London
SE1 0BE
Director Name | Mr Peter Omer Ameloot |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 June 2016(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 86-88 Great Suffolk Street London SE1 0BE |
Director Name | Anthony Cutting |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbridge Heights Hillbrow Liss Hampshire GU33 7NP |
Secretary Name | Anthony Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Hollycombe Close Liphook Hampshire GU30 7HR |
Secretary Name | Mrs Jennifer Jane Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbridge Heights Hillbrow Liss Hampshire GU33 7NP |
Director Name | Mr Roger Cutting |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodland View Lovedean Waterlooville Hampshire PO8 9TR |
Director Name | Mr Stephen Alan Barnes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 November 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Gate North Road Lancing West Sussex BN15 9BE |
Director Name | Ian Stuart Streeter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 February 2017) |
Role | Sales Director |
Correspondence Address | 22 Northgate End Bishops Stortford Herts CM23 2EU |
Director Name | Adrian Oliver Cutting |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longmead Liss Hampshire GU33 7JX |
Director Name | Mr Simon Edward Tebbett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aroquin Cottage Hazel Grove Hindhead Surrey GU26 6BJ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | deltalight.com |
---|
Registered Address | 86-88 Great Suffolk Street London SE1 0BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
40 at £1 | Jennifer Jane Cutting Discretionary Will Trust 40.00% Ordinary |
---|---|
40 at £1 | Mr Anthony Cutting 40.00% Ordinary |
20 at £1 | Mr Adrian Oliver Cutting 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,751,425 |
Gross Profit | £2,499,979 |
Net Worth | £1,497,465 |
Cash | £516,321 |
Current Liabilities | £1,101,503 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
18 January 2021 | Delivered on: 20 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 February 2004 | Delivered on: 10 February 2004 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 January 2003 | Delivered on: 14 January 2003 Persons entitled: Stirling Ackroyd (Rivington Street) Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: £10,000.00 and all other monies standing to the credit of the seperate interst bearing deposit account. See the mortgage charge document for full details. Outstanding |
20 January 2021 | Registration of charge 031974450003, created on 18 January 2021 (30 pages) |
---|---|
9 July 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
3 June 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
7 June 2018 | Withdrawal of a person with significant control statement on 7 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
5 June 2018 | Director's details changed for Mr Peter Omer Ameloot on 4 October 2017 (2 pages) |
5 June 2018 | Director's details changed for Ms Jan Joris Ameloot on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from Unit 2 Unicorn Trading Estate Weydown Road Haslemere Surrey GU27 1DN to 86-88 Great Suffolk Street London SE1 0BE on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Unit 2 Unicorn Trading Estate Weydown Road Haslemere Surrey GU27 1DN to 86-88 Great Suffolk Street London SE1 0BE on 4 October 2017 (1 page) |
11 July 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
11 July 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
23 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
11 May 2017 | Termination of appointment of Ian Stuart Streeter as a director on 6 February 2017 (1 page) |
11 May 2017 | Termination of appointment of Ian Stuart Streeter as a director on 6 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Stephen Alan Barnes as a director on 30 November 2016 (1 page) |
27 February 2017 | Termination of appointment of Stephen Alan Barnes as a director on 30 November 2016 (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
27 July 2016 | Appointment of Mr Peter Omer Ameloot as a director on 10 June 2016 (2 pages) |
27 July 2016 | Termination of appointment of Adrian Oliver Cutting as a director on 10 June 2016 (1 page) |
27 July 2016 | Appointment of Ms Jan Joris Ameloot as a director on 10 June 2016 (2 pages) |
27 July 2016 | Satisfaction of charge 1 in full (4 pages) |
27 July 2016 | Termination of appointment of Adrian Oliver Cutting as a director on 10 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Anthony Cutting as a director on 10 June 2016 (1 page) |
27 July 2016 | Appointment of Mr Peter Omer Ameloot as a director on 10 June 2016 (2 pages) |
27 July 2016 | Termination of appointment of Anthony Cutting as a director on 10 June 2016 (1 page) |
27 July 2016 | Appointment of Ms Jan Joris Ameloot as a director on 10 June 2016 (2 pages) |
27 July 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
27 July 2016 | Satisfaction of charge 1 in full (4 pages) |
6 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
25 February 2016 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
19 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
30 October 2015 | Sub-division of shares on 22 September 2014 (5 pages) |
30 October 2015 | Sub-division of shares on 22 September 2014 (5 pages) |
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 November 2014 | Director's details changed for Mr Stephen Alan Barnes on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Stephen Alan Barnes on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Stephen Alan Barnes on 2 November 2014 (2 pages) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 December 2013 | Accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Accounts made up to 31 March 2013 (13 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Director's details changed for Ian Stuart Streeter on 12 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Ian Stuart Streeter on 12 May 2012 (2 pages) |
8 December 2011 | Accounts made up to 31 March 2011 (13 pages) |
8 December 2011 | Accounts made up to 31 March 2011 (13 pages) |
16 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts made up to 31 March 2010 (12 pages) |
14 December 2010 | Accounts made up to 31 March 2010 (12 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 November 2009 | Director's details changed for Ian Stuart Streeter on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Alan Barnes on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Alan Barnes on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Alan Barnes on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Stuart Streeter on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Stuart Streeter on 1 October 2009 (2 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 82 saint john street london EC1M 4JN (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 82 saint john street london EC1M 4JN (1 page) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated secretary jennifer cutting (1 page) |
28 April 2009 | Appointment terminated secretary jennifer cutting (1 page) |
6 February 2009 | Appointment terminated director simon tebbett (1 page) |
6 February 2009 | Appointment terminated director simon tebbett (1 page) |
26 January 2009 | Accounts made up to 31 March 2008 (15 pages) |
26 January 2009 | Accounts made up to 31 March 2008 (15 pages) |
12 August 2008 | Director appointed simon edward tebbett (1 page) |
12 August 2008 | Director appointed simon edward tebbett (1 page) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
11 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | New director appointed (3 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (3 pages) |
10 February 2004 | Particulars of mortgage/charge (9 pages) |
10 February 2004 | Particulars of mortgage/charge (9 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
22 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
12 March 2003 | Secretary's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Secretary's particulars changed (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Return made up to 13/05/02; no change of members (6 pages) |
9 August 2002 | Return made up to 13/05/02; no change of members (6 pages) |
9 August 2002 | Director's particulars changed (1 page) |
9 August 2002 | Director's particulars changed (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 82 st john street london EC1M 4JN (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 82 st john street london EC1M 4JN (1 page) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 13/05/01; full list of members
|
22 June 2001 | Return made up to 13/05/01; full list of members
|
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Accounts made up to 31 March 1999 (12 pages) |
18 October 1999 | Accounts made up to 31 March 1999 (12 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 13/05/99; no change of members
|
28 May 1999 | Return made up to 13/05/99; no change of members
|
31 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
15 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: hadleigh house hollycombe close liphook hampshire GU30 7HU (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: hadleigh house hollycombe close liphook hampshire GU30 7HU (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Return made up to 13/05/97; full list of members
|
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Return made up to 13/05/97; full list of members
|
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Company name changed delta light (U.K.) LIMITED\certificate issued on 18/07/97 (2 pages) |
17 July 1997 | Company name changed delta light (U.K.) LIMITED\certificate issued on 18/07/97 (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
16 October 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
16 October 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
10 October 1996 | Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1996 | New secretary appointed;new director appointed (3 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 82 st john street london EC1M 4JN (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 82 st john street london EC1M 4JN (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed;new director appointed (3 pages) |
10 October 1996 | Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
13 May 1996 | Incorporation (24 pages) |
13 May 1996 | Incorporation (24 pages) |