Delta Gain
Carpenders Park
Watford
WD19 5EF
Director Name | Mr Hussein Abbas Jaffer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 10 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 7 Highland Road Northwood Middlesex HA6 1JP |
Director Name | Shirin Hussein Jaffer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 10 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 77 Highland Road Northwood Middlesex HA6 1JS |
Secretary Name | Hussein Sayed Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 77 Highland Road Northwood Middlesex HA6 1JS |
Director Name | Zaffar Ali Abdullah |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 November 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2000) |
Role | Businessman |
Correspondence Address | 22 Buxted Road North Finchley London N12 9AS |
Director Name | Zohair Inayatullah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 08 November 1996) |
Role | Salesman |
Correspondence Address | 22 Buxted Road London N12 9AS |
Secretary Name | Aqeel Inayatullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 22 Buxted Road North Finchley London N12 9AS |
Secretary Name | Mr Mohammed Reza Jumani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Woodlands Park Livingston West Lothian EH54 8AT Scotland |
Secretary Name | Aasiya Jumani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 February 2010) |
Role | Company Director |
Correspondence Address | 31 Woodlands Park Livingston West Lothian EH54 8AT Scotland |
Website | prestigeleisure.com |
---|
Registered Address | Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | Venture Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,917,376 |
Gross Profit | £5,160,973 |
Net Worth | £9,032,042 |
Cash | £15,633 |
Current Liabilities | £4,183,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
21 March 2000 | Delivered on: 24 March 2000 Satisfied on: 19 February 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited 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 whether arising under an agreement for the purchase of debts or otherwise. 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 the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 December 1996 | Delivered on: 13 December 1996 Satisfied on: 2 July 2009 Persons entitled: Habib Bank Ag Classification: Standard mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
4 October 1995 | Delivered on: 11 October 1995 Satisfied on: 8 November 1996 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 |
6 April 1994 | Delivered on: 14 April 1994 Satisfied on: 11 November 1995 Persons entitled: Barclays 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 |
8 March 2000 | Delivered on: 14 March 2000 Persons entitled: Hsbc 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 |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
---|---|
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 December 2019 | Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF on 4 December 2019 (1 page) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
16 April 2018 | Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 September 2016 | Group of companies' accounts made up to 31 December 2015
|
12 September 2016 | Group of companies' accounts made up to 31 December 2015
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 November 2015 | Auditor's resignation (2 pages) |
6 November 2015 | Auditor's resignation (2 pages) |
2 November 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
2 November 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
9 April 2014 | Director's details changed for Mohammed Reza Jumani on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mohammed Reza Jumani on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mohammed Reza Jumani on 9 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Register(s) moved to registered office address (1 page) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Register(s) moved to registered office address (1 page) |
19 September 2012 | Accounts made up to 31 December 2011
|
19 September 2012 | Accounts made up to 31 December 2011
|
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a medium company made up to 31 December 2009 (13 pages) |
29 September 2010 | Accounts for a medium company made up to 31 December 2009 (13 pages) |
26 March 2010 | Director's details changed for Mohammed Reza Jumani on 1 January 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Mohammed Reza Jumani on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mohammed Reza Jumani on 1 January 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Termination of appointment of Aasiya Jumani as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Aasiya Jumani as a secretary (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 September 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
25 September 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 3 accommodation road london NW11 8ED united kingdom (1 page) |
22 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 3 accommodation road london NW11 8ED united kingdom (1 page) |
2 February 2009 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
2 February 2009 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o seymour king 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o seymour king 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page) |
8 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
13 August 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
13 August 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
15 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
5 May 2006 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
5 May 2006 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
28 April 2005 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
28 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
28 April 2005 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
28 July 2004 | Return made up to 10/03/04; full list of members (6 pages) |
28 July 2004 | Return made up to 10/03/04; full list of members (6 pages) |
28 January 2004 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
28 January 2004 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
8 May 2003 | Return made up to 10/03/03; full list of members (6 pages) |
5 March 2003 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
19 June 2002 | Return made up to 10/03/02; full list of members
|
1 February 2002 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
1 June 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 10/03/01; full list of members
|
5 February 2001 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
6 June 2000 | Return made up to 10/03/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
22 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
7 September 1999 | Ad 30/06/99--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Nc inc already adjusted 29/06/99 (1 page) |
6 August 1999 | Return made up to 10/03/99; no change of members (4 pages) |
19 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 June 1998 | Return made up to 10/03/98; no change of members
|
21 May 1998 | New secretary appointed (2 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 September 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 10/03/97; full list of members
|
9 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
21 February 1997 | Amended accounts made up to 31 May 1996 (4 pages) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Auditor's resignation (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
9 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Return made up to 10/03/95; full list of members
|
24 March 1994 | Return made up to 10/03/94; full list of members (5 pages) |
15 March 1993 | Return made up to 10/03/93; full list of members (5 pages) |
4 December 1992 | Resolutions
|
12 November 1992 | Ad 29/09/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1992 | Incorporation (11 pages) |