London
W13 9NJ
Director Name | Mr James Dugan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Ray John Williams |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Gavin O'Connell |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Sean O'Connell |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Christopher Kevin Miles |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Director Name | Ann Nevin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 19 September 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Culmington Road Ealing London W13 9NJ |
Secretary Name | Ann Nevin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Culmington Road Ealing London W13 9NJ |
Director Name | Paul Wyer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 December 1999) |
Role | Buyer |
Correspondence Address | 115 Graham Gardens Luton Bedfordshire LU3 1NG |
Director Name | Michael John West |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(14 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 August 2016) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Garthowen 63 Coniston Road Bromley Kent BR1 4JG |
Secretary Name | Mr Phillip James Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 September 2020) |
Role | Secretary |
Correspondence Address | 11-13 Lower Grosvenor Place First Floor London SW1W 0EX |
Director Name | Mr Martin Ronald Jacks |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Website | del-con.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85790026 |
Telephone region | London |
Registered Address | University House 11-13 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
79 at £1 | Maurice O'connell 79.00% Ordinary |
---|---|
21 at £1 | Ann Nevin 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,896,213 |
Cash | £1,883,288 |
Current Liabilities | £793,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
28 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
21 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
29 September 2021 | Amended full accounts made up to 31 December 2020 (20 pages) |
19 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
18 September 2020 | Secretary's details changed for Mr Phillip James Stevens on 18 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Phillip James Stevens as a secretary on 18 September 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
30 April 2020 | Cessation of Maurice Anthony O'connell as a person with significant control on 19 September 2019 (1 page) |
30 April 2020 | Notification of a person with significant control statement (2 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
28 April 2020 | Termination of appointment of Ann Nevin as a director on 19 September 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (6 pages) |
9 October 2018 | Termination of appointment of Martin Ronald Jacks as a director on 8 October 2018 (1 page) |
1 October 2018 | Purchase of own shares. (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
14 September 2017 | Second filing of a statement of capital following an allotment of shares on 29 July 2016
|
14 September 2017 | Second filing of a statement of capital following an allotment of shares on 29 July 2016
|
15 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 March 2017 | Auditor's resignation (1 page) |
28 March 2017 | Auditor's resignation (1 page) |
29 September 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
30 August 2016 | Appointment of Mr Christopher Miles as a director on 1 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Christopher Miles as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Sean O'connell as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Martin Ronald Jacks as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Gavin O'connell as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Martin Ronald Jacks as a director on 1 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Michael John West as a director on 1 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Gavin O'connell as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Sean O'connell as a director on 1 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Michael John West as a director on 1 August 2016 (1 page) |
15 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2016 | Change of share class name or designation (2 pages) |
15 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
7 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 January 2016 | Appointment of Mr Ray John Williams as a director on 4 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Ray John Williams as a director on 4 January 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered 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 2014 | Appointment of Mr James Dugan as a director (2 pages) |
10 July 2014 | Appointment of Mr James Dugan as a director (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Michael John West on 16 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Maurice Anthony O'connell on 16 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Ann Nevin on 16 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Ann Nevin on 16 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Maurice Anthony O'connell on 16 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael John West on 16 April 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
19 June 2007 | Return made up to 16/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 16/04/07; no change of members (7 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
8 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
8 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
1 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
18 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
8 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
4 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
26 November 1987 | Incorporation (13 pages) |
26 November 1987 | Incorporation (13 pages) |