Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Mrs Soussan Reynolds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Peter Beckett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Grove Hill Harrow Middlesex HA1 3HE |
Director Name | Mr David Edward Aldous |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Property Builder |
Correspondence Address | Orchard Court 26 Sandy Lodge Way Northwood Middx HA6 2AS |
Secretary Name | Mrs Sheila Marie Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Property Dealer |
Correspondence Address | The Haven Grove Hill Harrow Middlesex HA1 3HE |
Secretary Name | Ms Norma Diana Margaret Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 1993) |
Role | Co Director |
Correspondence Address | Orchard Court 26 Sandy Lodge Way Northwood Middlesex HA6 2AS |
Secretary Name | Christopher James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 89 High Street Ruislip Middlesex HA4 8JB |
Director Name | Ann Elizabeth Borley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 1996) |
Role | Retired |
Correspondence Address | Flat 5 Willow Tree Lodge 19 Eastbury Avenue Northwood Middlesex HA6 3LE |
Director Name | Brian Keith Catchick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 August 2009) |
Role | Civil Engineer |
Correspondence Address | 34 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Mr Stuart Brian Katz |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Willow Tree Lodge 19 Eastbury Avenue Northwood Middlesex HA6 3LE |
Director Name | Mr Stuart Brian Katz |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Willow Tree Lodge 19 Eastbury Avenue Northwood Middlesex HA6 3LE |
Secretary Name | Mr Michael Alan Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 2 Willow Tree Lodge Northwood Middlesex HA6 3LE |
Director Name | Mr Michael Alan Silver |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 2009) |
Role | Accountant |
Correspondence Address | 2 Willow Tree Lodge Northwood Middlesex HA6 3LE |
Director Name | Kushal Kothari |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2009) |
Role | Dentist |
Correspondence Address | 9 Willow Tree Lodge 19 Eastbury Avenue Northwood Middx HA6 3LE |
Director Name | Mr Michael Alan Silver |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2010) |
Role | Accountant |
Correspondence Address | 2 Willow Tree Lodge Northwood Middlesex HA6 3LE |
Secretary Name | Sheel Shishir Gor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 December 2009) |
Role | Company Director |
Correspondence Address | 9 Willowtree Lodge 19 Eastbury Avenue Northwood Middx HA6 3LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | D Welling LTD 10.00% Ordinary |
---|---|
1 at £1 | Holmbury Management LTD 10.00% Ordinary |
1 at £1 | Mr Brian Catchick 10.00% Ordinary |
1 at £1 | Mr Kenneth George Bell 10.00% Ordinary |
1 at £1 | Mr S.brian Katz & Mrs J.b. Katz 10.00% Ordinary |
1 at £1 | Mr Sam Grossman 10.00% Ordinary |
1 at £1 | Mrs B.d.j. Shar & Mrs B.d.j Shar 10.00% Ordinary |
1 at £1 | Mrs Sophie Myers 10.00% Ordinary |
1 at £1 | Ms Gor & Mr Kothari 10.00% Ordinary |
1 at £1 | Soussan Reynolds 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,647 |
Cash | £10,923 |
Current Liabilities | £6,553 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
24 November 2023 | Accounts for a dormant company made up to 30 June 2023 (10 pages) |
---|---|
25 September 2023 | Appointment of Mr Chris Christofi as a secretary on 25 September 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
6 June 2023 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page) |
7 November 2022 | Accounts for a dormant company made up to 30 June 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
6 September 2021 | Director's details changed for Mr Kenneth George Bell on 6 September 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
6 September 2021 | Director's details changed for Mrs Soussan Reynolds on 6 September 2021 (2 pages) |
2 July 2021 | Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 2 July 2021 (1 page) |
2 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
11 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
5 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Director's details changed for Mrs Soussan Reynolds on 3 August 2015 (2 pages) |
22 August 2015 | Director's details changed for Mrs Soussan Reynolds on 3 August 2015 (2 pages) |
22 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Director's details changed for Mrs Soussan Reynolds on 3 August 2015 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 January 2014 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 24 January 2014 (1 page) |
16 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
16 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Appointment of Mrs Soussan Reynolds as a director (2 pages) |
13 July 2012 | Appointment of Mrs Soussan Reynolds as a director (2 pages) |
5 December 2011 | Termination of appointment of Stuart Katz as a director (1 page) |
5 December 2011 | Termination of appointment of Stuart Katz as a director (1 page) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
10 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Mr Stuart Brian Katz on 30 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Stuart Brian Katz on 30 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Appointment of Mr Kenneth George Bell as a director (2 pages) |
23 June 2010 | Appointment of Mr Kenneth George Bell as a director (2 pages) |
7 June 2010 | Termination of appointment of Michael Silver as a director (1 page) |
7 June 2010 | Termination of appointment of Michael Silver as a director (1 page) |
18 January 2010 | Termination of appointment of Sheel Gor as a secretary (1 page) |
18 January 2010 | Termination of appointment of Kushal Kothari as a director (1 page) |
18 January 2010 | Termination of appointment of Kushal Kothari as a director (1 page) |
18 January 2010 | Termination of appointment of Sheel Gor as a secretary (1 page) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (7 pages) |
10 September 2009 | Appointment terminated director brian catchick (1 page) |
10 September 2009 | Appointment terminated director brian catchick (1 page) |
10 September 2009 | Director appointed mr stuart brian katz (1 page) |
10 September 2009 | Return made up to 30/07/09; full list of members (7 pages) |
10 September 2009 | Director appointed mr stuart brian katz (1 page) |
4 August 2009 | Director appointed mr michael alan silver (1 page) |
4 August 2009 | Director appointed mr michael alan silver (1 page) |
29 July 2009 | Appointment terminated director michael silver (1 page) |
29 July 2009 | Appointment terminated director michael silver (1 page) |
17 April 2009 | Appointment terminated secretary michael silver (1 page) |
17 April 2009 | Secretary appointed sheel shishir gor (1 page) |
17 April 2009 | Secretary appointed sheel shishir gor (1 page) |
17 April 2009 | Appointment terminated secretary michael silver (1 page) |
2 December 2008 | Return made up to 30/07/08; full list of members (8 pages) |
2 December 2008 | Return made up to 30/07/08; full list of members (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 April 2008 | Appointment terminated director stuart katz (1 page) |
10 April 2008 | Appointment terminated director stuart katz (1 page) |
9 April 2008 | Director appointed kushal kothari (2 pages) |
9 April 2008 | Director appointed kushal kothari (2 pages) |
15 November 2007 | Return made up to 30/07/07; full list of members (8 pages) |
15 November 2007 | Return made up to 30/07/07; full list of members (8 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 October 2006 | Return made up to 30/07/06; full list of members (10 pages) |
4 October 2006 | Return made up to 30/07/06; full list of members (10 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 35 green lane northwood middlesex HA6 2PX (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 35 green lane northwood middlesex HA6 2PX (1 page) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 October 2005 | Return made up to 30/07/05; full list of members
|
17 October 2005 | Return made up to 30/07/05; full list of members
|
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members (10 pages) |
26 August 2004 | Return made up to 30/07/04; full list of members (10 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 October 2003 | Return made up to 30/07/03; full list of members (10 pages) |
13 October 2003 | Return made up to 30/07/03; full list of members (10 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (10 pages) |
27 August 2002 | Return made up to 30/07/02; full list of members (10 pages) |
27 August 2002 | Return made up to 30/07/02; full list of members (10 pages) |
16 October 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
16 October 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
14 September 2001 | Return made up to 30/07/01; full list of members (9 pages) |
14 September 2001 | Return made up to 30/07/01; full list of members (9 pages) |
6 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
6 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
7 September 2000 | Return made up to 30/07/00; full list of members (9 pages) |
7 September 2000 | Return made up to 30/07/00; full list of members (9 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page) |
2 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
14 August 1998 | Return made up to 30/07/98; change of members (6 pages) |
14 August 1998 | Return made up to 30/07/98; change of members (6 pages) |
9 February 1998 | Return made up to 30/07/97; no change of members (4 pages) |
9 February 1998 | Return made up to 30/07/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
22 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 September 1996 | Return made up to 30/07/96; full list of members
|
6 September 1996 | Return made up to 30/07/96; full list of members
|
6 June 1996 | Registered office changed on 06/06/96 from: 34 eastbury avenue northwood middlesex HA6 3LN (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: 34 eastbury avenue northwood middlesex HA6 3LN (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 89 high street ruislip middlesex HA4 8JB (1 page) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 89 high street ruislip middlesex HA4 8JB (1 page) |
17 April 1996 | Secretary resigned (1 page) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
4 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
4 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
30 July 1991 | Incorporation (14 pages) |
30 July 1991 | Incorporation (14 pages) |