Company NameDelta Management And Consulting Limited
DirectorsRonen Saban and Sasi Zelicha
Company StatusActive
Company Number02824551
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 9 months ago)
Previous NameDizengoff Trading (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ronen Saban
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Data Propeties, 4th Floor 1 James Street
London
W1U 1DR
Director NameMr Sasi Zelicha
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 August 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Data Propeties, 4th Floor 1 James Street
London
W1U 1DR
Secretary NameSasi Zelicha
NationalityBritish
StatusCurrent
Appointed08 August 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressC/O Data Propeties, 4th Floor 1 James Street
London
W1U 1DR
Director NameAaron Shashua
Date of BirthMarch 1930 (Born 94 years ago)
NationalityIsraeli
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Haogen Street
Herzliah Marina
46551
Director NameMenashe Zelicha
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shlonsky Street
Herzliah Pituach
46767
Secretary NameMeir Hayim
NationalityIsraeli
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleTreasurer
Correspondence Address3 Asher Barash Str
Herzliah 46365
Israel
Foreign
Secretary NameMenashe Zelicha
NationalityIsraeli
StatusResigned
Appointed01 January 2004(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shlonsky Street
Herzliah Pituach
46767
Director NameMr Richard Arthur Shepheard
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(18 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Number 1 Ivy Lane
Farnham
Surrey
GU9 7PQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Rhonda LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,166
Cash£22,923
Current Liabilities£138,148

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 2 weeks ago)
Next Return Due21 June 2024 (3 months from now)

Charges

27 September 1996Delivered on: 11 October 1996
Persons entitled: Union Bank of Israel LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or dizengoff trading company 1952 limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on all the assets and property of the company.
Outstanding
18 October 1993Delivered on: 6 November 1993
Persons entitled: Bank Leumi (UK) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights moneys or property accruing in respect of the deposited property and the company undertakes to lodge with the bank on receipt all document in relation to any such property as aforesaid. See the mortgage charge document for full details.
Outstanding
18 October 1993Delivered on: 6 November 1993
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies held to the credit of the company by the bank on any current deposit or other account(s). See the mortgage charge document for full details.
Outstanding

Filing History

16 February 2021Accounts for a small company made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
11 January 2017Satisfaction of charge 3 in full (1 page)
11 January 2017Satisfaction of charge 3 in full (1 page)
10 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Satisfaction of charge 2 in full (2 pages)
10 January 2017Satisfaction of charge 2 in full (2 pages)
17 November 2016Director's details changed for Mr Ronen Saban on 8 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Ronen Saban on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Sasi Zelicha on 7 November 2016 (2 pages)
8 November 2016Director's details changed for Sasi Zelicha on 7 November 2016 (2 pages)
8 November 2016Secretary's details changed for Sasi Zelicha on 7 November 2016 (1 page)
8 November 2016Secretary's details changed for Sasi Zelicha on 7 November 2016 (1 page)
5 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
10 July 2014Director's details changed for Ronen Saban on 7 June 2014 (2 pages)
10 July 2014Director's details changed for Sasi Zelicha on 7 June 2014 (2 pages)
10 July 2014Director's details changed for Sasi Zelicha on 7 June 2014 (2 pages)
10 July 2014Director's details changed for Sasi Zelicha on 7 June 2014 (2 pages)
10 July 2014Director's details changed for Ronen Saban on 7 June 2014 (2 pages)
10 July 2014Secretary's details changed for Sasi Zelicha on 7 June 2014 (1 page)
10 July 2014Secretary's details changed for Sasi Zelicha on 7 June 2014 (1 page)
10 July 2014Director's details changed for Ronen Saban on 7 June 2014 (2 pages)
10 July 2014Secretary's details changed for Sasi Zelicha on 7 June 2014 (1 page)
4 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
25 July 2013Director's details changed for Ronen Saban on 6 June 2013 (2 pages)
25 July 2013Director's details changed for Ronen Saban on 6 June 2013 (2 pages)
25 July 2013Director's details changed for Ronen Saban on 6 June 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 October 2012Termination of appointment of Richard Shepheard as a director (2 pages)
16 October 2012Termination of appointment of Richard Shepheard as a director (2 pages)
14 August 2012Termination of appointment of a director (1 page)
14 August 2012Termination of appointment of a director (1 page)
14 August 2012Appointment of Sasi Zelicha as a director (2 pages)
14 August 2012Appointment of Sasi Zelicha as a secretary (2 pages)
14 August 2012Appointment of Ronen Saban as a director (2 pages)
14 August 2012Appointment of Sasi Zelicha as a director (2 pages)
14 August 2012Appointment of Sasi Zelicha as a secretary (2 pages)
14 August 2012Appointment of Ronen Saban as a director (2 pages)
14 August 2012Termination of appointment of a secretary (1 page)
14 August 2012Termination of appointment of a director (1 page)
14 August 2012Termination of appointment of a secretary (1 page)
14 August 2012Termination of appointment of a director (1 page)
7 August 2012Company name changed dizengoff trading (uk) LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2012Company name changed dizengoff trading (uk) LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2012Termination of appointment of Aaron Shashua as a director (1 page)
6 August 2012Termination of appointment of Menashe Zelicha as a secretary (1 page)
6 August 2012Termination of appointment of Menashe Zelicha as a director (1 page)
6 August 2012Termination of appointment of Menashe Zelicha as a director (1 page)
6 August 2012Termination of appointment of Aaron Shashua as a director (1 page)
6 August 2012Termination of appointment of Menashe Zelicha as a secretary (1 page)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
24 January 2012Appointment of Mr Richard Arthur Shepheard as a director (2 pages)
24 January 2012Appointment of Mr Richard Arthur Shepheard as a director (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Menashe Zelicha on 6 June 2011 (2 pages)
15 June 2011Director's details changed for Aaron Shashua on 6 June 2011 (2 pages)
15 June 2011Secretary's details changed for Menashe Zelicha on 6 June 2011 (2 pages)
15 June 2011Director's details changed for Aaron Shashua on 6 June 2011 (2 pages)
15 June 2011Director's details changed for Menashe Zelicha on 6 June 2011 (2 pages)
15 June 2011Director's details changed for Menashe Zelicha on 6 June 2011 (2 pages)
15 June 2011Director's details changed for Aaron Shashua on 6 June 2011 (2 pages)
15 June 2011Director's details changed for Menashe Zelicha on 6 June 2011 (2 pages)
15 June 2011Secretary's details changed for Menashe Zelicha on 6 June 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (10 pages)
16 October 2009Full accounts made up to 31 December 2008 (10 pages)
23 June 2009Return made up to 07/06/09; full list of members (4 pages)
23 June 2009Return made up to 07/06/09; full list of members (4 pages)
4 September 2008Full accounts made up to 31 December 2007 (11 pages)
4 September 2008Full accounts made up to 31 December 2007 (11 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
13 March 2008Return made up to 07/06/07; full list of members (4 pages)
13 March 2008Return made up to 07/06/07; full list of members (4 pages)
5 July 2007Full accounts made up to 31 December 2006 (10 pages)
5 July 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
27 June 2006Return made up to 07/06/06; full list of members (2 pages)
27 June 2006Return made up to 07/06/06; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
14 July 2005Return made up to 07/06/05; full list of members (2 pages)
14 July 2005Return made up to 07/06/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
3 September 2004Full accounts made up to 31 December 2003 (9 pages)
3 September 2004Full accounts made up to 31 December 2003 (9 pages)
19 July 2004Return made up to 07/06/04; full list of members (5 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Return made up to 07/06/04; full list of members (5 pages)
18 July 2003Return made up to 07/06/03; full list of members (5 pages)
18 July 2003Return made up to 07/06/03; full list of members (5 pages)
10 July 2003Full accounts made up to 31 December 2002 (9 pages)
10 July 2003Full accounts made up to 31 December 2002 (9 pages)
11 July 2002Return made up to 07/06/02; full list of members (7 pages)
11 July 2002Return made up to 07/06/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (7 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Return made up to 07/06/01; full list of members (6 pages)
16 July 2001Return made up to 07/06/01; full list of members (6 pages)
3 July 2000Return made up to 07/06/00; full list of members (6 pages)
3 July 2000Return made up to 07/06/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 December 1999 (8 pages)
18 May 2000Full accounts made up to 31 December 1999 (8 pages)
22 July 1999Full accounts made up to 31 December 1998 (10 pages)
22 July 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Return made up to 07/06/99; no change of members (4 pages)
12 July 1999Return made up to 07/06/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 July 1997Return made up to 07/06/97; full list of members (6 pages)
22 July 1997Return made up to 07/06/97; full list of members (6 pages)
25 April 1997Full accounts made up to 31 December 1996 (10 pages)
25 April 1997Full accounts made up to 31 December 1996 (10 pages)
10 December 1996Registered office changed on 10/12/96 from: devonshire house 146 bishops gate london EC2M 4JX (1 page)
10 December 1996Registered office changed on 10/12/96 from: devonshire house 146 bishops gate london EC2M 4JX (1 page)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
20 June 1996Return made up to 07/06/96; no change of members (4 pages)
20 June 1996Return made up to 07/06/96; no change of members (4 pages)
20 March 1996Full accounts made up to 31 December 1995 (10 pages)
20 March 1996Full accounts made up to 31 December 1995 (10 pages)
11 August 1995Return made up to 07/06/95; no change of members (4 pages)
11 August 1995Return made up to 07/06/95; no change of members (4 pages)
30 May 1995Full accounts made up to 31 December 1994 (10 pages)
30 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 June 1993Incorporation (16 pages)
7 June 1993Incorporation (16 pages)