Company NameDeltacrown Investments Limited
Company StatusActive
Company Number02058505
CategoryPrivate Limited Company
Incorporation Date25 September 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hasam Younis
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(17 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Gladstone Park Gardens
Neasden
London
NW2 6JX
Secretary NameMr Shamoon Younis
NationalityBritish
StatusCurrent
Appointed01 June 2004(17 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 Gladstone Park Gardens
Neasden
London
NW2 6JX
Director NameMohammed Younis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(18 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Gladstone Park Gardens
Neasden
NW2 6JX
Director NameMr Shamoon Younis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(25 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Gladstone Park Gardens
London
NW2 6JX
Director NameMr Mohammed Akram
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 1994)
RoleBusinessman
Correspondence Address65 Cairnfield Avenue
Neasden
London
NW2 7PH
Director NameMr Mohammed Najib Khan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 July 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address252 Dollis Hill Lane
Neasden
London
NW2 6HP
Secretary NameMr Mohammed Akram
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address65 Cairnfield Avenue
Neasden
London
NW2 7PH
Director NameMrs Akhtar Jan Khan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dollis Hill Lane
London
NW2 6HB
Secretary NameMr Mohammed Najib Khan
NationalityBritish
StatusResigned
Appointed03 June 1994(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Dollis Hill Lane
Neasden
London
NW2 6HP
Director NameHaroon Younis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address82 Gladstone Park Gardens
Neasden
London
NW2 6JX

Location

Registered AddressC/O Danmirr Consultants Business
Advisors And Registered Auditors
170 Church Road Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Akhtar Jan
50.00%
Ordinary
1 at £1M. Najib Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,190
Current Liabilities£53,337

Accounts

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

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

15 July 1997Delivered on: 29 July 1997
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: F/H property known as 827, 829, 831 & 833 wandsworth road and 7, 8, 9 & 10 turnchapel mews clapham london t/n-LN152025.. 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

Filing History

4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
8 June 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
24 December 2013Appointment of Mr Shamoon Younis as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Appointment of Mr Shamoon Younis as a director (2 pages)
2 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mohammed Younis on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Hasam Younis on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mohammed Younis on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Hasam Younis on 15 February 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 April 2008Appointment terminated director haroon younis (1 page)
22 April 2008Appointment terminated director haroon younis (1 page)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 April 2007Return made up to 31/01/07; full list of members (3 pages)
13 April 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
26 April 2005Return made up to 31/01/05; full list of members (7 pages)
26 April 2005Return made up to 31/01/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 August 2004Registered office changed on 10/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (2 pages)
10 August 2004Registered office changed on 10/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
11 June 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(7 pages)
11 June 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(7 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Registered office changed on 05/02/02 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
5 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Registered office changed on 05/02/02 from: pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
13 March 2001Return made up to 31/01/01; full list of members (6 pages)
13 March 2001Return made up to 31/01/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
21 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 February 1999Full accounts made up to 31 March 1998 (9 pages)
23 September 1998Registered office changed on 23/09/98 from: 239 mitcham road london SW17 9JG (1 page)
23 September 1998Registered office changed on 23/09/98 from: 239 mitcham road london SW17 9JG (1 page)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 May 1996Return made up to 31/01/96; full list of members (6 pages)
24 May 1996Return made up to 31/01/96; full list of members (6 pages)
31 August 1995Full accounts made up to 31 March 1995 (9 pages)
31 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 September 1986Certificate of Incorporation (1 page)
25 September 1986Certificate of Incorporation (1 page)