Company NameDeltagrove Properties Limited
DirectorsRonald Boguslaw Zenon Nako and Rebecca Anna Nako
Company StatusActive
Company Number01966930
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ronald Boguslaw Zenon Nako
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameElizabeth Goodspeed
NationalityBritish
StatusCurrent
Appointed26 November 2004(19 years after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMs Rebecca Anna Nako
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(23 years, 5 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameAndrew Eugene Nako
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 3 months after company formation)
Appointment Duration18 years (resigned 30 March 2009)
RoleEstate Agent
Correspondence Address10 Garbutt Place
London
W1M 3HP
Secretary NameAngela Mary O'Connell
NationalityBritish
StatusResigned
Appointed07 March 1991(5 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address23 Dorset Street
London
W1H 3FT
Director NameElizabeth Anne Nako
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1998)
RoleSecretary
Correspondence Address16 Grosvenor Road
London
W4 4EU

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Rebecca Anna Nako
50.00%
Ordinary
1 at £1Ronald Boguslaw Zenon Nako
50.00%
Ordinary

Financials

Year2014
Net Worth£12,932
Cash£30,279
Current Liabilities£35,268

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

26 March 1991Delivered on: 11 April 1991
Persons entitled: Barclays 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: 86 riverview gardens l/b of richmond upon thames.
Outstanding
7 December 1990Delivered on: 17 December 1990
Persons entitled: Barclays 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: 47 turnham green terrace chiswick l/b of hounslow title no. Mx 393696.
Outstanding
25 March 1988Delivered on: 15 April 1988
Persons entitled: Barclays 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: 89 hammersmith grove hammersmith & fulham london title no ln 146134.
Outstanding

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
4 March 2021Secretary's details changed for Elizabeth Goodspeed on 3 March 2021 (1 page)
1 May 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
13 February 2020Director's details changed for Mr Ronald Boguslaw Zenon Nako on 1 December 2019 (2 pages)
11 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
11 April 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
20 March 2014Director's details changed for Rebecca Anna Nako on 1 March 2014 (2 pages)
20 March 2014Director's details changed for Rebecca Anna Nako on 1 March 2014 (2 pages)
20 March 2014Director's details changed for Rebecca Anna Nako on 1 March 2014 (2 pages)
24 April 2013Director's details changed for Ronald Boguslaw Zenon Nako on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Ronald Boguslaw Zenon Nako on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Ronald Boguslaw Zenon Nako on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Ronald Boguslaw Zenon Nako on 24 April 2013 (2 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 April 2012Director's details changed for Rebecca Anna Nako on 1 January 2012 (2 pages)
10 April 2012Director's details changed for Rebecca Anna Nako on 1 January 2012 (2 pages)
10 April 2012Director's details changed for Rebecca Anna Nako on 1 January 2012 (2 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
28 May 2009Director appointed rebecca anna nako (1 page)
28 May 2009Director appointed rebecca anna nako (1 page)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 April 2009Appointment terminated director andrew nako (1 page)
20 April 2009Return made up to 05/03/09; full list of members (4 pages)
20 April 2009Return made up to 05/03/09; full list of members (4 pages)
20 April 2009Appointment terminated director andrew nako (1 page)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 May 2008Return made up to 05/03/08; full list of members (4 pages)
9 May 2008Return made up to 05/03/08; full list of members (4 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 March 2007Return made up to 05/03/07; full list of members (2 pages)
30 March 2007Return made up to 05/03/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
16 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 3FT (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 3FT (1 page)
11 May 2006Return made up to 05/03/06; full list of members (7 pages)
11 May 2006Return made up to 05/03/06; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
23 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 March 2004Return made up to 05/03/04; full list of members (7 pages)
5 March 2004Return made up to 05/03/04; full list of members (7 pages)
14 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
14 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
12 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
31 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 March 2002Return made up to 05/03/02; full list of members (6 pages)
27 March 2002Return made up to 05/03/02; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 March 2001Return made up to 05/03/01; full list of members (6 pages)
8 March 2001Return made up to 05/03/01; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
9 March 2000Return made up to 05/03/00; full list of members (6 pages)
9 March 2000Return made up to 05/03/00; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
28 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
17 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Return made up to 05/03/98; no change of members (4 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 05/03/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
12 March 1997Return made up to 05/03/97; no change of members (4 pages)
12 March 1997Return made up to 05/03/97; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 March 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
5 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1985Incorporation (18 pages)
28 November 1985Incorporation (18 pages)