Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Mrs Hazel Esme Benjamin |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Secretary Name | Mr Chris Christofi |
---|---|
Status | Current |
Appointed | 31 March 2022(47 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | David Grant |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 October 2001) |
Role | Retired |
Correspondence Address | 19 The Chequers Pinner Middlesex HA5 3LY |
Director Name | Donald Lewis |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 1993) |
Role | Company Director |
Correspondence Address | 15 The Chequers Pinner Middlesex HA5 3LY |
Secretary Name | Stephen Messias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 1993) |
Role | Company Director |
Correspondence Address | 2 The Chequers Pinner Middlesex HA5 3LY |
Director Name | Edwin Arthur Woolnough |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(18 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 30 September 2012) |
Role | Retired |
Correspondence Address | 6 The Chequers West End Lane Pinner Middlesex HA5 3LY |
Secretary Name | Edwin Arthur Woolnough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 September 1994) |
Role | Retired |
Correspondence Address | 6 The Chequers West End Lane Pinner Middlesex HA5 3LY |
Secretary Name | David Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1994(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 19 The Chequers Pinner Middlesex HA5 3LY |
Secretary Name | Eli Braude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 October 2001) |
Role | Retired |
Correspondence Address | 13 The Chequers Pinner Middlesex HA5 3LY |
Director Name | Mrs Hazel Esme Benjamin |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(26 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 The Chequers West End Lane Pinner Middlesex HA5 3LY |
Director Name | Eli Braude |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2005) |
Role | Retired |
Correspondence Address | 13 The Chequers Pinner Middlesex HA5 3LY |
Director Name | Davia Abraham Jacobs |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(26 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2012) |
Role | Private Car Hirer |
Correspondence Address | 18 The Chequers West End Lane Pinner Middlesex HA5 3LY |
Secretary Name | Mrs Hazel Esme Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(26 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 The Chequers West End Lane Pinner Middlesex HA5 3LY |
Director Name | Marianne Raynah Stephens |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2009) |
Role | Retired |
Correspondence Address | 8 The Chequers West End Lane Pinner Middlesex HA5 3LY |
Director Name | Charles Galloway |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2012) |
Role | Retired |
Correspondence Address | 17 The Chequers West End Lane Pinner Middlesex HA5 3LY |
Director Name | Peter Schulz |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF |
Director Name | Mrs Patricia Pollard |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2012(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alice A.j Shrimpton 5.26% Ordinary |
---|---|
1 at £1 | Daniel Stone & Hilary Ford 5.26% Ordinary |
1 at £1 | Den Spears 5.26% Ordinary |
1 at £1 | Edwin Arthur Woolnough 5.26% Ordinary |
1 at £1 | Elizabeth Jonquil Nicholls 5.26% Ordinary |
1 at £1 | Estelle Davis 5.26% Ordinary |
1 at £1 | Hazel Esme Benjamin 5.26% Ordinary |
1 at £1 | Marion Grant 5.26% Ordinary |
1 at £1 | Mary Margaret Sheridan 5.26% Ordinary |
1 at £1 | Peter Schultz 5.26% Ordinary |
1 at £1 | Prasad Virupaksha 5.26% Ordinary |
1 at £1 | Raymond Langford 5.26% Ordinary |
1 at £1 | Rita Lewis 5.26% Ordinary |
1 at £1 | Rita Marsuk Popat 5.26% Ordinary |
1 at £1 | Ronald James Joseph Pollard & Patricia Pollard 5.26% Ordinary |
1 at £1 | Selwyn Derrick Pachter & Mavis Pachter 5.26% Ordinary |
1 at £1 | Shirley Jacobs 5.26% Ordinary |
1 at £1 | Vasanthakumar Rajasooriyar & Jennifer Rajasooriyar & Jeyaluxmu Rajasooriyar 5.26% Ordinary |
1 at £1 | Yvonne Braude 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,065 |
Cash | £22,961 |
Current Liabilities | £12,494 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 24 June 2023 (8 pages) |
---|---|
7 August 2023 | Confirmation statement made on 5 August 2023 with updates (6 pages) |
6 June 2023 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page) |
8 March 2023 | Appointment of Mr Anish Hindocha as a director on 1 March 2023 (2 pages) |
8 March 2023 | Appointment of Mrs Edna Joyce Terret as a director on 1 March 2023 (2 pages) |
7 March 2023 | Termination of appointment of Hazel Esme Benjamin as a director on 1 March 2023 (1 page) |
2 December 2022 | Total exemption full accounts made up to 24 June 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
31 March 2022 | Appointment of Mr Chris Christofi as a secretary on 31 March 2022 (2 pages) |
16 March 2022 | Appointment of Mrs Hazel Esme Benjamin as a director on 1 March 2022 (2 pages) |
3 December 2021 | Total exemption full accounts made up to 24 June 2021 (7 pages) |
6 September 2021 | Termination of appointment of Patricia Pollard as a director on 4 September 2021 (1 page) |
16 August 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 24 June 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
4 October 2018 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
10 August 2018 | Registered office address changed from C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 10 August 2018 (1 page) |
13 February 2018 | Termination of appointment of Peter Schulz as a director on 3 February 2018 (1 page) |
11 October 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (6 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Cessation of Patricia Pollard as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Patricia Pollard as a person with significant control on 8 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
30 August 2016 | Director's details changed for Peter Schulz on 1 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Peter Schulz on 1 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
26 August 2016 | Director's details changed for Raymond Langford on 1 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Raymond Langford on 1 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Patricia Pollard on 1 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
26 August 2016 | Director's details changed for Patricia Pollard on 1 August 2016 (2 pages) |
22 February 2016 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 22 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 October 2014 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
15 August 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
9 August 2013 | Termination of appointment of Davia Jacobs as a director (1 page) |
9 August 2013 | Termination of appointment of Hazel Benjamin as a secretary (1 page) |
9 August 2013 | Termination of appointment of Hazel Benjamin as a secretary (1 page) |
9 August 2013 | Termination of appointment of Davia Jacobs as a director (1 page) |
15 November 2012 | Registered office address changed from 9 the Chequers West End Lane Pinner Middlesex HA5 3LY on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 9 the Chequers West End Lane Pinner Middlesex HA5 3LY on 15 November 2012 (1 page) |
26 October 2012 | Appointment of Peter Schulz as a director (3 pages) |
26 October 2012 | Appointment of Peter Schulz as a director (3 pages) |
15 October 2012 | Termination of appointment of Charles Galloway as a director (2 pages) |
15 October 2012 | Termination of appointment of Charles Galloway as a director (2 pages) |
15 October 2012 | Termination of appointment of Hazel Benjamin as a director (2 pages) |
15 October 2012 | Termination of appointment of Edwin Woolnough as a director (2 pages) |
15 October 2012 | Termination of appointment of Edwin Woolnough as a director (2 pages) |
15 October 2012 | Termination of appointment of Hazel Benjamin as a director (2 pages) |
9 October 2012 | Appointment of Patricia Pollard as a director (3 pages) |
9 October 2012 | Appointment of Patricia Pollard as a director (3 pages) |
9 October 2012 | Appointment of Raymond Langford as a director (3 pages) |
9 October 2012 | Appointment of Raymond Langford as a director (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
19 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (18 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (18 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (18 pages) |
1 September 2009 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (9 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (9 pages) |
17 August 2009 | Director appointed charles galloway (2 pages) |
17 August 2009 | Director appointed charles galloway (2 pages) |
17 August 2009 | Appointment terminated director marianne stephens (1 page) |
17 August 2009 | Appointment terminated director marianne stephens (1 page) |
10 September 2008 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
15 August 2008 | Return made up to 05/08/08; full list of members (12 pages) |
15 August 2008 | Return made up to 05/08/08; full list of members (12 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
7 September 2007 | Return made up to 05/08/07; full list of members (12 pages) |
7 September 2007 | Return made up to 05/08/07; full list of members (12 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page) |
29 August 2007 | Accounts for a small company made up to 24 June 2007 (5 pages) |
29 August 2007 | Accounts for a small company made up to 24 June 2007 (5 pages) |
19 September 2006 | Full accounts made up to 24 June 2006 (9 pages) |
19 September 2006 | Full accounts made up to 24 June 2006 (9 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Return made up to 05/08/06; change of members
|
18 August 2006 | Return made up to 05/08/06; change of members
|
12 September 2005 | Full accounts made up to 24 June 2005 (9 pages) |
12 September 2005 | Full accounts made up to 24 June 2005 (9 pages) |
9 September 2005 | Return made up to 05/08/05; change of members
|
9 September 2005 | Return made up to 05/08/05; change of members
|
29 September 2004 | Full accounts made up to 24 June 2004 (10 pages) |
29 September 2004 | Full accounts made up to 24 June 2004 (10 pages) |
19 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
19 August 2004 | Return made up to 05/08/04; full list of members (9 pages) |
14 September 2003 | Full accounts made up to 24 June 2003 (10 pages) |
14 September 2003 | Full accounts made up to 24 June 2003 (10 pages) |
2 September 2003 | Return made up to 05/08/03; full list of members (9 pages) |
2 September 2003 | Return made up to 05/08/03; full list of members (9 pages) |
9 September 2002 | Full accounts made up to 24 June 2002 (10 pages) |
9 September 2002 | Return made up to 11/08/02; change of members (12 pages) |
9 September 2002 | Return made up to 11/08/02; change of members (12 pages) |
9 September 2002 | Full accounts made up to 24 June 2002 (10 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
18 September 2001 | Full accounts made up to 24 June 2001 (8 pages) |
18 September 2001 | Full accounts made up to 24 June 2001 (8 pages) |
28 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
13 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 24 June 2000 (7 pages) |
13 September 2000 | Full accounts made up to 24 June 2000 (7 pages) |
13 September 2000 | Return made up to 11/08/00; full list of members (7 pages) |
17 September 1999 | Full accounts made up to 24 June 1999 (7 pages) |
17 September 1999 | Full accounts made up to 24 June 1999 (7 pages) |
24 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 24 June 1998 (7 pages) |
2 October 1998 | Full accounts made up to 24 June 1998 (7 pages) |
21 August 1998 | Return made up to 11/08/98; full list of members (5 pages) |
21 August 1998 | Return made up to 11/08/98; full list of members (5 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 October 1997 | Full accounts made up to 24 June 1997 (7 pages) |
3 October 1997 | Full accounts made up to 24 June 1997 (7 pages) |
19 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 24 June 1996 (7 pages) |
3 November 1996 | Full accounts made up to 24 June 1996 (7 pages) |
21 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 24 June 1995 (7 pages) |
19 October 1995 | Full accounts made up to 24 June 1995 (7 pages) |
22 September 1995 | Return made up to 11/08/95; full list of members
|
22 September 1995 | Return made up to 11/08/95; full list of members
|