Company NameDelta Display Limited
Company StatusActive
Company Number02627811
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jasbinder Singh Auluk
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Manor Road
Chigwell
Essex
IG7 5PG
Director NameMr Michael Granger Phillips
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkinners Farm
Epping Lane
Stapleford Tawney
Essex
RM4 1ST
Secretary NameMr Jasbinder Singh Auluk
NationalityBritish
StatusCurrent
Appointed09 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Manor Road
Chigwell
Essex
IG7 5PG
Director NameMr Martin Alan Shipp
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(15 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 I.O. Centre
Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Jason Roger Hammond
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(27 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 25 I.O. Centre
Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Kirk Jude Pereira
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 May 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address153-157 Blackhorse Lane
London
E17 5QZ
Director NameMr Simon Nicholas Summers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(15 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address71 Digswell Park Road
Welwyn Garden City
Hertfordshire
AL8 7NW
Director NameMr Richard George Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(15 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address6 Wheelwrights Close
Bishop's Stortford
Hertfordshire
CM23 4GH
Director NameAmr El-Salahi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(15 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 May 2019)
RolePrinter
Country of ResidenceEngland
Correspondence Address153-157 Blackhorse Lane
Walthamstow
London
E17 5QZ
Director NameMichael Edward Eldridge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 September 2023)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address58 Bell Lane
Broxbourne
Hertfordshire
EN10 7HE
Director NameRaymond Houldsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Pole Hill Road
Chingford
London
E4 7LZ
Director NameMr Duncan Scott Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(21 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address153-157 Blackhorse Lane
Walthamstow
London
E17 5QZ
Director NameMrs Kate Elizabeth Regan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LN

Contact

Websitethedeltagroup.co.uk
Email address[email protected]
Telephone020 84984400
Telephone regionLondon

Location

Registered AddressUnit 25 I.O. Centre
Lea Road
Waltham Abbey
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

333k at £1Delta Display Furbs
86.83%
Preference
50.5k at £1Delta Display Holdings LTD
13.17%
Ordinary

Financials

Year2014
Turnover£62,488,289
Gross Profit£15,306,554
Net Worth£7,740,305
Cash£233,069
Current Liabilities£22,853,446

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

17 February 2004Delivered 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 2003Delivered 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 2003Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2005Delivered 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 1994Delivered 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 2003Delivered 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 2018Delivered 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 2018Delivered on: 1 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
19 January 2017Delivered 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 2015Delivered on: 10 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
15 August 2012Delivered 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

Filing History

5 January 2021Full accounts made up to 31 December 2019 (37 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Duncan Scott Miller as a director on 29 November 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (35 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Amr El-Salahi as a director on 20 May 2019 (1 page)
13 February 2019Appointment of Mr Jason Hammond as a director on 1 February 2019 (2 pages)
15 October 2018Registration of charge 026278110019, created on 10 October 2018 (13 pages)
1 October 2018Registration of charge 026278110018, created on 27 September 2018 (21 pages)
27 September 2018Satisfaction of charge 7 in full (1 page)
27 September 2018Full accounts made up to 31 December 2017 (34 pages)
27 September 2018Satisfaction of charge 026278110017 in full (1 page)
26 September 2018Satisfaction of charge 026278110016 in full (1 page)
17 September 2018Satisfaction of charge 13 in full (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 October 2017Termination of appointment of Kate Regan as a director on 5 October 2017 (1 page)
18 October 2017Termination of appointment of Kate Regan as a director on 5 October 2017 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (34 pages)
27 July 2017Full accounts made up to 31 December 2016 (34 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Notification of Delta Display Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Cessation of Michael Granger Phillips as a person with significant control on 1 July 2016 (1 page)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Cessation of Jasbinder Singh Auluk as a person with significant control on 1 July 2016 (1 page)
11 July 2017Cessation of Jasbinder Singh Auluk as a person with significant control on 1 July 2016 (1 page)
11 July 2017Cessation of Michael Granger Phillips as a person with significant control on 1 July 2016 (1 page)
11 July 2017Notification of Delta Display Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Memorandum and Articles of Association (27 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 18/01/2017
(2 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 18/01/2017
(2 pages)
16 February 2017Memorandum and Articles of Association (27 pages)
9 February 2017Director's details changed for Mrs Kate Regan on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mrs Kate Regan on 8 February 2017 (2 pages)
24 January 2017Registration of charge 026278110017, created on 19 January 2017 (55 pages)
24 January 2017Registration of charge 026278110017, created on 19 January 2017 (55 pages)
20 December 2016Statement of capital on 21 November 2016
  • GBP 50,500
(6 pages)
20 December 2016Statement of capital on 21 November 2016
  • GBP 50,500
(6 pages)
15 December 2016Termination of appointment of Raymond Houldsworth as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Raymond Houldsworth as a director on 15 December 2016 (1 page)
15 December 2016Director's details changed for Mr Martin Alan Shipp on 8 November 2016 (2 pages)
15 December 2016Director's details changed for Mr Martin Alan Shipp on 8 November 2016 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
23 May 2016Full accounts made up to 31 December 2015 (31 pages)
23 May 2016Full accounts made up to 31 December 2015 (31 pages)
11 February 2016Director's details changed for Amr El-Salahi on 1 February 2016 (2 pages)
11 February 2016Director's details changed for Amr El-Salahi on 1 February 2016 (2 pages)
14 December 2015Satisfaction of charge 026278110015 in full (1 page)
14 December 2015Satisfaction of charge 026278110015 in full (1 page)
14 December 2015Satisfaction of charge 14 in full (1 page)
14 December 2015Satisfaction of charge 14 in full (1 page)
10 December 2015Registration of charge 026278110016, created on 3 December 2015 (8 pages)
10 December 2015Registration of charge 026278110016, created on 3 December 2015 (8 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 383,500
(12 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 383,500
(12 pages)
2 June 2015Termination of appointment of Richard George Harris as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Richard George Harris as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Richard George Harris as a director on 1 June 2015 (1 page)
1 June 2015Full accounts made up to 31 December 2014 (29 pages)
1 June 2015Full accounts made up to 31 December 2014 (29 pages)
28 July 2014Full accounts made up to 31 December 2013 (29 pages)
28 July 2014Full accounts made up to 31 December 2013 (29 pages)
4 July 2014Director's details changed for Mrs Kate Regan on 16 August 2013 (2 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 383,500
(13 pages)
4 July 2014Director's details changed for Mrs Kate Regan on 16 August 2013 (2 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 383,500
(13 pages)
18 October 2013Auditor's resignation (1 page)
18 October 2013Auditor's resignation (1 page)
20 August 2013Resolutions
  • RES13 ‐ Facility agreement 14/08/2013
(3 pages)
20 August 2013Resolutions
  • RES13 ‐ Facility agreement 14/08/2013
(3 pages)
9 July 2013Registration of charge 026278110015 (35 pages)
9 July 2013Registration of charge 026278110015 (35 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (13 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (13 pages)
4 June 2013Full accounts made up to 31 December 2012 (28 pages)
4 June 2013Full accounts made up to 31 December 2012 (28 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 March 2013Appointment of Ms Kate Regan as a director (2 pages)
13 March 2013Director's details changed for Mr Martin Alan Shipp on 20 November 2012 (2 pages)
13 March 2013Appointment of Ms Kate Regan as a director (2 pages)
13 March 2013Director's details changed for Mr Martin Alan Shipp on 20 November 2012 (2 pages)
4 February 2013Appointment of Mr Duncan Scott Miller as a director (2 pages)
4 February 2013Director's details changed for Mr Martin Alan Shipp on 20 November 2012 (2 pages)
4 February 2013Director's details changed for Mr Martin Alan Shipp on 20 November 2012 (2 pages)
4 February 2013Appointment of Mr Duncan Scott Miller as a director (2 pages)
7 December 2012Memorandum and Articles of Association (27 pages)
7 December 2012Memorandum and Articles of Association (27 pages)
4 October 2012Full accounts made up to 31 December 2011 (30 pages)
4 October 2012Full accounts made up to 31 December 2011 (30 pages)
24 September 2012Termination of appointment of Simon Summers as a director (1 page)
24 September 2012Termination of appointment of Simon Summers as a director (1 page)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
22 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 383,500
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 383,500
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 383,500
(4 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
27 July 2012Director's details changed for Amr El-Salahi on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Amr El-Salahi on 27 July 2012 (2 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 September 2011Register(s) moved to registered office address (1 page)
9 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
9 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
9 September 2011Register(s) moved to registered office address (1 page)
16 August 2011Full accounts made up to 31 December 2010 (30 pages)
16 August 2011Full accounts made up to 31 December 2010 (30 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2010Memorandum and Articles of Association (4 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2010Memorandum and Articles of Association (4 pages)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2010Full accounts made up to 31 December 2009 (34 pages)
2 October 2010Full accounts made up to 31 December 2009 (34 pages)
12 August 2010Director's details changed for Jasbinder Singh Auluk on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Raymond Houldsworth on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Martin Alan Shipp on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Raymond Houldsworth on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Amr El-Salahi on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Richard George Harris on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Richard George Harris on 30 June 2010 (2 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
12 August 2010Director's details changed for Michael Eldridge on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Simon Nicholas Summers on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Amr El-Salahi on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Simon Nicholas Summers on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Michael Eldridge on 30 June 2010 (2 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
12 August 2010Director's details changed for Jasbinder Singh Auluk on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Martin Alan Shipp on 30 June 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
7 July 2009Return made up to 30/06/09; full list of members (7 pages)
7 July 2009Return made up to 30/06/09; full list of members (7 pages)
6 July 2009Director's change of particulars / martin shipp / 29/06/2009 (1 page)
6 July 2009Director's change of particulars / martin shipp / 29/06/2009 (1 page)
22 June 2009Full accounts made up to 31 December 2008 (30 pages)
22 June 2009Full accounts made up to 31 December 2008 (30 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 January 2009Full accounts made up to 31 December 2007 (25 pages)
30 January 2009Full accounts made up to 31 December 2007 (25 pages)
14 July 2008Return made up to 30/06/08; full list of members (6 pages)
14 July 2008Return made up to 30/06/08; full list of members (6 pages)
10 June 2008Director appointed raymond houldsworth (1 page)
10 June 2008Director appointed raymond houldsworth (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
22 October 2007Full accounts made up to 31 December 2006 (26 pages)
22 October 2007Full accounts made up to 31 December 2006 (26 pages)
12 July 2007Return made up to 30/06/07; no change of members (9 pages)
12 July 2007Return made up to 30/06/07; no change of members (9 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Nc inc already adjusted 28/02/07 (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Nc inc already adjusted 28/02/07 (1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
25 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2006Full accounts made up to 31 December 2005 (24 pages)
20 July 2006Full accounts made up to 31 December 2005 (24 pages)
24 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2005Full accounts made up to 30 September 2004 (21 pages)
4 August 2005Full accounts made up to 30 September 2004 (21 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2004Full accounts made up to 30 September 2003 (22 pages)
4 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2004Full accounts made up to 30 September 2003 (22 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 December 2003Auditor's resignation (1 page)
18 December 2003Auditor's resignation (1 page)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2003Full accounts made up to 30 September 2002 (22 pages)
9 July 2003Full accounts made up to 30 September 2002 (22 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2002Full accounts made up to 30 September 2001 (19 pages)
5 May 2002Full accounts made up to 30 September 2001 (19 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
6 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Full accounts made up to 30 September 2000 (19 pages)
1 August 2001Full accounts made up to 30 September 2000 (19 pages)
13 February 2001Secretary's particulars changed;director's particulars changed (1 page)
13 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 July 2000Full accounts made up to 30 September 1999 (18 pages)
28 July 2000Full accounts made up to 30 September 1999 (18 pages)
27 June 2000Return made up to 30/06/00; full list of members (7 pages)
27 June 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 1999Return made up to 30/06/99; no change of members (4 pages)
20 July 1999Return made up to 30/06/99; no change of members (4 pages)
16 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
16 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
30 July 1998Registered office changed on 30/07/98 from: unit 14 waltham park estate billet road walthamstow london E17 5DU (1 page)
30 July 1998Registered office changed on 30/07/98 from: unit 14 waltham park estate billet road walthamstow london E17 5DU (1 page)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
15 June 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
15 June 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
2 October 1997Return made up to 30/06/97; no change of members (4 pages)
2 October 1997Return made up to 30/06/97; no change of members (4 pages)
18 June 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
18 June 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
31 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
20 May 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1991Company name changed oceandelta LIMITED\certificate issued on 26/09/91 (2 pages)
25 September 1991Company name changed oceandelta LIMITED\certificate issued on 26/09/91 (2 pages)
30 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 July 1991Incorporation (14 pages)
9 July 1991Incorporation (14 pages)