Company NameDeltec Citimail Limited
DirectorsDianne Joy Ellis and John Barry Ellis
Company StatusActive
Company Number02261829
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Dianne Joy Ellis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1992(3 years, 10 months after company formation)
Appointment Duration32 years
RoleCourier Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap Broom Way
Weybridge
Surrey
KT13 9TG
Director NameMr John Barry Ellis
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1992(3 years, 10 months after company formation)
Appointment Duration32 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSquirrels Leap Broom Way
Weybridge
Surrey
KT13 9TG
Secretary NameMrs Dianne Joy Ellis
NationalityBritish
StatusCurrent
Appointed07 April 1992(3 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap Broom Way
Weybridge
Surrey
KT13 9TG

Contact

Websitedeltec-international.com

Location

Registered AddressSquirrels Leap
Broom Way
Weybridge
Surrey
KT13 9TG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Shareholders

680k at £1Deltec International Courier LTD
99.99%
Preference
50 at £1Dianne Joy Ellis
0.01%
Ordinary
50 at £1John Barry Ellis
0.01%
Ordinary

Financials

Year2014
Net Worth£1,550,670
Cash£4,244
Current Liabilities£7,242,336

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

26 February 2014Delivered on: 3 March 2014
Persons entitled: Segro Asset Managment Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2014Delivered on: 3 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land and buildings at pulborough way hounslow middlesex and more specifically described in the schedule to the charge. Notification of addition to or amendment of charge.
Outstanding
11 May 2004Delivered on: 19 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 February 2004Delivered on: 19 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or deltec international courier limited to the chargee on any account whatsoever.
Particulars: Unit 10 maple grove business centre lawrence road london hounslow t/n AGL16813.
Outstanding
10 December 1998Delivered on: 23 December 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and deltec international courier limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 October 1990Delivered on: 2 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies now due or to become due from the company and/or deltec international courier limited on any account whatsoever.
Particulars: Unit 8 and unit 9 maple grove business centre, laurence road, london borough of hounslow.
Outstanding
6 February 1990Delivered on: 12 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 8 & 9 maple grove business centre lawrence road, hounslow london borough of hounslow.
Outstanding

Filing History

27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
7 February 2019Solvency Statement dated 30/01/19 (1 page)
13 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
17 April 2018Solvency Statement dated 23/03/18 (1 page)
17 April 2018Statement of capital on 17 April 2018
  • GBP 100
(5 pages)
17 April 2018Statement by Directors (1 page)
17 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
8 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 680,100
(7 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 680,100
(7 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 July 2015Registered office address changed from , Deltec House, Lawrence Estate, Lawrence Road,Hounslow, Middlesex, TW4 6DR to Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Deltec House Lawrence Estate Lawrence Road,Hounslow Middlesex TW4 6DR to Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Deltec House Lawrence Estate Lawrence Road,Hounslow Middlesex TW4 6DR to Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE on 1 July 2015 (1 page)
15 April 2015Director's details changed for Mrs Dianne Joy Ellis on 23 March 2015 (3 pages)
15 April 2015Secretary's details changed for Mrs Dianne Joy Ellis on 23 March 2015 (3 pages)
15 April 2015Director's details changed for Mr John Barry Ellis on 23 March 2015 (3 pages)
15 April 2015Secretary's details changed for Mrs Dianne Joy Ellis on 23 March 2015 (3 pages)
15 April 2015Director's details changed for Mr John Barry Ellis on 23 March 2015 (3 pages)
15 April 2015Director's details changed for Mrs Dianne Joy Ellis on 23 March 2015 (3 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 680,100
(7 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 680,100
(7 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 March 2014Registration of charge 022618290007 (22 pages)
3 March 2014Registration of charge 022618290006 (9 pages)
3 March 2014Registration of charge 022618290007 (22 pages)
3 March 2014Registration of charge 022618290006 (9 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 680,100
(7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 680,100
(7 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
15 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
29 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 26/01/08; full list of members (4 pages)
31 March 2008Return made up to 26/01/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Return made up to 26/01/07; full list of members (3 pages)
1 February 2007Return made up to 26/01/07; full list of members (3 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 26/01/05; full list of members (3 pages)
8 February 2005Return made up to 26/01/05; full list of members (3 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 May 2004Particulars of mortgage/charge (9 pages)
19 May 2004Particulars of mortgage/charge (9 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Return made up to 26/01/04; full list of members (7 pages)
16 February 2004Return made up to 26/01/04; full list of members (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (13 pages)
29 January 2004Full accounts made up to 31 March 2003 (13 pages)
25 February 2003Full accounts made up to 31 March 2002 (12 pages)
25 February 2003Full accounts made up to 31 March 2002 (12 pages)
10 February 2003Return made up to 26/01/03; full list of members (7 pages)
10 February 2003Return made up to 26/01/03; full list of members (7 pages)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 February 2000Return made up to 26/01/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 1999Return made up to 26/01/99; no change of members (4 pages)
1 February 1999Return made up to 26/01/99; no change of members (4 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 January 1998Return made up to 26/01/98; full list of members (6 pages)
23 January 1998Return made up to 26/01/98; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1997Return made up to 26/01/97; no change of members (4 pages)
20 January 1997Return made up to 26/01/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 26/01/96; no change of members (4 pages)
23 January 1996Return made up to 26/01/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)