Company NameDelta Financial Management Limited
DirectorsMustafa Amin Abdul Malik and Jarrod Matthew Ellis
Company StatusActive
Company Number01514840
CategoryPrivate Limited Company
Incorporation Date29 August 1980(43 years, 8 months ago)
Previous NamesDelta Insurance Advisory Services Limited and Delta Financial Management Plc

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Mustafa Amin Abdul Malik
Date of BirthJune 1969 (Born 54 years ago)
NationalityMalaysian
StatusCurrent
Appointed29 October 1996(16 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
Director NameMr Jarrod Matthew Ellis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(35 years, 7 months after company formation)
Appointment Duration8 years
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
Secretary NameMr Jarrod Matthew Ellis
StatusCurrent
Appointed06 April 2016(35 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
Director NameMr Ivan Sopher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years after company formation)
Appointment Duration21 years, 7 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Uphill Road
Mill Hill
London
NW7 4RA
Director NameMr Alan Buet
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years after company formation)
Appointment Duration22 years, 8 months (resigned 20 May 2015)
RoleChartered Tax Advisor
Correspondence Address18 Starlight Way
St Albans
Hertfordshire
AL4 0JP
Director NameMr David Thomas Hawkings
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years after company formation)
Appointment Duration23 years, 7 months (resigned 06 April 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
Secretary NameMr David Thomas Hawkings
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years after company formation)
Appointment Duration23 years, 7 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
Director NameMr Daniel Richard Murad Sopher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(29 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Hill
London
NW8 0JX

Contact

Websitedeltafinancial.co.uk
Telephone020 82074860
Telephone regionLondon

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

37.5k at £1Executors Of Ivan Sopher
75.00%
Ordinary
12.5k at £1David Thomas Hawkings
25.00%
Ordinary

Financials

Year2014
Turnover£1,289,918
Gross Profit£1,054,999
Net Worth£34,964
Cash£298,687
Current Liabilities£511,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

9 August 2004Delivered on: 18 August 2004
Satisfied on: 10 May 2014
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
30 August 1989Delivered on: 11 September 1989
Satisfied on: 10 May 2014
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
25 April 2016Resolutions
  • RES13 ‐ Capitalisation, sum paid up in full 03/03/2016
(1 page)
25 April 2016Resolutions
  • RES13 ‐ Capitalisation, sum paid up in full 03/03/2016
(1 page)
14 April 2016Appointment of Mr Jarrod Matthew Ellis as a secretary on 6 April 2016 (2 pages)
14 April 2016Appointment of Mr Jarrod Matthew Ellis as a secretary on 6 April 2016 (2 pages)
11 April 2016Termination of appointment of David Thomas Hawkings as a director on 6 April 2016 (1 page)
11 April 2016Termination of appointment of David Thomas Hawkings as a secretary on 6 April 2016 (1 page)
11 April 2016Appointment of Mr Jarrod Matthew Ellis as a director on 6 April 2016 (2 pages)
11 April 2016Termination of appointment of David Thomas Hawkings as a director on 6 April 2016 (1 page)
11 April 2016Termination of appointment of David Thomas Hawkings as a secretary on 6 April 2016 (1 page)
11 April 2016Termination of appointment of Daniel Richard Murad Sopher as a director on 6 April 2016 (1 page)
11 April 2016Appointment of Mr Jarrod Matthew Ellis as a director on 6 April 2016 (2 pages)
11 April 2016Termination of appointment of Daniel Richard Murad Sopher as a director on 6 April 2016 (1 page)
23 March 2016Resolutions
  • RES14 ‐ Sum of £37,500 being part of distributable profits be capitalised amongst holders of partly paid ordinary £1.00 shares and dirs authorised to apply such sum in paying up in full existing 50,000 ordinary shares of £1.00 each in capital of the company. 03/03/2016
  • RES14 ‐ Sum of £37,500 being part of distributable profits be capitalised amongst holders of partly paid ordinary £1.00 shares and dirs authorised to apply such sum in paying up in full existing 50,000 ordinary shares of £1.00 each in capital of the company. 03/03/2016
(1 page)
23 March 2016Resolutions
  • RES14 ‐ Sum of £37,500 being part of distributable profits be capitalised amongst holders of partly paid ordinary £1.00 shares and dirs authorised to apply such sum in paying up in full existing 50,000 ordinary shares of £1.00 each in capital of the company. 03/03/2016
(1 page)
4 March 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
4 March 2016Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
4 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 March 2016Re-registration from a public company to a private limited company (2 pages)
4 March 2016Re-registration of Memorandum and Articles (4 pages)
14 October 2015Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 20/10/2015.
(18 pages)
14 October 2015Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 20/10/2015.
(18 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
(5 pages)
17 September 2015Director's details changed for Mr Mustafa Amin Abdul Malik on 21 August 2015 (2 pages)
17 September 2015Director's details changed for Mr Mustafa Amin Abdul Malik on 14 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Mustafa Amin Abdul Malik on 14 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Mustafa Amin Abdul Malik on 21 August 2015 (2 pages)
26 May 2015Termination of appointment of Alan Buet as a director on 20 May 2015 (1 page)
26 May 2015Termination of appointment of Alan Buet as a director on 20 May 2015 (1 page)
8 October 2014Full accounts made up to 31 March 2014 (18 pages)
8 October 2014Full accounts made up to 31 March 2014 (18 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (6 pages)
8 July 2014Termination of appointment of Ivan Sopher as a director (1 page)
8 July 2014Termination of appointment of Ivan Sopher as a director (1 page)
10 May 2014Satisfaction of charge 1 in full (4 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
10 May 2014Satisfaction of charge 2 in full (4 pages)
10 May 2014Satisfaction of charge 2 in full (4 pages)
30 September 2013Full accounts made up to 31 March 2013 (18 pages)
30 September 2013Full accounts made up to 31 March 2013 (18 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(7 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(7 pages)
2 October 2012Full accounts made up to 31 March 2012 (19 pages)
2 October 2012Full accounts made up to 31 March 2012 (19 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
20 September 2011Full accounts made up to 31 March 2011 (22 pages)
20 September 2011Full accounts made up to 31 March 2011 (22 pages)
3 February 2011Director's details changed for Mr David Thomas Hawkings on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr David Thomas Hawkings on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Mr David Thomas Hawkings on 3 February 2011 (1 page)
3 February 2011Director's details changed for Mr David Thomas Hawkings on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Mr David Thomas Hawkings on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Mr David Thomas Hawkings on 3 February 2011 (1 page)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
21 September 2010Appointment of Mr Daniel Richard Murad Sopher as a director (2 pages)
21 September 2010Appointment of Mr Daniel Richard Murad Sopher as a director (2 pages)
20 September 2010Full accounts made up to 31 March 2010 (19 pages)
20 September 2010Full accounts made up to 31 March 2010 (19 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
11 September 2009Full accounts made up to 31 March 2009 (19 pages)
11 September 2009Full accounts made up to 31 March 2009 (19 pages)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
21 September 2007Return made up to 14/09/07; full list of members (3 pages)
21 September 2007Full accounts made up to 31 March 2007 (19 pages)
21 September 2007Full accounts made up to 31 March 2007 (19 pages)
21 September 2007Return made up to 14/09/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
28 September 2006Return made up to 14/09/06; full list of members (3 pages)
28 September 2006Return made up to 14/09/06; full list of members (3 pages)
21 September 2006Full accounts made up to 31 March 2006 (17 pages)
21 September 2006Full accounts made up to 31 March 2006 (17 pages)
27 October 2005Full accounts made up to 31 March 2005 (14 pages)
27 October 2005Full accounts made up to 31 March 2005 (14 pages)
22 September 2005Return made up to 14/09/05; full list of members (3 pages)
22 September 2005Return made up to 14/09/05; full list of members (3 pages)
14 October 2004Full accounts made up to 31 March 2004 (15 pages)
14 October 2004Full accounts made up to 31 March 2004 (15 pages)
22 September 2004Return made up to 14/09/04; full list of members (8 pages)
22 September 2004Return made up to 14/09/04; full list of members (8 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
28 October 2003Full accounts made up to 31 March 2003 (15 pages)
6 October 2003Return made up to 14/09/03; full list of members (8 pages)
6 October 2003Return made up to 14/09/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 March 2002 (15 pages)
5 November 2002Full accounts made up to 31 March 2002 (15 pages)
4 October 2002Return made up to 14/09/02; full list of members (8 pages)
4 October 2002Return made up to 14/09/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 March 2001 (17 pages)
31 October 2001Full accounts made up to 31 March 2001 (17 pages)
3 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 March 2000 (17 pages)
2 November 2000Full accounts made up to 31 March 2000 (17 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
22 October 1999Return made up to 14/09/99; no change of members (4 pages)
22 October 1999Return made up to 14/09/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 March 1998 (15 pages)
3 November 1998Full accounts made up to 31 March 1998 (15 pages)
2 October 1998Return made up to 14/09/98; full list of members (7 pages)
2 October 1998Return made up to 14/09/98; full list of members (7 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
16 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
31 October 1996Full accounts made up to 31 March 1996 (14 pages)
31 October 1996Full accounts made up to 31 March 1996 (14 pages)
17 October 1996Return made up to 14/09/96; no change of members (4 pages)
17 October 1996Return made up to 14/09/96; no change of members (4 pages)
7 May 1996Auditor's resignation (1 page)
7 May 1996Auditor's resignation (1 page)
11 October 1995Return made up to 14/09/95; full list of members (6 pages)
11 October 1995Return made up to 14/09/95; full list of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (15 pages)
3 October 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 June 1992Full accounts made up to 31 March 1991 (10 pages)
26 June 1992Full accounts made up to 31 March 1991 (10 pages)
25 October 1990Full accounts made up to 31 March 1990 (10 pages)
25 October 1990Full accounts made up to 31 March 1990 (10 pages)
13 July 1990Ad 19/06/90--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
13 July 1990Ad 19/06/90--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
14 December 1989Ad 12/09/89--------- £ si 900@1 (2 pages)
14 December 1989Ad 12/09/89--------- £ si 900@1 (2 pages)
3 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
26 October 1989Re-registration of Memorandum and Articles (11 pages)
26 October 1989Re-registration of Memorandum and Articles (11 pages)
6 October 1989Full accounts made up to 31 March 1985 (27 pages)
6 October 1989Full accounts made up to 31 March 1985 (27 pages)
25 September 1989Full accounts made up to 31 March 1989 (8 pages)
25 September 1989Full accounts made up to 31 March 1989 (8 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
17 May 1988Company name changed\certificate issued on 17/05/88 (2 pages)
17 May 1988Company name changed\certificate issued on 17/05/88 (2 pages)
26 April 1988Wd 21/03/88 ad 08/03/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 April 1988Wd 21/03/88 ad 08/03/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
29 August 1980Certificate of incorporation (1 page)
29 August 1980Certificate of incorporation (1 page)