Company NameDelcon Construction Limited
Company StatusActive
Company Number02198767
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Maurice Anthony O'Connell
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Culmington Road
London
W13 9NJ
Director NameMr James Dugan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressUniversity House 11-13 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Ray John Williams
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(28 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUniversity House 11-13 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Gavin O'Connell
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUniversity House 11-13 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Sean O'Connell
Date of BirthOctober 1992 (Born 31 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity House 11-13 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Christopher Kevin Miles
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUniversity House 11-13 Lower Grosvenor Place
London
SW1W 0EX
Director NameAnn Nevin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 19 September 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Culmington Road
Ealing
London
W13 9NJ
Secretary NameAnn Nevin
NationalityIrish
StatusResigned
Appointed05 June 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Culmington Road
Ealing
London
W13 9NJ
Director NamePaul Wyer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(11 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 1999)
RoleBuyer
Correspondence Address115 Graham Gardens
Luton
Bedfordshire
LU3 1NG
Director NameMichael John West
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 August 2016)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarthowen
63 Coniston Road
Bromley
Kent
BR1 4JG
Secretary NameMr Phillip James Stevens
NationalityBritish
StatusResigned
Appointed06 January 2006(18 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 18 September 2020)
RoleSecretary
Correspondence Address11-13 Lower Grosvenor Place
First Floor
London
SW1W 0EX
Director NameMr Martin Ronald Jacks
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(28 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUniversity House 11-13 Lower Grosvenor Place
London
SW1W 0EX

Contact

Websitedel-con.co.uk
Email address[email protected]
Telephone020 85790026
Telephone regionLondon

Location

Registered AddressUniversity House
11-13 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

79 at £1Maurice O'connell
79.00%
Ordinary
21 at £1Ann Nevin
21.00%
Ordinary

Financials

Year2014
Net Worth£1,896,213
Cash£1,883,288
Current Liabilities£793,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (20 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 31 December 2021 (23 pages)
29 September 2021Amended full accounts made up to 31 December 2020 (20 pages)
19 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
16 December 2020Full accounts made up to 31 December 2019 (23 pages)
18 September 2020Secretary's details changed for Mr Phillip James Stevens on 18 September 2020 (1 page)
18 September 2020Termination of appointment of Phillip James Stevens as a secretary on 18 September 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
30 April 2020Cessation of Maurice Anthony O'connell as a person with significant control on 19 September 2019 (1 page)
30 April 2020Notification of a person with significant control statement (2 pages)
30 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
28 April 2020Termination of appointment of Ann Nevin as a director on 19 September 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
12 September 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 193
(4 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (6 pages)
9 October 2018Termination of appointment of Martin Ronald Jacks as a director on 8 October 2018 (1 page)
1 October 2018Purchase of own shares. (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (20 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
14 September 2017Second filing of a statement of capital following an allotment of shares on 29 July 2016
  • GBP 200
(7 pages)
14 September 2017Second filing of a statement of capital following an allotment of shares on 29 July 2016
  • GBP 200
(7 pages)
15 June 2017Full accounts made up to 31 December 2016 (20 pages)
15 June 2017Full accounts made up to 31 December 2016 (20 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 March 2017Auditor's resignation (1 page)
28 March 2017Auditor's resignation (1 page)
29 September 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2017
(11 pages)
29 September 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2017
(11 pages)
30 August 2016Appointment of Mr Christopher Miles as a director on 1 August 2016 (2 pages)
30 August 2016Appointment of Mr Christopher Miles as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Sean O'connell as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Martin Ronald Jacks as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Gavin O'connell as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Martin Ronald Jacks as a director on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of Michael John West as a director on 1 August 2016 (1 page)
24 August 2016Appointment of Mr Gavin O'connell as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Sean O'connell as a director on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of Michael John West as a director on 1 August 2016 (1 page)
15 August 2016Particulars of variation of rights attached to shares (2 pages)
15 August 2016Change of share class name or designation (2 pages)
15 August 2016Particulars of variation of rights attached to shares (2 pages)
15 August 2016Change of share class name or designation (2 pages)
11 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 July 2016Full accounts made up to 31 December 2015 (19 pages)
7 July 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
15 January 2016Appointment of Mr Ray John Williams as a director on 4 January 2016 (2 pages)
15 January 2016Appointment of Mr Ray John Williams as a director on 4 January 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Registered office address changed from 1st Floor, University House 11-13 Lower Grosvenor Place London SW1W 0EX to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 39 st Marys Road Ealing W5 5RG to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 39 st Marys Road Ealing W5 5RG to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 39 st Marys Road Ealing W5 5RG to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 1st Floor, University House 11-13 Lower Grosvenor Place London SW1W 0EX to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 8 May 2015 (1 page)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Registered office address changed from 1st Floor, University House 11-13 Lower Grosvenor Place London SW1W 0EX to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 8 May 2015 (1 page)
10 July 2014Appointment of Mr James Dugan as a director (2 pages)
10 July 2014Appointment of Mr James Dugan as a director (2 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Michael John West on 16 April 2010 (2 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Maurice Anthony O'connell on 16 April 2010 (2 pages)
28 June 2010Director's details changed for Ann Nevin on 16 April 2010 (2 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Ann Nevin on 16 April 2010 (2 pages)
28 June 2010Director's details changed for Maurice Anthony O'connell on 16 April 2010 (2 pages)
28 June 2010Director's details changed for Michael John West on 16 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 16/04/09; full list of members (4 pages)
19 May 2009Return made up to 16/04/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
19 June 2007Return made up to 16/04/07; no change of members (7 pages)
19 June 2007Return made up to 16/04/07; no change of members (7 pages)
21 April 2007Full accounts made up to 31 December 2006 (20 pages)
21 April 2007Full accounts made up to 31 December 2006 (20 pages)
17 May 2006Full accounts made up to 31 December 2005 (18 pages)
17 May 2006Full accounts made up to 31 December 2005 (18 pages)
24 April 2006Return made up to 16/04/06; full list of members (7 pages)
24 April 2006Return made up to 16/04/06; full list of members (7 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
8 June 2005Return made up to 16/04/05; full list of members (3 pages)
8 June 2005Return made up to 16/04/05; full list of members (3 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 May 2004Return made up to 16/04/04; full list of members (7 pages)
14 May 2004Return made up to 16/04/04; full list of members (7 pages)
24 March 2004Full accounts made up to 31 December 2003 (8 pages)
24 March 2004Full accounts made up to 31 December 2003 (8 pages)
29 April 2003Return made up to 16/04/03; full list of members (7 pages)
29 April 2003Return made up to 16/04/03; full list of members (7 pages)
9 April 2003Full accounts made up to 31 December 2002 (8 pages)
9 April 2003Full accounts made up to 31 December 2002 (8 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
25 April 2002Return made up to 16/04/02; full list of members (6 pages)
25 April 2002Return made up to 16/04/02; full list of members (6 pages)
12 March 2002Full accounts made up to 31 December 2001 (9 pages)
12 March 2002Full accounts made up to 31 December 2001 (9 pages)
25 April 2001Return made up to 16/04/01; full list of members (6 pages)
25 April 2001Return made up to 16/04/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
31 May 2000Return made up to 16/04/00; full list of members (6 pages)
31 May 2000Return made up to 16/04/00; full list of members (6 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
18 June 1999Return made up to 16/04/99; no change of members (4 pages)
18 June 1999Return made up to 16/04/99; no change of members (4 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
17 April 1999Full accounts made up to 31 December 1998 (9 pages)
17 April 1999Full accounts made up to 31 December 1998 (9 pages)
7 May 1998Return made up to 16/04/98; full list of members (6 pages)
7 May 1998Return made up to 16/04/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (9 pages)
7 May 1998Full accounts made up to 31 December 1997 (9 pages)
7 May 1997Return made up to 16/04/97; no change of members (4 pages)
7 May 1997Return made up to 16/04/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 May 1996Return made up to 16/04/96; no change of members (4 pages)
8 May 1996Return made up to 16/04/96; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 May 1995Return made up to 16/04/95; full list of members (6 pages)
4 May 1995Return made up to 16/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 November 1987Incorporation (13 pages)
26 November 1987Incorporation (13 pages)