Company Name17/19 Delancey Street Residents Limited
Company StatusActive
Company Number03143204
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRaymond Lionel Clausen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address17-19 Delancey Street
London
NW1 7NP
Director NameMaire Ann Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLittle Antron
Antron Lane, Mabe
Penryn
Cornwall
TR10 9JD
Director NameAnnie Peel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 8 17-19 Delancey Street
Camden Town
London
NW1 7NP
Director NameGriselda Brook
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
17-19 Delancey Street
London
NW1 7NP
Director NameMr Anthony Edward Peter Oppenheim
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(14 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressLa Sila Lime Avenue
Kingwood
Henley-On-Thames
Oxfordshire
RG9 5WB
Director NameMr Josef Situ
Date of BirthJune 1990 (Born 33 years ago)
NationalityAustrian
StatusCurrent
Appointed01 August 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCrown House 265-267 Kentish Town Road
London
NW5 2TP
Director NameMrs Joanna Lesley Davidson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(26 years, 3 months after company formation)
Appointment Duration2 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Lower Road
Stoke Albany
Market Harborough
LE16 8PZ
Director NameMr Neil Foskett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed13 October 2023(27 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 265-267 Kentish Town Road
London
NW5 2TP
Director NameStephen Charles Wilkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1998)
RoleManager
Correspondence Address17 Delancey Street
London
NW1 7NP
Secretary NameStephen Charles Wilkinson
NationalityBritish
StatusResigned
Appointed17 January 1996(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1998)
RoleManager
Correspondence Address17 Delancey Street
London
NW1 7NP
Director NameJonathan Charles Savage
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 2003)
RoleIT Professional
Correspondence AddressFlat 4 17/19 Delancey Street
London
NW1 7NP
Secretary NameJonathan Charles Savage
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2000)
RoleIT Professional
Correspondence AddressFlat 4 17/19 Delancey Street
London
NW1 7NP
Director NameClare Brook
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2006)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address17 Delancey Street
London
NW1 7NP
Director NameDale Trenam
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 November 2010)
RoleStrategic Sales Manager
Correspondence Address17-19 Delancey Street
Camden
London
NW1 7NP
Secretary NameDale Trenam
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 November 2010)
RoleStrategic Sales Manager
Correspondence Address17-19 Delancey Street
Camden
London
NW1 7NP
Director NameRobert John Austin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2010)
RoleIT Analyst
Country of ResidenceEngland
Correspondence AddressFlat 4 17-19 Delancey Street
Camden
London
NW1 7NP
Director NameRoss Nottingham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 October 2010)
RoleInsurance Manager
Correspondence AddressFlat 7 17-19 Delancey Street
London
NW1 7NP
Secretary NameEdward John Stanley
NationalityBritish
StatusResigned
Appointed03 November 2010(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2013)
RoleCompany Director
Correspondence Address265 Kentish Town Road
London
NW5 2TP
Director NameMr Timothy John Ayerbe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 February 2017)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address7/17-19 Delancey Street
London
NW1 7NP
Director NameMs Penny Jones
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17/19 Delancey Street
London
NW1 7LP
Director NameMr Richard Harris
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressChurchill House 120 Bunns Lane
Mill Hill
London
NW7 2AS
Director NameMs Victoria Katherine McManus
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 October 2023)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressCrown House 265-267 Kentish Town Road
London
NW5 2TP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressCrown House 265-267
Kentish Town Road
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Peel
14.29%
Ordinary
1 at £1Dale Trenam
14.29%
Ordinary
1 at £1M. Jones
14.29%
Ordinary
1 at £1Mr Robert Austin
14.29%
Ordinary
1 at £1Mr Roy Clausen
14.29%
Ordinary
1 at £1Mrs Griselda Brook
14.29%
Ordinary
1 at £1Ross Nottingham
14.29%
Ordinary

Financials

Year2014
Net Worth-£7,778

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

18 October 2023Director's details changed for Mr Neik Foskett on 18 October 2023 (2 pages)
18 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
13 October 2023Termination of appointment of Victoria Katherine Mcmanus as a director on 6 October 2023 (1 page)
13 October 2023Appointment of Mr Neik Foskett as a director on 13 October 2023 (2 pages)
11 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
28 March 2022Appointment of Mrs Joanna Lesley Davidson as a director on 28 March 2022 (2 pages)
2 November 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
13 October 2021Termination of appointment of Penny Jones as a director on 13 October 2021 (1 page)
4 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
6 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
10 September 2020Director's details changed for Mr Anthony Edward Peter Oppenheim on 10 September 2020 (2 pages)
10 September 2020Appointment of Ms Victoria Katherine Mcmanus as a director on 10 September 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
27 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
29 August 2019Termination of appointment of Richard Harris as a director on 29 August 2019 (1 page)
15 March 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
1 August 2018Appointment of Mr Josef Situ as a director on 1 August 2018 (2 pages)
26 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
24 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 February 2017Termination of appointment of Timothy John Ayerbe as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Timothy John Ayerbe as a director on 24 February 2017 (1 page)
18 November 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
18 November 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(11 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(11 pages)
8 January 2016Appointment of Mr Richard Harris as a director on 7 January 2016 (2 pages)
8 January 2016Appointment of Mr Richard Harris as a director on 7 January 2016 (2 pages)
23 November 2015Appointment of Mr Anthony Edward Peter Oppenheim as a director on 1 August 2010 (2 pages)
23 November 2015Appointment of Mr Anthony Edward Peter Oppenheim as a director on 1 August 2010 (2 pages)
3 November 2015Termination of appointment of Robert John Austin as a director on 6 January 2010 (1 page)
3 November 2015Appointment of Ms Penny Jones as a director on 1 May 2013 (2 pages)
3 November 2015Appointment of Ms Penny Jones as a director on 1 May 2013 (2 pages)
3 November 2015Appointment of Ms Penny Jones as a director on 1 May 2013 (2 pages)
3 November 2015Termination of appointment of Robert John Austin as a director on 6 January 2010 (1 page)
3 November 2015Termination of appointment of Robert John Austin as a director on 6 January 2010 (1 page)
25 September 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
25 September 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(9 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7
(9 pages)
13 October 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
13 October 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
12 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
12 March 2014Termination of appointment of Edward Stanley as a secretary (2 pages)
18 February 2014Director's details changed for Maire Ann Jones on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Robert John Austin on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Raymond Lionel Clausen on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Maire Ann Jones on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Annie Peel on 18 January 2014 (2 pages)
18 February 2014Director's details changed for Griselda Brook on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7
(10 pages)
18 February 2014Director's details changed for Annie Peel on 18 January 2014 (2 pages)
18 February 2014Director's details changed for Robert John Austin on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7
(10 pages)
18 February 2014Director's details changed for Raymond Lionel Clausen on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Griselda Brook on 18 February 2014 (2 pages)
2 September 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
2 September 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
30 April 2013Appointment of Timothy John Ayerbe as a director (3 pages)
30 April 2013Appointment of Timothy John Ayerbe as a director (3 pages)
15 April 2013Annual return made up to 19 January 2013 (18 pages)
15 April 2013Registered office address changed from 17-19 Delancey Street London NW1 7NP on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 17-19 Delancey Street London NW1 7NP on 15 April 2013 (2 pages)
15 April 2013Annual return made up to 19 January 2013 (18 pages)
8 March 2013Appointment of Mr Timothy John Ayerbe as a director (3 pages)
8 March 2013Appointment of Mr Timothy John Ayerbe as a director (3 pages)
5 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
5 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
6 March 2012Termination of appointment of Dale Trenam as a director (2 pages)
6 March 2012Termination of appointment of Dale Trenam as a director (2 pages)
27 February 2012Annual return made up to 19 January 2012 (17 pages)
27 February 2012Annual return made up to 19 January 2012 (17 pages)
9 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
9 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
23 February 2011Appointment of Edward John Stanley as a secretary (3 pages)
23 February 2011Appointment of Edward John Stanley as a secretary (3 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (17 pages)
14 February 2011Termination of appointment of Ross Nottingham as a director (2 pages)
14 February 2011Termination of appointment of Dale Trenam as a secretary (2 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (17 pages)
14 February 2011Termination of appointment of Ross Nottingham as a director (2 pages)
14 February 2011Termination of appointment of Dale Trenam as a secretary (2 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
19 February 2010Annual return made up to 19 January 2010 (17 pages)
19 February 2010Annual return made up to 19 January 2010 (17 pages)
2 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
4 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
4 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
8 February 2009Return made up to 19/01/09; no change of members (11 pages)
8 February 2009Return made up to 19/01/09; no change of members (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
18 February 2008Return made up to 03/01/08; full list of members (4 pages)
18 February 2008Return made up to 03/01/08; full list of members (4 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 April 2007Return made up to 03/01/07; full list of members (4 pages)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Return made up to 03/01/07; full list of members (4 pages)
9 May 2006Return made up to 03/01/06; full list of members (4 pages)
9 May 2006Return made up to 03/01/06; full list of members (4 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
10 February 2005Return made up to 03/01/05; full list of members (11 pages)
10 February 2005Return made up to 03/01/05; full list of members (11 pages)
19 October 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
19 October 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
9 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 February 2004New director appointed (2 pages)
17 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
17 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 May 2003Return made up to 03/01/03; full list of members (11 pages)
4 May 2003Return made up to 03/01/03; full list of members (11 pages)
5 May 2002Return made up to 03/01/02; full list of members (11 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 May 2002Return made up to 03/01/02; full list of members (11 pages)
14 June 2001Accounts made up to 30 June 2000 (7 pages)
14 June 2001Accounts made up to 30 June 2000 (7 pages)
15 March 2001Return made up to 03/01/01; full list of members (10 pages)
15 March 2001Return made up to 03/01/01; full list of members (10 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Secretary resigned (1 page)
3 May 2000Accounts made up to 30 June 1999 (7 pages)
3 May 2000Accounts made up to 30 June 1999 (7 pages)
21 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1999Accounts made up to 30 June 1998 (8 pages)
2 June 1999Accounts made up to 30 June 1998 (8 pages)
1 February 1999Return made up to 03/01/99; full list of members (6 pages)
1 February 1999Return made up to 03/01/99; full list of members (6 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 January 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 October 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
17 October 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
14 January 1997Return made up to 03/01/97; full list of members (6 pages)
14 January 1997Return made up to 03/01/97; full list of members (6 pages)
15 September 1996Accounting reference date notified as 30/06 (1 page)
15 September 1996Accounting reference date notified as 30/06 (1 page)
5 February 1996Ad 17/01/96--------- £ si 8@2800 (2 pages)
5 February 1996Ad 17/01/96--------- £ si 8@2800 (2 pages)
5 February 1996£ nc 1000/22400 22/01/96 (3 pages)
5 February 1996£ nc 1000/22400 22/01/96 (3 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Secretary resigned (2 pages)
9 January 1996Secretary resigned (2 pages)
9 January 1996Registered office changed on 09/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 January 1996Director resigned (2 pages)
9 January 1996Registered office changed on 09/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 January 1996Incorporation (22 pages)
3 January 1996Incorporation (22 pages)