Company NameDelta Richmond Group Limited
Company StatusDissolved
Company Number02112880
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date22 November 2023 (5 months ago)
Previous NameKoncrete Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Surinder Singh Aujla
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 4 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Farmhill Avenue
Strood
Rochester
Kent
ME2 3RS
Director NameZbigniew Boleslaw Pazio
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 July 1993)
RoleCompany Director
Correspondence AddressWisla
Marchamley
Shrewsbury
Shropshire
SY4 3LA
Wales
Secretary NameMr Surinder Singh Aujla
NationalityBritish
StatusResigned
Appointed04 July 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Farmhill Avenue
Strood
Rochester
Kent
ME2 3RS
Director NameSarwan Singh Aujla
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 August 1998)
RoleCompany Director
Correspondence Address34 Farmhill Avenue
Strood
Rochester
Kent
ME2 3RS
Secretary NameMr Ranjit Aujla
NationalityBritish
StatusResigned
Appointed13 November 1998(11 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 June 2019)
RoleCompany Director
Correspondence Address34 Farmhill Avenue
Strood
Rochester
Kent
ME2 3RS

Contact

Websitedelta-international.co.uk
Telephone0161 7854940
Telephone regionManchester

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

550 at £1Surinder Singh Aujla
55.00%
Ordinary
450 at £1Ranjit Aujla
45.00%
Ordinary

Financials

Year2014
Net Worth£2,111,762
Cash£5,588
Current Liabilities£792,663

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
4 July 2019Termination of appointment of Ranjit Aujla as a secretary on 3 June 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(5 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(5 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(5 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 August 2012Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
9 August 2012Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
5 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
31 December 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
7 August 2010Register inspection address has been changed (1 page)
7 August 2010Register inspection address has been changed (1 page)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 July 2008Return made up to 04/07/08; full list of members (3 pages)
28 July 2008Return made up to 04/07/08; full list of members (3 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 July 2007Return made up to 04/07/07; full list of members (5 pages)
30 July 2007Return made up to 04/07/07; full list of members (5 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 July 2006Return made up to 04/07/06; full list of members (5 pages)
17 July 2006Return made up to 04/07/06; full list of members (5 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 August 2005Return made up to 04/07/05; full list of members (5 pages)
4 August 2005Return made up to 04/07/05; full list of members (5 pages)
5 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
8 September 2004Registered office changed on 08/09/04 from: oak house farnham road bishops stortford herts CM23 1JD (1 page)
8 September 2004Registered office changed on 08/09/04 from: oak house farnham road bishops stortford herts CM23 1JD (1 page)
2 August 2004Return made up to 04/07/04; full list of members (5 pages)
2 August 2004Return made up to 04/07/04; full list of members (5 pages)
8 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
8 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
29 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
29 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 July 2003Return made up to 04/07/03; full list of members (4 pages)
29 July 2003Return made up to 04/07/03; full list of members (4 pages)
24 January 2003Location of register of members (1 page)
24 January 2003Location of register of members (1 page)
31 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 July 2002Return made up to 04/07/02; full list of members (5 pages)
18 July 2002Return made up to 04/07/02; full list of members (5 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 July 2001Return made up to 04/07/01; full list of members (5 pages)
23 July 2001Return made up to 04/07/01; full list of members (5 pages)
29 August 2000Full accounts made up to 31 March 2000 (8 pages)
29 August 2000Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Return made up to 04/07/00; full list of members (6 pages)
14 July 2000Return made up to 04/07/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (8 pages)
29 September 1999Full accounts made up to 31 March 1999 (8 pages)
21 July 1999Return made up to 04/07/99; full list of members (6 pages)
21 July 1999Return made up to 04/07/99; full list of members (6 pages)
8 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 February 1999Full accounts made up to 31 March 1998 (8 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
16 July 1998Return made up to 04/07/98; full list of members (6 pages)
16 July 1998Return made up to 04/07/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
22 July 1997Return made up to 04/07/97; full list of members (6 pages)
22 July 1997Return made up to 04/07/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
13 January 1997Return made up to 04/07/96; full list of members (6 pages)
13 January 1997Return made up to 04/07/96; full list of members (6 pages)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
27 September 1995New director appointed (6 pages)
27 September 1995New director appointed (6 pages)
21 July 1995Return made up to 04/07/95; full list of members (14 pages)
21 July 1995Return made up to 04/07/95; full list of members (14 pages)