Company NameBureau Frances Delvarr Ltd
DirectorJeremy Frances Delvarr
Company StatusActive
Company Number01746210
CategoryPrivate Limited Company
Incorporation Date16 August 1983(40 years, 8 months ago)
Previous NamesHalifax Heating Limited and Halifax Land & Water Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy Frances Delvarr
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed29 August 2012(29 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gloucester Terrace
London
W2 3DD
Secretary NameMrs Souad Kerkouch-Delvarr
StatusCurrent
Appointed10 February 2014(30 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address22 Gloucester Terrace Gloucester Terrace
London
W2 3DD
Director NameMr Jeremy Frances Delvarr
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gloucester Terrace
Paddington
London
W2 3DD
Secretary NameMs Souad Kerkouch
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 December 2011)
RoleCompany Director
Correspondence Address22 Gloucester Terrace
London
W2 3DD
Director NameSouad Kerkovch-Delvarr
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(28 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 August 2012)
RoleMedical Interpreter
Country of ResidenceEngland
Correspondence Address22 Gloucester Terrace
Paddington
London
W2 3DD
Secretary NameJeremy Frances Delvarr
NationalityBritish
StatusResigned
Appointed05 December 2011(28 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 August 2012)
RoleCompany Director
Correspondence Address22 Gloucester Terrace
Paddington
London
W2 3DD
Secretary NameJean Delvarr
NationalityBritish
StatusResigned
Appointed29 August 2012(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2014)
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address22 Gloucester Terrace
London
W2 3DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Jeremy Frances Delvarr
100.00%
Ordinary

Financials

Year2014
Net Worth£43,124
Cash£161
Current Liabilities£84,146

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

27 August 1991Delivered on: 28 August 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £63000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land k/a 10 market parade, portland road, south norwood, london SE25 4PP t/no. Sgl 282333.
Outstanding
27 August 1991Delivered on: 28 August 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £63,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land k/a 9 market parade, portland road south norwood, london SE25 4PP t/no. Sy 68926.
Outstanding

Filing History

24 May 2023Micro company accounts made up to 30 August 2022 (5 pages)
2 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 August 2021 (5 pages)
9 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 August 2020 (5 pages)
28 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 February 2021Notification of Jeremy Frances Delvarr as a person with significant control on 26 February 2021 (2 pages)
4 February 2021Cessation of Jeremy Frances Delvarr as a person with significant control on 4 February 2021 (1 page)
27 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
25 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 30 August 2015 (3 pages)
30 September 2016Micro company accounts made up to 30 August 2015 (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12,502
(4 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12,502
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,502
(4 pages)
5 January 2015Director's details changed for Mr Jeremy Frances Delvarr on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Jeremy Frances Delvarr on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Jeremy Frances Delvarr on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,502
(4 pages)
5 September 2014Company name changed halifax land & water LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2014Company name changed halifax land & water LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
27 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
21 May 2014Appointment of Mrs Souad Kerkouch-Delvarr as a secretary (2 pages)
21 May 2014Termination of appointment of Jean Delvarr as a secretary (1 page)
21 May 2014Termination of appointment of Jean Delvarr as a secretary (1 page)
21 May 2014Appointment of Mrs Souad Kerkouch-Delvarr as a secretary (2 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,502
(4 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,502
(4 pages)
7 January 2014Secretary's details changed (1 page)
7 January 2014Secretary's details changed for {officer_name} (1 page)
7 January 2014Director's details changed (2 pages)
7 January 2014Director's details changed (2 pages)
7 January 2014Secretary's details changed (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 August 2013Registered office address changed from , 19-20 Bounre Court, Southend Road, Woodford Green, Essex, IG8 8HD on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from 19-20 Bounre Court Southend Road Woodford Green Essex IG8 8HD on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from , 19-20 Bounre Court, Southend Road, Woodford Green, Essex, IG8 8HD on 19 August 2013 (2 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 September 2012Appointment of Mr Jeremy Frances Delvarr as a director (3 pages)
4 September 2012Termination of appointment of Souad Kerkovch-Delvarr as a director (2 pages)
4 September 2012Termination of appointment of Jeremy Delvarr as a secretary (2 pages)
4 September 2012Termination of appointment of Souad Kerkovch-Delvarr as a director (2 pages)
4 September 2012Appointment of Jean Delvarr as a secretary (3 pages)
4 September 2012Appointment of Jean Delvarr as a secretary (3 pages)
4 September 2012Appointment of Mr Jeremy Frances Delvarr as a director (3 pages)
4 September 2012Termination of appointment of Jeremy Delvarr as a secretary (2 pages)
18 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
9 December 2011Appointment of Souad Kerkovch-Delvarr as a director (3 pages)
9 December 2011Appointment of Jeremy Frances Delvarr as a secretary (3 pages)
9 December 2011Appointment of Jeremy Frances Delvarr as a secretary (3 pages)
9 December 2011Termination of appointment of Jeremy Delvarr as a director (2 pages)
9 December 2011Appointment of Souad Kerkovch-Delvarr as a director (3 pages)
9 December 2011Termination of appointment of Souad Kerkouch as a secretary (2 pages)
9 December 2011Termination of appointment of Souad Kerkouch as a secretary (2 pages)
9 December 2011Termination of appointment of Jeremy Delvarr as a director (2 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
23 January 2007Return made up to 29/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 May 2006Return made up to 29/12/05; full list of members (2 pages)
3 May 2006Return made up to 29/12/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 March 2005Registered office changed on 08/03/05 from: the charter house charter mews, 18 beehive lane, ilford, essex IG1 3RD (1 page)
8 March 2005Registered office changed on 08/03/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
8 March 2005Return made up to 29/12/04; full list of members (6 pages)
8 March 2005Return made up to 29/12/04; full list of members (6 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
31 December 2003Total exemption full accounts made up to 31 August 2001 (11 pages)
31 December 2003Total exemption full accounts made up to 31 August 2001 (11 pages)
17 December 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
17 December 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
12 February 2003Return made up to 29/12/02; full list of members (6 pages)
12 February 2003Return made up to 29/12/02; full list of members (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 August 2000 (11 pages)
8 January 2002Total exemption full accounts made up to 31 August 2000 (11 pages)
30 January 2001Registered office changed on 30/01/01 from: westgate house, market street, halifax, west yorkshire HX1 1PD (1 page)
30 January 2001Registered office changed on 30/01/01 from: westgate house market street halifax west yorkshire HX1 1PD (1 page)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
25 August 2000Nc inc already adjusted 16/08/00 (1 page)
25 August 2000Nc inc already adjusted 16/08/00 (1 page)
25 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 2000Accounts made up to 31 August 1999 (10 pages)
4 July 2000Accounts made up to 31 August 1999 (10 pages)
25 May 2000Company name changed halifax heating LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed halifax heating LIMITED\certificate issued on 26/05/00 (2 pages)
22 March 2000Ad 28/02/00--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
22 March 2000Ad 28/02/00--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
7 March 2000Nc inc already adjusted 29/01/00 (1 page)
7 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2000Nc inc already adjusted 29/01/00 (1 page)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 May 1999Accounts made up to 31 August 1998 (10 pages)
20 May 1999Accounts made up to 31 August 1998 (10 pages)
15 March 1999Return made up to 29/12/98; full list of members (6 pages)
15 March 1999Return made up to 29/12/98; full list of members (6 pages)
17 November 1998Registered office changed on 17/11/98 from: rice jones smiths, 15 commercial street, halifax, west yorkshire HX1 1HL (1 page)
17 November 1998Registered office changed on 17/11/98 from: rice jones smiths 15 commercial street halifax west yorkshire HX1 1HL (1 page)
24 August 1998Accounts made up to 31 August 1997 (10 pages)
24 August 1998Accounts made up to 31 August 1997 (10 pages)
20 January 1998Return made up to 29/12/97; full list of members (6 pages)
20 January 1998Return made up to 29/12/97; full list of members (6 pages)
6 November 1997Accounts made up to 31 August 1996 (12 pages)
6 November 1997Accounts made up to 31 August 1996 (12 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 July 1996Accounts made up to 31 August 1995 (9 pages)
10 July 1996Accounts made up to 31 August 1995 (9 pages)
19 May 1996Registered office changed on 19/05/96 from: the charter house charter mews 18A beehive lane ilford, essex IG1 3RD (1 page)
19 May 1996Registered office changed on 19/05/96 from: the charter house, charter mews, 18A beehive lane, ilford, essex IG1 3RD (1 page)
29 January 1996Return made up to 29/12/95; full list of members (6 pages)
29 January 1996Return made up to 29/12/95; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 August 1994 (9 pages)
3 January 1996Accounts for a small company made up to 31 August 1994 (9 pages)
23 June 1995Accounts for a small company made up to 31 August 1993 (11 pages)
23 June 1995Accounts for a small company made up to 31 August 1993 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)