Company NameDelemere Limited
DirectorGuy Delemere Lafferty
Company StatusActive
Company Number03013741
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy Delemere Lafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address6 Ensor Mews
London
SW7 3BT
Secretary NameBridget Denise Lafferty
NationalityBritish
StatusCurrent
Appointed10 March 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address6 Ensor Mews
London
SW7 3BT
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Telephone020 73617700
Telephone regionLondon

Location

Registered Address33 Redcliffe Road
London
SW10 9NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Guy D. Lafferty
51.00%
Ordinary
49 at £1Bridget D. Lafferty
49.00%
Ordinary

Financials

Year2014
Net Worth£71,443
Cash£4,720
Current Liabilities£43,941

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
31 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 February 2023Change of details for Mr Guy Delemere Lafferty as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Registered office address changed from 6 Ensor Mews London SW7 3BT England to 33 Redcliffe Road London SW10 9NJ on 17 February 2023 (1 page)
17 February 2023Director's details changed for Mr Guy Delemere Lafferty on 17 February 2023 (2 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
10 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 February 2018Registered office address changed from C/O Hoegh Capital Partners 5 Young Street London W8 5EH to 6 Ensor Mews London SW7 3BT on 2 February 2018 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Secretary's details changed for Bridget Denise Lafferty on 1 January 2014 (1 page)
21 May 2014Director's details changed for Mr Guy Delemere Lafferty on 1 January 2014 (2 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Secretary's details changed for Bridget Denise Lafferty on 1 January 2014 (1 page)
21 May 2014Director's details changed for Mr Guy Delemere Lafferty on 1 January 2014 (2 pages)
21 May 2014Director's details changed for Mr Guy Delemere Lafferty on 1 January 2014 (2 pages)
21 May 2014Secretary's details changed for Bridget Denise Lafferty on 1 January 2014 (1 page)
21 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
17 February 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
17 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
24 October 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
5 March 2009Return made up to 24/01/09; full list of members (3 pages)
5 March 2009Return made up to 24/01/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
3 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 March 2007Return made up to 24/01/07; full list of members (2 pages)
26 March 2007Return made up to 24/01/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 February 2006Return made up to 24/01/06; full list of members (2 pages)
24 February 2006Return made up to 24/01/06; full list of members (2 pages)
22 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 February 2004Return made up to 24/01/04; full list of members (6 pages)
6 February 2004Return made up to 24/01/04; full list of members (6 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
31 January 2003Return made up to 24/01/03; full list of members (6 pages)
31 January 2003Return made up to 24/01/03; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 March 2002Return made up to 24/01/02; full list of members (6 pages)
22 March 2002Return made up to 24/01/02; full list of members (6 pages)
24 July 2001Full accounts made up to 30 June 2000 (9 pages)
24 July 2001Full accounts made up to 30 June 2000 (9 pages)
5 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 24/01/00; full list of members (6 pages)
9 June 2000Return made up to 24/01/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 August 1999Full accounts made up to 30 June 1998 (9 pages)
4 August 1999Full accounts made up to 30 June 1998 (9 pages)
7 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
7 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
15 February 1999Return made up to 24/01/99; full list of members (6 pages)
15 February 1999Return made up to 24/01/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 January 1998Return made up to 24/01/98; no change of members (4 pages)
27 January 1998Return made up to 24/01/98; no change of members (4 pages)
18 February 1997Registered office changed on 18/02/97 from: 25 ives street london SW3 2ND (1 page)
18 February 1997Registered office changed on 18/02/97 from: 25 ives street london SW3 2ND (1 page)
26 November 1996Full accounts made up to 30 June 1996 (8 pages)
26 November 1996Full accounts made up to 30 June 1996 (8 pages)
17 September 1996Registered office changed on 17/09/96 from: 6 pensford avenue kew gardens richmond surrey TW9 4HP (1 page)
17 September 1996Registered office changed on 17/09/96 from: 6 pensford avenue kew gardens richmond surrey TW9 4HP (1 page)
23 March 1995Company name changed thirdpost LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed thirdpost LIMITED\certificate issued on 24/03/95 (4 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: 2ND floor 123-125 city rd london EC1V 1JB (1 page)
22 March 1995Registered office changed on 22/03/95 from: 2ND floor 123-125 city rd london EC1V 1JB (1 page)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Accounting reference date notified as 30/06 (1 page)
21 March 1995Ad 07/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 March 1995Ad 07/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 March 1995Accounting reference date notified as 30/06 (1 page)
24 January 1995Incorporation (16 pages)
24 January 1995Incorporation (16 pages)