Company NameDelisa Limited
DirectorOscar Lawrence Toma
Company StatusActive
Company Number02864467
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Oscar Lawrence Toma
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(15 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressFlat 101, Crescent House Golden Lane Estate
London
EC1Y 0SJ
Director NameConrad Lawrence Toma
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(1 week, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 28 September 2009)
RoleArchitect
Correspondence Address118 Pincott Place
Brockley
London
SE4 2ES
Secretary NameOsar Lorenzo Toma
NationalityBritish
StatusResigned
Appointed28 October 1993(1 week, 1 day after company formation)
Appointment Duration15 years, 10 months (resigned 18 September 2009)
RoleStudent
Correspondence Address85d Bouverie Road West
Folkestone
Kent
CT20 2SY
Director NameMrs Delyse Ann Toma
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(15 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address118 Pincott Place
Brockley
London
SE4 2ES
Director NameMr Giovanni Lawrence Toma
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(15 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 101 Crescent House
Golden Lane Estate
London
EC1Y 0SJ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitetheshakespearebarbican.co.uk/

Location

Registered Address2 Goswell Road
Golden Lane Estate
London
EC1M 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Shareholders

334 at £1Giovanni Lawrence Toma
33.40%
Ordinary
333 at £1Delyse Ann Toma
33.30%
Ordinary
333 at £1Oscar Lorenzo Toma
33.30%
Ordinary

Financials

Year2014
Net Worth-£43,623
Cash£2,060
Current Liabilities£149,425

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

11 December 2009Delivered on: 24 December 2009
Persons entitled: Bank of Cyprus Public Company Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures fittings intellectual property rights see image for full details.
Outstanding
11 December 2009Delivered on: 24 December 2009
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shakespeare public house 2 goswelle road and flat 101 crescent house goswell road london.
Outstanding

Filing History

1 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 June 2019Previous accounting period extended from 28 October 2018 to 31 March 2019 (1 page)
13 June 2019Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL to 2 Goswell Road Golden Lane Estate London EC1M 7AA on 13 June 2019 (1 page)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 October 2018Micro company accounts made up to 28 October 2017 (2 pages)
27 July 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
8 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 October 2017Total exemption small company accounts made up to 29 October 2016 (4 pages)
25 October 2017Total exemption small company accounts made up to 29 October 2016 (4 pages)
25 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
25 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
10 January 2017Total exemption small company accounts made up to 30 October 2015 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 October 2015 (4 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
11 October 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
11 October 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
26 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
22 January 2016Registered office address changed from C/O the Shakespeare 2 Goswell Road the Barbican London London EC1M 7AA to 90 Mill Lane West Hampstead London NW6 1NL on 22 January 2016 (1 page)
22 January 2016Registered office address changed from C/O the Shakespeare 2 Goswell Road the Barbican London London EC1M 7AA to 90 Mill Lane West Hampstead London NW6 1NL on 22 January 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,000
(5 pages)
24 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 March 2012Registered office address changed from 118 Pincott Place Brockley London SE4 2ES on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 118 Pincott Place Brockley London SE4 2ES on 13 March 2012 (1 page)
16 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
27 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2009Director's details changed for Mr John Lawrence Toma on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Oscar Lawrence Toma on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Oscar Lawrence Toma on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Delyse Ann Toma on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Delyse Ann Toma on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Oscar Lawrence Toma on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr John Lawrence Toma on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Lawrence Toma on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Delyse Ann Toma on 2 October 2009 (2 pages)
28 September 2009Appointment terminated director conrad toma (1 page)
28 September 2009Appointment terminated director conrad toma (1 page)
27 September 2009Director appointed mr oscar lawrence toma (1 page)
27 September 2009Director appointed mr oscar lawrence toma (1 page)
20 September 2009Director appointed mr john lawrence toma (1 page)
20 September 2009Director appointed mrs delyse ann toma (1 page)
20 September 2009Director appointed mr john lawrence toma (1 page)
20 September 2009Director appointed mrs delyse ann toma (1 page)
18 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 September 2009Appointment terminated secretary osar toma (1 page)
18 September 2009Director's change of particulars / conrad toma / 18/09/2009 (1 page)
18 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 September 2009Director's change of particulars / conrad toma / 18/09/2009 (1 page)
18 September 2009Appointment terminated secretary osar toma (1 page)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
10 December 2007Registered office changed on 10/12/07 from: beech court 85D bouverie road west folkestone kent CT20 2PW (1 page)
10 December 2007Return made up to 31/10/07; full list of members (2 pages)
10 December 2007Location of debenture register (1 page)
10 December 2007Location of register of members (1 page)
10 December 2007Location of debenture register (1 page)
10 December 2007Return made up to 31/10/07; full list of members (2 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Registered office changed on 10/12/07 from: beech court 85D bouverie road west folkestone kent CT20 2PW (1 page)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2005 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 January 2007Return made up to 31/10/06; full list of members (2 pages)
9 January 2007Return made up to 31/10/06; full list of members (2 pages)
15 February 2006Return made up to 31/10/05; full list of members (6 pages)
15 February 2006Return made up to 31/10/05; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 March 2005Return made up to 31/10/04; full list of members (6 pages)
4 March 2005Return made up to 31/10/04; full list of members (6 pages)
12 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 November 2003Return made up to 31/10/03; full list of members (6 pages)
24 November 2003Return made up to 31/10/03; full list of members (6 pages)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
5 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
27 December 2001Return made up to 31/10/01; change of members (6 pages)
27 December 2001Return made up to 31/10/01; change of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 January 2001Return made up to 31/10/00; full list of members (6 pages)
8 January 2001Return made up to 31/10/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
25 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
18 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
13 November 1998Return made up to 31/10/98; no change of members (6 pages)
13 November 1998Return made up to 31/10/98; no change of members (6 pages)
18 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
18 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
18 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Accounts for a dormant company made up to 31 October 1996 (2 pages)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Accounts for a dormant company made up to 31 October 1996 (2 pages)
11 November 1997Return made up to 31/10/97; full list of members (6 pages)
11 November 1997Return made up to 31/10/97; full list of members (6 pages)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1997Registered office changed on 05/02/97 from: beech court 85 bouverie road west folkestone kent CT20 2PW (1 page)
5 February 1997Registered office changed on 05/02/97 from: beech court 85 bouverie road west folkestone kent CT20 2PW (1 page)
13 January 1997Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
13 January 1997Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
6 December 1996Registered office changed on 06/12/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
6 December 1996Registered office changed on 06/12/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
13 November 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
13 November 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
12 May 1996Return made up to 31/10/95; no change of members (4 pages)
12 May 1996Return made up to 31/10/95; no change of members (4 pages)