Delta Gain
Watford
Herts
WD19 5EF
Director Name | Mrs Tina Karolyn Cohen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A5 Delta Gain Watford Herts WD19 5EF |
Director Name | Mrs Shirley Geller |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(35 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A5 Delta Gain Watford Herts WD19 5EF |
Director Name | Mr John Harry Breckman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(35 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A5 Delta Gain Watford Herts WD19 5EF |
Director Name | Joan Finger |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 January 1992) |
Role | Housewife |
Correspondence Address | 8 The Callanders Bushey Watford Hertfordshire WD2 1PU |
Director Name | Ronald Finger |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2005) |
Role | Retired |
Correspondence Address | 8 The Callanders Bushey Watford Hertfordshire WD23 1PU |
Director Name | Marlene Woolf |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 3 The Callanders Bushey Watford Hertfordshire WD2 1PU |
Secretary Name | Jack Leader-Cramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 15 The Callanders Bushey Watford Hertfordshire WD23 1PU |
Director Name | Jill Diane Murray |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(17 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 05 February 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 The Callanders Heathbourne Road Bushey Heath Hertfordshire WD23 1PU |
Director Name | Mrs Anne Cranley |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Pm Ltd Suite A2 Kebbell House Del Carpenders Park Watford Herts WD19 5EF |
Secretary Name | Mr Philip Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 January 2014) |
Role | Retired |
Correspondence Address | 12 The Callanders Heathbourne Road Bushey Heath Hertfordshire WD2 1PU |
Secretary Name | Mrs Gloria Mitchell |
---|---|
Status | Resigned |
Appointed | 17 February 2014(25 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | 17 The Callanders The Callanders, Heathbourne Road Bushey Heath Bushey WD23 1PU |
Director Name | Mr Geoffrey Munitz |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Callanders Heathbourne Road Bushey Heath Herts WD23 1PU |
Director Name | Ruth Cerner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2019) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Callanders Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PU |
Director Name | Mrs Shirley Geller |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(30 years after company formation) |
Appointment Duration | 4 years (resigned 25 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Pm Ltd Suite A2 Kebbell House Del Carpenders Park Watford Herts WD19 5EF |
Director Name | Alan Woolf |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(30 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sears Morgan Pm Ltd Suite A2 Kebbell House Del Carpenders Park Watford Herts WD19 5EF |
Director Name | Mrs Natalie Fox |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2022(33 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A5 Delta Gain Watford Herts WD19 5EF |
Director Name | Mr Sanjay Valji Sanghani |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2023(35 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 04 May 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Pm Ltd Suite A2 Kebbell House Del Carpenders Park Watford Herts WD19 5EF |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
18 January 2021 | Accounts for a dormant company made up to 23 June 2020 (9 pages) |
---|---|
27 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
20 November 2020 | Director's details changed for Miss Shirley Geller on 20 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Anne Cranley on 20 November 2020 (2 pages) |
23 April 2020 | Memorandum and Articles of Association (11 pages) |
20 April 2020 | Resolutions
|
28 February 2020 | Statement of company's objects (2 pages) |
24 February 2020 | Accounts for a dormant company made up to 23 June 2019 (9 pages) |
9 December 2019 | Termination of appointment of Ruth Cerner as a director on 1 July 2019 (1 page) |
9 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 23 June 2018 (6 pages) |
22 November 2018 | Notification of a person with significant control statement (2 pages) |
20 November 2018 | Cessation of Geoffrey Munitz as a person with significant control on 13 March 2018 (1 page) |
20 November 2018 | Termination of appointment of Gloria Mitchell as a secretary on 13 March 2018 (1 page) |
12 April 2018 | Appointment of Ruth Cerner as a director on 26 March 2018 (2 pages) |
12 April 2018 | Appointment of Shirley Geller as a director on 26 March 2018 (2 pages) |
10 April 2018 | Registered office address changed from 10 the Callanders Heathbourne Road Bushey Heath Herts WD23 1PU United Kingdom to 3 the Callanders Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PU on 10 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Geoffrey Munitz as a director on 26 March 2018 (1 page) |
10 April 2018 | Appointment of Alan Woolf as a director on 26 March 2018 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 23 June 2017 (8 pages) |
22 December 2017 | Accounts for a dormant company made up to 23 June 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Notification of Geoffrey Munitz as a person with significant control on 13 February 2017 (2 pages) |
16 November 2017 | Notification of Geoffrey Munitz as a person with significant control on 13 February 2017 (2 pages) |
16 November 2017 | Cessation of Alan Woolf as a person with significant control on 13 February 2017 (1 page) |
16 November 2017 | Cessation of Alan Woolf as a person with significant control on 13 February 2017 (1 page) |
8 November 2017 | Termination of appointment of Alan Woolf as a director on 13 February 2017 (1 page) |
8 November 2017 | Appointment of Mr Geoffrey Munitz as a director on 13 February 2017 (2 pages) |
8 November 2017 | Termination of appointment of Alan Woolf as a director on 13 February 2017 (1 page) |
8 November 2017 | Appointment of Mr Geoffrey Munitz as a director on 13 February 2017 (2 pages) |
8 November 2017 | Registered office address changed from 3 the Callanders Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PU to 10 the Callanders Heathbourne Road Bushey Heath Herts WD23 1PU on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 3 the Callanders Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PU to 10 the Callanders Heathbourne Road Bushey Heath Herts WD23 1PU on 8 November 2017 (1 page) |
16 February 2017 | Accounts for a dormant company made up to 23 June 2016 (7 pages) |
16 February 2017 | Accounts for a dormant company made up to 23 June 2016 (7 pages) |
22 November 2016 | Termination of appointment of Jill Diane Murray as a director on 5 February 2016 (1 page) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
22 November 2016 | Termination of appointment of Jill Diane Murray as a director on 5 February 2016 (1 page) |
19 January 2016 | Accounts for a dormant company made up to 23 June 2015 (7 pages) |
19 January 2016 | Accounts for a dormant company made up to 23 June 2015 (7 pages) |
4 December 2015 | Annual return made up to 17 November 2015 no member list (4 pages) |
4 December 2015 | Annual return made up to 17 November 2015 no member list (4 pages) |
24 December 2014 | Full accounts made up to 23 June 2014 (8 pages) |
24 December 2014 | Full accounts made up to 23 June 2014 (8 pages) |
2 December 2014 | Annual return made up to 25 November 2014 no member list (5 pages) |
2 December 2014 | Annual return made up to 25 November 2014 no member list (5 pages) |
18 February 2014 | Appointment of Mrs Gloria Mitchell as a secretary (2 pages) |
18 February 2014 | Appointment of Mrs Gloria Mitchell as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Philip Rose as a secretary (1 page) |
13 February 2014 | Termination of appointment of Philip Rose as a secretary (1 page) |
4 January 2014 | Full accounts made up to 23 June 2013 (8 pages) |
4 January 2014 | Full accounts made up to 23 June 2013 (8 pages) |
26 November 2013 | Annual return made up to 25 November 2013 no member list (5 pages) |
26 November 2013 | Annual return made up to 25 November 2013 no member list (5 pages) |
11 January 2013 | Full accounts made up to 23 June 2012 (8 pages) |
11 January 2013 | Full accounts made up to 23 June 2012 (8 pages) |
20 November 2012 | Annual return made up to 17 November 2012 no member list (5 pages) |
20 November 2012 | Annual return made up to 17 November 2012 no member list (5 pages) |
13 December 2011 | Full accounts made up to 23 June 2011 (10 pages) |
13 December 2011 | Full accounts made up to 23 June 2011 (10 pages) |
17 November 2011 | Annual return made up to 17 November 2011 no member list (5 pages) |
17 November 2011 | Annual return made up to 17 November 2011 no member list (5 pages) |
12 January 2011 | Full accounts made up to 23 June 2010 (12 pages) |
12 January 2011 | Full accounts made up to 23 June 2010 (12 pages) |
12 December 2010 | Annual return made up to 15 November 2010 no member list (5 pages) |
12 December 2010 | Annual return made up to 15 November 2010 no member list (5 pages) |
15 November 2009 | Director's details changed for Alan Woolf on 15 November 2009 (2 pages) |
15 November 2009 | Annual return made up to 15 November 2009 no member list (4 pages) |
15 November 2009 | Director's details changed for Jill Diane Murray on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Jill Diane Murray on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Anne Cranley on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Anne Cranley on 15 November 2009 (2 pages) |
15 November 2009 | Annual return made up to 15 November 2009 no member list (4 pages) |
15 November 2009 | Director's details changed for Alan Woolf on 15 November 2009 (2 pages) |
2 October 2009 | Full accounts made up to 23 June 2009 (12 pages) |
2 October 2009 | Full accounts made up to 23 June 2009 (12 pages) |
19 November 2008 | Annual return made up to 15/11/08 (3 pages) |
19 November 2008 | Annual return made up to 15/11/08 (3 pages) |
24 October 2008 | Full accounts made up to 23 June 2008 (12 pages) |
24 October 2008 | Full accounts made up to 23 June 2008 (12 pages) |
20 November 2007 | Annual return made up to 15/11/07 (2 pages) |
20 November 2007 | Annual return made up to 15/11/07 (2 pages) |
14 November 2007 | Full accounts made up to 23 June 2007 (12 pages) |
14 November 2007 | Full accounts made up to 23 June 2007 (12 pages) |
12 December 2006 | Annual return made up to 15/11/06 (2 pages) |
12 December 2006 | Annual return made up to 15/11/06 (2 pages) |
13 October 2006 | Full accounts made up to 23 June 2006 (12 pages) |
13 October 2006 | Full accounts made up to 23 June 2006 (12 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
13 December 2005 | Annual return made up to 15/11/05 (4 pages) |
13 December 2005 | Annual return made up to 15/11/05 (4 pages) |
29 November 2005 | Full accounts made up to 23 June 2005 (10 pages) |
29 November 2005 | Full accounts made up to 23 June 2005 (10 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
11 November 2004 | Annual return made up to 15/11/04 (4 pages) |
11 November 2004 | Annual return made up to 15/11/04 (4 pages) |
18 October 2004 | Full accounts made up to 23 June 2004 (11 pages) |
18 October 2004 | Full accounts made up to 23 June 2004 (11 pages) |
4 November 2003 | Annual return made up to 15/11/03 (4 pages) |
4 November 2003 | Annual return made up to 15/11/03 (4 pages) |
3 October 2003 | Full accounts made up to 23 June 2003 (9 pages) |
3 October 2003 | Full accounts made up to 23 June 2003 (9 pages) |
21 November 2002 | Annual return made up to 15/11/02 (4 pages) |
21 November 2002 | Annual return made up to 15/11/02 (4 pages) |
18 October 2002 | Full accounts made up to 23 June 2002 (10 pages) |
18 October 2002 | Full accounts made up to 23 June 2002 (10 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page) |
20 November 2001 | Annual return made up to 15/11/01
|
20 November 2001 | Annual return made up to 15/11/01
|
10 October 2001 | Full accounts made up to 23 June 2001 (10 pages) |
10 October 2001 | Full accounts made up to 23 June 2001 (10 pages) |
28 November 2000 | Annual return made up to 15/11/00 (3 pages) |
28 November 2000 | Annual return made up to 15/11/00 (3 pages) |
20 October 2000 | Full accounts made up to 23 June 2000 (10 pages) |
20 October 2000 | Full accounts made up to 23 June 2000 (10 pages) |
5 December 1999 | Annual return made up to 15/11/99 (3 pages) |
5 December 1999 | Annual return made up to 15/11/99 (3 pages) |
15 September 1999 | Full accounts made up to 23 June 1999 (10 pages) |
15 September 1999 | Full accounts made up to 23 June 1999 (10 pages) |
23 November 1998 | Annual return made up to 15/11/98 (4 pages) |
23 November 1998 | Annual return made up to 15/11/98 (4 pages) |
9 October 1998 | Full accounts made up to 23 June 1998 (8 pages) |
9 October 1998 | Full accounts made up to 23 June 1998 (8 pages) |
23 December 1997 | Full accounts made up to 23 June 1997 (9 pages) |
23 December 1997 | Full accounts made up to 23 June 1997 (9 pages) |
4 December 1997 | Annual return made up to 15/11/97 (4 pages) |
4 December 1997 | Annual return made up to 15/11/97 (4 pages) |
18 March 1997 | Full accounts made up to 23 June 1996 (8 pages) |
18 March 1997 | Full accounts made up to 23 June 1996 (8 pages) |
26 November 1996 | Annual return made up to 15/11/96 (4 pages) |
26 November 1996 | Annual return made up to 15/11/96 (4 pages) |
11 December 1995 | Annual return made up to 15/11/95 (4 pages) |
11 December 1995 | Annual return made up to 15/11/95 (4 pages) |
21 November 1995 | Full accounts made up to 23 June 1995 (8 pages) |
21 November 1995 | Full accounts made up to 23 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
31 March 1988 | Incorporation (22 pages) |
31 March 1988 | Incorporation (22 pages) |