Company NameDeltabond Limited
Company StatusActive
Company Number01454231
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brett Anders Langevad
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceGuernsey
Correspondence AddressLa Pointe Farm Rue Du Lorier
St. Pierre Du Bois
Guernsey
GY7 9JU
Director NameMrs Mary Louise Manuella Langevad
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceGuernsey
Correspondence AddressLa Pointe Farm Rue Du Lorier
St. Pierre Du Bois
Guernsey
GY7 9JU
Secretary NameMrs Mary Louise Manuella Langevad
NationalityBritish
StatusCurrent
Appointed01 May 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Pointe Farm Rue Du Lorier
St. Pierre Du Bois
Guernsey
GY7 9JU
Director NameMrs Claire Hartman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(36 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chiswick Quay
London
W4 3UR

Location

Registered AddressPemberton Professionals Limited 9 Acton Mews
Uxbridge Road
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

30.6k at £1Mr B.a. Langevad
37.46%
Ordinary
30.6k at £1Mrs M.l.m. Langevad
37.46%
Ordinary
20.4k at £1L.m.z. Catley Trust
25.00%
Ordinary
73 at £1Mr Langevad & Mrs Langevad
0.09%
Ordinary

Financials

Year2014
Net Worth£9,150,941
Cash£11,565
Current Liabilities£372,238

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

3 April 2000Delivered on: 12 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 50 napier road, 35 & 43 norlington road & 52 selby road, leytonstone, 4,6,13,18,22,24,26 & 60 selby road, 21,27 & 62 napier road, 50,62,64 & 68 kingsdown road, 46,48,52 & 70 matcham road, leytonstone, 79 stewart road, leytonstone, 15 hampton road, leytonstone, 32,34,58 & 60 stewart road, leyton 61 & 65 stewart road, leytonstone E11 t/n EGL94706, EGL101009, EGL105489, LN249087, NGL102199 & EGL105490. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 January 1983Delivered on: 7 January 1983
Satisfied on: 18 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h houses 4, 6, 13, 18, 22, 24, 26 and 60 selby road. 21, 27 and 62 napier road. 50, 62, 64 and 68 kingsdown road. 46, 48, 52, 68 and 70 matcham road. 5 guernsey road, leytonstone, waltham forest title no. Egl 101009.
Fully Satisfied
6 January 1983Delivered on: 7 January 1983
Satisfied on: 18 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H houses 50 napier road 35 and 43 norlington road, 52 sebby road leytonstone waltham forest title no. Egl 94706.
Fully Satisfied
6 January 1983Delivered on: 7 January 1983
Satisfied on: 15 April 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H house 79 stewart road leytonstone waltham forest title no. Egl 105489.
Fully Satisfied
6 January 1983Delivered on: 7 January 1983
Satisfied on: 18 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h house 51 southwell grove road, leytonstone waltham forest title no egl 32704.
Fully Satisfied
6 January 1983Delivered on: 7 January 1983
Satisfied on: 18 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H house 60 stewart road leytonstone waltham forest title no. Ngl 102199.
Fully Satisfied
17 December 1981Delivered on: 30 December 1981
Satisfied on: 21 December 1990
Persons entitled: Mr. F. Vaughan.

Classification: Legal charge
Secured details: £5,000.
Particulars: F/H 15, hampton road, leytonstone, london E11 london borough of waltham forest. Title no - ln 249087.
Fully Satisfied
11 September 1984Delivered on: 17 September 1981
Satisfied on: 24 January 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 4, 6, 13, 18, 22, 24, 52 and 60 selby road, 26 selby road, 21, 27, 50 and 62 napier road, 50, 62, 64 and 68 kingsdown road, 46, 48, 52, 68 and 70 matcham road, 5 guernsey road, 35 and 43 norlington road, 15 hampton road london E11; and 60, 61, 65 and 79 stewart road london E15. Title nos: egl 94706 egl 101009, egl 105489, ngl 102199, ln 249087, egl 105490.
Fully Satisfied
27 July 1981Delivered on: 25 August 1981
Satisfied on: 21 December 1990
Persons entitled: Frederick Vaughan.

Classification: Charge
Secured details: £7,000.
Particulars: F/H - 61 and 65 stewart road, leytonstone in the london borough of waltham forest.
Fully Satisfied

Filing History

15 January 2021Director's details changed for Mrs Mary Louise Manuella Langevad on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mrs Claire Hartman on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Brett Anders Langevad on 15 January 2021 (2 pages)
15 January 2021Secretary's details changed for Mrs Mary Louise Manuella Langevad on 15 January 2021 (1 page)
15 January 2021Director's details changed for Mrs Claire Hartman on 15 January 2021 (2 pages)
15 January 2021Change of details for Mr Brett Anders Langevad as a person with significant control on 15 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to Freeman Carr the Gatehouse 2, Heathfield Terrace Chiswick London W4 4JD on 6 November 2020 (1 page)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 June 2017Satisfaction of charge 9 in full (2 pages)
16 June 2017Satisfaction of charge 9 in full (2 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 81,700
(7 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 81,700
(7 pages)
22 April 2016Appointment of Mrs Claire Hartman as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Mrs Claire Hartman as a director on 1 April 2016 (2 pages)
18 March 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 18 March 2016 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 81,700
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 81,700
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 81,700
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 81,700
(6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 81,700
(6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 81,700
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr Brett Anders Langevad on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Brett Anders Langevad on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Mary Louise Manuella Langevad on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mrs Mary Louise Manuella Langevad on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mrs Mary Louise Manuella Langevad on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Brett Anders Langevad on 1 January 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 01/05/09; full list of members (4 pages)
15 June 2009Return made up to 01/05/09; full list of members (4 pages)
18 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
18 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 April 2008Accounts for a small company made up to 31 March 2007 (5 pages)
18 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 May 2007Return made up to 01/05/07; full list of members (3 pages)
11 May 2007Return made up to 01/05/07; full list of members (3 pages)
13 October 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 October 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 June 2006Return made up to 01/05/06; full list of members (3 pages)
14 June 2006Return made up to 01/05/06; full list of members (3 pages)
2 March 2006Auditor's resignation (1 page)
2 March 2006Auditor's resignation (1 page)
19 August 2005Accounts for a small company made up to 31 March 2004 (8 pages)
19 August 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
19 November 2004Accounts for a small company made up to 31 March 2003 (8 pages)
19 November 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 October 2003Accounts for a small company made up to 31 March 2002 (7 pages)
12 May 2003Return made up to 01/05/03; full list of members (8 pages)
12 May 2003Return made up to 01/05/03; full list of members (8 pages)
26 September 2002Amended accounts made up to 31 March 2001 (8 pages)
26 September 2002Amended accounts made up to 31 March 2001 (8 pages)
21 May 2002Return made up to 01/05/02; full list of members (8 pages)
21 May 2002Return made up to 01/05/02; full list of members (8 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 November 2001Registered office changed on 26/11/01 from: keyse poulter stern the studio essex place london W4 5UT (1 page)
26 November 2001Registered office changed on 26/11/01 from: keyse poulter stern the studio essex place london W4 5UT (1 page)
4 June 2001Return made up to 01/05/01; full list of members (8 pages)
4 June 2001Return made up to 01/05/01; full list of members (8 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 November 1999Registered office changed on 02/11/99 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page)
2 November 1999Registered office changed on 02/11/99 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page)
22 September 1999Full accounts made up to 31 March 1998 (13 pages)
22 September 1999Full accounts made up to 31 March 1998 (13 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
23 September 1998Full accounts made up to 31 March 1997 (12 pages)
23 September 1998Full accounts made up to 31 March 1997 (12 pages)
15 May 1998Return made up to 01/05/98; no change of members (4 pages)
15 May 1998Return made up to 01/05/98; no change of members (4 pages)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 March 1996 (11 pages)
30 April 1997Full accounts made up to 31 March 1996 (11 pages)
3 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Full accounts made up to 31 March 1995 (11 pages)
29 March 1996Full accounts made up to 31 March 1995 (11 pages)
23 June 1995Accounts for a small company made up to 31 March 1994 (11 pages)
23 June 1995Accounts for a small company made up to 31 March 1994 (11 pages)
5 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1979Incorporation (14 pages)
15 October 1979Incorporation (14 pages)