Company NameDelmon Investments Limited
Company StatusDissolved
Company Number02690942
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameGlensay Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Haydar Al Uzri
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(2 months after company formation)
Appointment Duration28 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Oakwood Court
Abbotsbury Road West Kensington
London
W14 8JS
Secretary NameMrs Amal Al-Uzri
NationalityBritish
StatusClosed
Appointed22 June 1995(3 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address147 Oakwood Court
Abbotsbury Road West Kensington
London
W14 8JS
Director NameMrs Amal Al Uzri
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(11 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Oakwood Court
Abbotsbury Road West
Kensington
London
SW15 3HF
Director NameMs Mandy Elizabeth Hunter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration2 months, 1 week (resigned 30 April 1992)
RoleAssistant Solicitor
Correspondence Address84 Russell Road
Wimbledon
London
SW19 1LW
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration3 years, 4 months (resigned 22 June 1995)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address10 The Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Delmon Upper LTD
100.00%
Ordinary

Financials

Year2014
Turnover£368,750
Net Worth£592,993
Current Liabilities£238,244

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 October 2000Delivered on: 11 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 179 and 179A sheen road richmond surrey t/n SY315999. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 August 1994Delivered on: 9 August 1994
Satisfied on: 30 August 2000
Persons entitled: London Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and this deed.
Particulars: 179 sheen road richmond surrey.
Fully Satisfied
5 August 1994Delivered on: 9 August 1994
Satisfied on: 30 August 2000
Persons entitled: London Trust 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.
Fully Satisfied
3 November 1992Delivered on: 11 November 1992
Satisfied on: 2 September 2000
Persons entitled: London Trust Bank PLC

Classification: Revolving fixed charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of account numbered 115022 and all interest.
Fully Satisfied

Filing History

7 October 2017Full accounts made up to 25 December 2016 (18 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 27 December 2015 (18 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
10 November 2014Registration of charge 026909420005, created on 7 November 2014 (23 pages)
10 November 2014Registration of charge 026909420005, created on 7 November 2014 (23 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 March 2013Director's details changed for Mr Haydar Al Uzri on 14 November 2012 (2 pages)
7 March 2013Director's details changed for Mrs Amal Al Uzri on 14 November 2012 (2 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
12 December 2012Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages)
12 December 2012Registered office address changed from 10a the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 12 December 2012 (1 page)
12 December 2012Secretary's details changed for Mrs Amal Al-Uzri on 16 November 2012 (2 pages)
12 December 2012Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 April 2011Secretary's details changed for Mrs Amal Al-Uzri on 5 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mrs Amal Al-Uzri on 5 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages)
11 April 2011Director's details changed for Mrs Amal Al Uzri on 5 April 2011 (2 pages)
11 April 2011Director's details changed for Mrs Amal Al Uzri on 5 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Haydar Al Uzri on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Amal Al-Uzri on 1 March 2010 (1 page)
19 March 2010Director's details changed for Amal Al Uzri on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Haydar Al Uzri on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Amal Al-Uzri on 1 March 2010 (1 page)
19 March 2010Director's details changed for Amal Al Uzri on 1 March 2010 (2 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 26/02/09; full list of members (3 pages)
12 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 March 2006Return made up to 26/02/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 April 2005Return made up to 26/02/05; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003New director appointed (2 pages)
28 February 2003Return made up to 26/02/03; full list of members (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 March 2002Return made up to 26/02/02; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 March 2001Return made up to 26/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Return made up to 26/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 July 1999Registered office changed on 19/07/99 from: cooper house unit C8 the old depot 2 michael road london SW6 2AD (1 page)
13 April 1999Return made up to 26/02/99; full list of members (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 March 1998Return made up to 26/02/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
6 April 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
16 January 1997Registered office changed on 16/01/97 from: cooper house the old depot unit C8 2 michael road london SW6 2AD (1 page)
27 November 1996Return made up to 26/02/96; full list of members (6 pages)
3 November 1996Registered office changed on 03/11/96 from: 188 coombe lane west kingston surrey KT2 7EQ (1 page)
8 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
13 November 1995Auditor's resignation (4 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: manor view 188 coombe lane west kingston upon thames surrey KT2 7EQ (1 page)
27 June 1995Return made up to 26/02/95; no change of members (4 pages)