)
29 September 2000Return made up to 27/09/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 November 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(7 pages)
8 November 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(7 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Full accounts made up to 31 August 1998 (13 pages)
19 May 1999Full accounts made up to 31 August 1998 (13 pages)
9 October 1998Return made up to 05/10/98; full list of members (6 pages)
9 October 1998Return made up to 05/10/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
13 October 1997Return made up to 05/10/97; no change of members (4 pages)
13 October 1997Return made up to 05/10/97; no change of members (4 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Accounts for a small company made up to 31 August 1996 (12 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (12 pages)
12 March 1997Registered office changed on 12/03/97 from: 153 praed street london W2 1RL (1 page)
12 March 1997Registered office changed on 12/03/97 from: 153 praed street london W2 1RL (1 page)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Return made up to 05/10/96; no change of members (4 pages)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Return made up to 05/10/96; no change of members (4 pages)
24 June 1996Full accounts made up to 31 August 1995 (11 pages)
24 June 1996Full accounts made up to 31 August 1995 (11 pages)
16 November 1995Return made up to 05/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 November 1995Return made up to 05/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
27 November 1973Incorporation (12 pages)
27 November 1973Incorporation (12 pages)