Company NameDelta Capital Limited
Company StatusDissolved
Company Number02831203
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameDelta Investment Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Karl James Cutler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(22 years after company formation)
Appointment Duration2 years, 10 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address12, Antochis Str.
Voroklini
7040
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed22 March 2012(18 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 22 May 2018)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameKeith Raymond Kahan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 1998)
RoleAccountant
Correspondence Address7 Winnington Close
London
N2 0UA
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameMr Joey Jizchak Joseph
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 11 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Tenterden Gardens
Hendon
London
NW4 1TG
Director NameMrs Mary Philomena Stephen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(5 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Burnham Close
London
NW7 2SE
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedeltacapitalbd.com
Telephone01727 314928
Telephone regionSt Albans

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Benjamin Gersohn
100.00%
Ordinary

Financials

Year2014
Net Worth-£859
Cash£5,738
Current Liabilities£8,347

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2017Notification of Alberto Petronio as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 April 2017Secretary's details changed for Centrum Secretaries Limited on 28 March 2017 (1 page)
3 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 July 2015Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page)
24 July 2015Appointment of Mr Karl James Cutler as a director on 21 July 2015 (2 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
22 March 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
22 March 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
25 November 2011Appointment of Mr Robert Benjamin Gersohn as a director (2 pages)
25 November 2011Termination of appointment of Mary Stephen as a director (1 page)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
20 August 2007Return made up to 29/06/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 August 2006Return made up to 29/06/06; full list of members (2 pages)
14 August 2006Location of debenture register (1 page)
31 July 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 July 2004Return made up to 29/06/04; full list of members (6 pages)
18 September 2003Director's particulars changed (1 page)
4 August 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
9 July 2003Return made up to 29/06/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(6 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 July 2000Return made up to 29/06/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
1 July 1999Return made up to 29/06/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
4 July 1998Return made up to 29/06/98; full list of members (6 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 March 1998Director resigned (1 page)
23 June 1997Return made up to 29/06/97; full list of members (6 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
20 January 1997Accounts for a dormant company made up to 30 June 1995 (1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996Return made up to 29/06/96; full list of members (6 pages)
6 July 1995Return made up to 29/06/95; full list of members (6 pages)
26 May 1995Company name changed delta investment services limite d\certificate issued on 26/05/95 (4 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (12 pages)