Company NameDelmont Limited
Company StatusDissolved
Company Number02344516
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSushila Vasant Ganatra
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(3 years after company formation)
Appointment Duration29 years, 8 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCompton House
20a Selsdon Road
South Croydon
Surrey
CR2 6PA
Director NameVasant Ramji Ganatra
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(3 years after company formation)
Appointment Duration29 years, 8 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCompton House
20a Selsdon Road
South Croydon
Surrey
CR2 6PA
Secretary NameMr Pradeep Girdharlal Thakrar
NationalityBritish
StatusClosed
Appointed17 February 2000(11 years after company formation)
Appointment Duration21 years, 7 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton House
20a Selsdon Road
South Croydon
Surrey
CR2 6PA
Secretary NameSushila Vasant Ganatra
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years after company formation)
Appointment Duration8 years (resigned 17 February 2000)
RoleCompany Director
Correspondence Address7911 University Avenue
La Mesa
Ca 91941
United States
Director NameNeil Adrian Aiston
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 March 2006)
RoleSolicitor
Correspondence Address43 Friends Road
Croydon
Surrey
CR0 1ED
Director NameGavin Govinden
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 March 2006)
RoleTrainee Solisitor
Correspondence Address43 Friends Road
Croydon
Surrey
CR0 1ED

Location

Registered AddressCompton House
20a Selsdon Road
South Croydon
Surrey
CR2 6PA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Delmont Usa Corp
100.00%
Ordinary

Financials

Year2014
Turnover£150
Net Worth£152,374
Cash£800
Current Liabilities£8,558

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 July 1989Delivered on: 22 July 1989
Satisfied on: 18 November 2006
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 496000 and further advances.
Particulars: F/H 164/168 & 168A portswood road, southampton hampshire together with all fixtues whatsover now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
19 May 1989Delivered on: 24 May 1989
Satisfied on: 18 November 2006
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: Sterling pounds 250000 and all other monies due or to become due from the company to the chargee.
Particulars: Head leasehold property k/a 345 limpsfield road, sanderstead l/b of croydon title no sy 154978.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 April 2010Statement of capital on 12 April 2010
  • GBP 100
(4 pages)
12 April 2010Statement of capital on 12 April 2010
  • GBP 100
(4 pages)
26 March 2010Solvency statement dated 22/03/10 (1 page)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2010Statement by directors (1 page)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2010Statement by directors (1 page)
26 March 2010Solvency statement dated 22/03/10 (1 page)
3 February 2010Director's details changed for Vasant Ramji Ganatra on 28 January 2010 (2 pages)
3 February 2010Secretary's details changed for Pradeep Girdharlal Thakrar on 28 January 2010 (1 page)
3 February 2010Director's details changed for Vasant Ramji Ganatra on 28 January 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Sushila Vasant Ganatra on 28 January 2010 (2 pages)
3 February 2010Secretary's details changed for Pradeep Girdharlal Thakrar on 28 January 2010 (1 page)
3 February 2010Director's details changed for Sushila Vasant Ganatra on 28 January 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2008Return made up to 29/01/08; full list of members (3 pages)
4 February 2008Return made up to 29/01/08; full list of members (3 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 February 2007Return made up to 29/01/07; full list of members (3 pages)
28 February 2007Return made up to 29/01/07; full list of members (3 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Return made up to 29/01/06; full list of members (3 pages)
15 March 2006Return made up to 29/01/06; full list of members (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
26 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
23 March 2005Return made up to 29/01/05; full list of members (3 pages)
23 March 2005Return made up to 29/01/05; full list of members (3 pages)
25 February 2005Registered office changed on 25/02/05 from: 339 brighton road south croydon surrey CR2 6EQ (1 page)
25 February 2005Registered office changed on 25/02/05 from: 339 brighton road south croydon surrey CR2 6EQ (1 page)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 October 2004Ad 13/03/04--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
5 October 2004Particulars of contract relating to shares (4 pages)
5 October 2004Particulars of contract relating to shares (4 pages)
5 October 2004Ad 13/03/04--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
13 February 2004Return made up to 29/01/04; full list of members (7 pages)
13 February 2004Return made up to 29/01/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 April 2003£ nc 100/1000000 28/03/03 (1 page)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003£ nc 100/1000000 28/03/03 (1 page)
6 February 2003Return made up to 29/01/03; full list of members (7 pages)
6 February 2003Return made up to 29/01/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 March 2002Return made up to 29/01/02; full list of members (6 pages)
4 March 2002Return made up to 29/01/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2001Return made up to 29/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 February 2001Return made up to 29/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
23 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Registered office changed on 05/07/99 from: 10 grove road thornton heath surrey CR4 6HH (1 page)
5 July 1999Registered office changed on 05/07/99 from: 10 grove road thornton heath surrey CR4 6HH (1 page)
21 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 29/01/99; full list of members (6 pages)
28 January 1999Return made up to 29/01/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Return made up to 29/01/98; full list of members (6 pages)
4 February 1998Return made up to 29/01/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 February 1997Return made up to 29/01/97; no change of members (4 pages)
14 February 1997Return made up to 29/01/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 April 1996Return made up to 29/01/96; no change of members (4 pages)
9 April 1996Return made up to 29/01/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1989Incorporation (13 pages)
7 February 1989Incorporation (13 pages)