Chigwell
Essex
IG7 5PG
Director Name | Mr Michael Granger Phillips |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skinners Farm Epping Lane Stapleford Tawney Essex RM4 1ST |
Secretary Name | Mr Jasbinder Singh Auluk |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Manor Road Chigwell Essex IG7 5PG |
Director Name | Mr Martin Alan Shipp |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr Jason Roger Hammond |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS |
Director Name | Mr Kirk Jude Pereira |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 May 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 153-157 Blackhorse Lane London E17 5QZ |
Director Name | Mr Simon Nicholas Summers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2012) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Digswell Park Road Welwyn Garden City Hertfordshire AL8 7NW |
Director Name | Mr Richard George Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2015) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wheelwrights Close Bishop's Stortford Hertfordshire CM23 4GH |
Director Name | Amr El-Salahi |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 May 2019) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 153-157 Blackhorse Lane Walthamstow London E17 5QZ |
Director Name | Michael Edward Eldridge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 September 2023) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bell Lane Broxbourne Hertfordshire EN10 7HE |
Director Name | Raymond Houldsworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pole Hill Road Chingford London E4 7LZ |
Director Name | Mr Duncan Scott Miller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 153-157 Blackhorse Lane Walthamstow London E17 5QZ |
Director Name | Mrs Kate Elizabeth Regan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LN |
Website | thedeltagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84984400 |
Telephone region | London |
Registered Address | Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
333k at £1 | Delta Display Furbs 86.83% Preference |
---|---|
50.5k at £1 | Delta Display Holdings LTD 13.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £62,488,289 |
Gross Profit | £15,306,554 |
Net Worth | £7,740,305 |
Cash | £233,069 |
Current Liabilities | £22,853,446 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 February 2004 | Delivered on: 18 February 2004 Satisfied on: 12 February 2009 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being grunig screen cleaner s/n 590E001 luscher/grunig screen developing system s/N031028 or any part thereof. Fully Satisfied |
---|---|
19 May 2003 | Delivered on: 24 May 2003 Satisfied on: 17 August 2012 Persons entitled: National Westminster 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: Waltham forest land on the west side of blackhorse lane t/n EX22625. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2003 | Delivered on: 11 April 2003 Satisfied on: 18 February 2009 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nut fresco hiq 3200 8 colour printing machine and fresco trolley lift and fresco cutting knife s/no 14204. Fully Satisfied |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 23 September 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of an account with the bank numbered 30051381 (or any other such account in substitution thereof). Particulars: Fixed charge all book debts and other debts. Fully Satisfied |
23 January 1997 | Delivered on: 30 January 1997 Satisfied on: 23 May 1998 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) by way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance, transfer or lease which may be granted to the company pursuant to the agreement. (Ii) by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. Scheudle-an agreement dated 17 january 1997 between the company and harnischfeger industries limited relating to the sale and purchase of f/h property at 157 blackhorse lane, walthamstow, london borough of waltham forest. Fully Satisfied |
17 January 1997 | Delivered on: 29 January 1997 Satisfied on: 23 September 2004 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: Land on the west side of blackhorse lane wlathamstow london borough of waltham forest (known as 157 blackhorse lane) t/n EX22625. Fully Satisfied |
9 January 1997 | Delivered on: 16 January 1997 Satisfied on: 23 September 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever present and future. Fully Satisfied |
4 July 2013 | Delivered on: 9 July 2013 Satisfied on: 14 December 2015 Persons entitled: Centric Spv 1 Limited Classification: A registered charge Particulars: 1. all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. 2. (a) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge. Fully Satisfied |
17 August 2012 | Delivered on: 23 August 2012 Satisfied on: 14 December 2015 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all real property,all licences and the benefit of all other agreements,the proceeds of sale see image for full details. Fully Satisfied |
14 February 2012 | Delivered on: 16 February 2012 Satisfied on: 21 March 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
14 February 2012 | Delivered on: 16 February 2012 Satisfied on: 21 March 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
26 April 2005 | Delivered on: 28 April 2005 Satisfied on: 12 February 2009 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Groenlund screen cleaning system c/w ancillary equipment s/no 2030-04-05. Fully Satisfied |
12 August 1994 | Delivered on: 22 August 1994 Satisfied on: 28 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 May 2003 | Delivered on: 24 May 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
27 September 2018 | Delivered on: 1 October 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
19 January 2017 | Delivered on: 24 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Registered trademark number UK00003052867 (UK). Registered trademark number UK00003052869 (UK). Registered trademark number 12822862 (eutm). Registered trademark number 12824901 (eutm). Outstanding |
3 December 2015 | Delivered on: 10 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
15 August 2012 | Delivered on: 16 August 2012 Persons entitled: City Business Finance Limited T/a Print Finance Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2006 roland R905-8 lv press s/no 32071B, 2004 roland R905-8 press s/no 31000B and 2001 roland R906-6 lv press s/no 300028B. Outstanding |
5 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Duncan Scott Miller as a director on 29 November 2019 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Amr El-Salahi as a director on 20 May 2019 (1 page) |
13 February 2019 | Appointment of Mr Jason Hammond as a director on 1 February 2019 (2 pages) |
15 October 2018 | Registration of charge 026278110019, created on 10 October 2018 (13 pages) |
1 October 2018 | Registration of charge 026278110018, created on 27 September 2018 (21 pages) |
27 September 2018 | Satisfaction of charge 7 in full (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
27 September 2018 | Satisfaction of charge 026278110017 in full (1 page) |
26 September 2018 | Satisfaction of charge 026278110016 in full (1 page) |
17 September 2018 | Satisfaction of charge 13 in full (1 page) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Kate Regan as a director on 5 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Kate Regan as a director on 5 October 2017 (1 page) |
27 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Delta Display Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Cessation of Michael Granger Phillips as a person with significant control on 1 July 2016 (1 page) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Cessation of Jasbinder Singh Auluk as a person with significant control on 1 July 2016 (1 page) |
11 July 2017 | Cessation of Jasbinder Singh Auluk as a person with significant control on 1 July 2016 (1 page) |
11 July 2017 | Cessation of Michael Granger Phillips as a person with significant control on 1 July 2016 (1 page) |
11 July 2017 | Notification of Delta Display Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Memorandum and Articles of Association (27 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Memorandum and Articles of Association (27 pages) |
9 February 2017 | Director's details changed for Mrs Kate Regan on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mrs Kate Regan on 8 February 2017 (2 pages) |
24 January 2017 | Registration of charge 026278110017, created on 19 January 2017 (55 pages) |
24 January 2017 | Registration of charge 026278110017, created on 19 January 2017 (55 pages) |
20 December 2016 | Statement of capital on 21 November 2016
|
20 December 2016 | Statement of capital on 21 November 2016
|
15 December 2016 | Termination of appointment of Raymond Houldsworth as a director on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Raymond Houldsworth as a director on 15 December 2016 (1 page) |
15 December 2016 | Director's details changed for Mr Martin Alan Shipp on 8 November 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Martin Alan Shipp on 8 November 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (31 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 February 2016 | Director's details changed for Amr El-Salahi on 1 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Amr El-Salahi on 1 February 2016 (2 pages) |
14 December 2015 | Satisfaction of charge 026278110015 in full (1 page) |
14 December 2015 | Satisfaction of charge 026278110015 in full (1 page) |
14 December 2015 | Satisfaction of charge 14 in full (1 page) |
14 December 2015 | Satisfaction of charge 14 in full (1 page) |
10 December 2015 | Registration of charge 026278110016, created on 3 December 2015 (8 pages) |
10 December 2015 | Registration of charge 026278110016, created on 3 December 2015 (8 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 June 2015 | Termination of appointment of Richard George Harris as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Richard George Harris as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Richard George Harris as a director on 1 June 2015 (1 page) |
1 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
4 July 2014 | Director's details changed for Mrs Kate Regan on 16 August 2013 (2 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mrs Kate Regan on 16 August 2013 (2 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
18 October 2013 | Auditor's resignation (1 page) |
18 October 2013 | Auditor's resignation (1 page) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
9 July 2013 | Registration of charge 026278110015 (35 pages) |
9 July 2013 | Registration of charge 026278110015 (35 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (13 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (13 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 March 2013 | Appointment of Ms Kate Regan as a director (2 pages) |
13 March 2013 | Director's details changed for Mr Martin Alan Shipp on 20 November 2012 (2 pages) |
13 March 2013 | Appointment of Ms Kate Regan as a director (2 pages) |
13 March 2013 | Director's details changed for Mr Martin Alan Shipp on 20 November 2012 (2 pages) |
4 February 2013 | Appointment of Mr Duncan Scott Miller as a director (2 pages) |
4 February 2013 | Director's details changed for Mr Martin Alan Shipp on 20 November 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr Martin Alan Shipp on 20 November 2012 (2 pages) |
4 February 2013 | Appointment of Mr Duncan Scott Miller as a director (2 pages) |
7 December 2012 | Memorandum and Articles of Association (27 pages) |
7 December 2012 | Memorandum and Articles of Association (27 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
24 September 2012 | Termination of appointment of Simon Summers as a director (1 page) |
24 September 2012 | Termination of appointment of Simon Summers as a director (1 page) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
22 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 August 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
27 July 2012 | Director's details changed for Amr El-Salahi on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Amr El-Salahi on 27 July 2012 (2 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 September 2011 | Register(s) moved to registered office address (1 page) |
9 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (13 pages) |
9 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (13 pages) |
9 September 2011 | Register(s) moved to registered office address (1 page) |
16 August 2011 | Full accounts made up to 31 December 2010 (30 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (30 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Memorandum and Articles of Association (4 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Memorandum and Articles of Association (4 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (34 pages) |
12 August 2010 | Director's details changed for Jasbinder Singh Auluk on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Raymond Houldsworth on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Martin Alan Shipp on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Raymond Houldsworth on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Amr El-Salahi on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Richard George Harris on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Richard George Harris on 30 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (13 pages) |
12 August 2010 | Director's details changed for Michael Eldridge on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Simon Nicholas Summers on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Amr El-Salahi on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Simon Nicholas Summers on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Eldridge on 30 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (13 pages) |
12 August 2010 | Director's details changed for Jasbinder Singh Auluk on 30 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Martin Alan Shipp on 30 June 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
6 July 2009 | Director's change of particulars / martin shipp / 29/06/2009 (1 page) |
6 July 2009 | Director's change of particulars / martin shipp / 29/06/2009 (1 page) |
22 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 January 2009 | Full accounts made up to 31 December 2007 (25 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (25 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
10 June 2008 | Director appointed raymond houldsworth (1 page) |
10 June 2008 | Director appointed raymond houldsworth (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (9 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (9 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Nc inc already adjusted 28/02/07 (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Nc inc already adjusted 28/02/07 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members
|
25 July 2006 | Return made up to 30/06/06; full list of members
|
20 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
24 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 August 2005 | Return made up to 30/06/05; full list of members
|
12 August 2005 | Return made up to 30/06/05; full list of members
|
4 August 2005 | Full accounts made up to 30 September 2004 (21 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (21 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Return made up to 30/06/04; full list of members
|
4 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members
|
4 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Auditor's resignation (1 page) |
18 December 2003 | Auditor's resignation (1 page) |
29 July 2003 | Return made up to 30/06/03; full list of members
|
29 July 2003 | Return made up to 30/06/03; full list of members
|
9 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
9 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members
|
11 July 2002 | Return made up to 30/06/02; full list of members
|
5 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
6 August 2001 | Return made up to 30/06/01; full list of members
|
6 August 2001 | Return made up to 30/06/01; full list of members
|
1 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
13 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
27 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
16 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
16 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: unit 14 waltham park estate billet road walthamstow london E17 5DU (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: unit 14 waltham park estate billet road walthamstow london E17 5DU (1 page) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
15 June 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
15 June 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 June 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
18 June 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Return made up to 30/06/96; no change of members
|
31 July 1996 | Return made up to 30/06/96; no change of members
|
20 May 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
20 May 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
26 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
14 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1994 | Resolutions
|
10 October 1994 | Resolutions
|
27 July 1992 | Resolutions
|
27 July 1992 | Resolutions
|
25 September 1991 | Company name changed oceandelta LIMITED\certificate issued on 26/09/91 (2 pages) |
25 September 1991 | Company name changed oceandelta LIMITED\certificate issued on 26/09/91 (2 pages) |
30 July 1991 | Resolutions
|
30 July 1991 | Resolutions
|
9 July 1991 | Incorporation (14 pages) |
9 July 1991 | Incorporation (14 pages) |