Company NameSegro (Waltham Assets) Limited
Company StatusActive
Company Number03258738
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Previous NamesDigital Display Limited and Delta Display Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(27 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMrs Bonnie Lucy Minshull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(27 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(27 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMichael Eldridge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bell Lane
Broxbourne
Hertfordshire
EN10 7HE
Director NameJasbinder Singh Auluk
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 day after company formation)
Appointment Duration25 years, 2 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153-157 Blackhorse Lane
Walthamstow
London
E17 5QZ
Director NameMichael Granger Phillips
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 day after company formation)
Appointment Duration25 years, 2 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Blackhorse Lane
Walthamstow
London
E17 5QZ
Secretary NameJasbinder Singh Auluk
NationalityBritish
StatusResigned
Appointed04 October 1996(1 day after company formation)
Appointment Duration25 years, 2 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153-157 Blackhorse Lane
Walthamstow
London
E17 5QZ
Director NameMr Kirk Jude Pereira
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 May 2021(24 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2021)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address153-157 Blackhorse Lane
London
E17 5QZ
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed15 December 2021(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedeltadisplay.com

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

37.5k at £1Mr Jasbinder Singh Auluk
50.00%
Ordinary
37.5k at £1Mr Michael Granger Phillips
50.00%
Ordinary

Financials

Year2014
Turnover£1,748,004
Net Worth£12,089,646
Cash£2,068
Current Liabilities£1,684,832

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

10 October 2018Delivered on: 15 October 2018
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
27 September 2018Delivered on: 1 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 153-157 blackhorse lane, london, E17 5QZ as the same is registered at hm land registry with title no EX22625 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and the freehold property known as magnum 25, lea road, waltham cross, EN9 1AS as the same is registered at hm land registry with title no HD424806 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
27 September 2018Delivered on: 1 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 24 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as delta 25 (previously called magnum 25), lea road, waltham cross registered at the land registry with title number HD424806 and the property known as 153 - 157 blackhorse lane, walthamstow E17 5QZ registered at the land registry with title number EX22625.
Outstanding
10 February 2012Delivered on: 20 February 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 2003Delivered on: 24 May 2003
Persons entitled: National Westminster 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

Filing History

5 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
15 October 2018Registration of charge 032587380006, created on 10 October 2018 (24 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
1 October 2018Registration of charge 032587380004, created on 27 September 2018 (21 pages)
1 October 2018Registration of charge 032587380005, created on 27 September 2018 (15 pages)
28 September 2018Satisfaction of charge 032587380003 in full (1 page)
28 September 2018Satisfaction of charge 2 in full (1 page)
28 September 2018Satisfaction of charge 1 in full (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 March 2017Resolutions
  • RES13 ‐ Term loan facility/facilty agreement/debenture/director's certificate/company business 18/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 March 2017Memorandum and Articles of Association (3 pages)
7 March 2017Resolutions
  • RES13 ‐ Term loan facility/facilty agreement/debenture/director's certificate/company business 18/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 March 2017Memorandum and Articles of Association (3 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 18/01/2017
(5 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 18/01/2017
(5 pages)
24 January 2017Registration of charge 032587380003, created on 19 January 2017 (55 pages)
24 January 2017Registration of charge 032587380003, created on 19 January 2017 (55 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
23 May 2016Full accounts made up to 31 December 2015 (24 pages)
23 May 2016Full accounts made up to 31 December 2015 (24 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 75,002
(6 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 75,002
(6 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 75,002
(6 pages)
1 June 2015Full accounts made up to 31 December 2014 (15 pages)
1 June 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 75,002
(6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 75,002
(6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 75,002
(6 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 October 2013Auditor's resignation (1 page)
18 October 2013Auditor's resignation (1 page)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 75,002
(6 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 75,002
(6 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 75,002
(6 pages)
20 August 2013Resolutions
  • RES13 ‐ Facility agreement 14/08/2013
(3 pages)
20 August 2013Resolutions
  • RES13 ‐ Facility agreement 14/08/2013
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 75,002
(4 pages)
2 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 75,002
(4 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 October 2011Company name changed digital display LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
25 October 2011Change of name notice (2 pages)
25 October 2011Change of name notice (2 pages)
25 October 2011Company name changed digital display LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Jasbinder Singh Auluk on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Granger Phillips on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jasbinder Singh Auluk on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jasbinder Singh Auluk on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Michael Granger Phillips on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Granger Phillips on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 February 2009Gbp ic 150000/75000\07/11/08\gbp sr 75000@1=75000\ (1 page)
20 February 2009Gbp ic 150000/75000\07/11/08\gbp sr 75000@1=75000\ (1 page)
7 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 January 2009Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
20 January 2009Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
20 October 2008Return made up to 03/10/08; full list of members (5 pages)
20 October 2008Return made up to 03/10/08; full list of members (5 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 03/10/07; full list of members (3 pages)
2 January 2008Return made up to 03/10/07; full list of members (3 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
10 November 2006Return made up to 03/10/06; full list of members (8 pages)
10 November 2006Return made up to 03/10/06; full list of members (8 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 October 2005Return made up to 03/10/05; full list of members (8 pages)
14 October 2005Return made up to 03/10/05; full list of members (8 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
21 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 December 2003Auditor's resignation (1 page)
18 December 2003Auditor's resignation (1 page)
20 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page)
5 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
10 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 February 2001Secretary's particulars changed;director's particulars changed (1 page)
13 February 2001Secretary's particulars changed;director's particulars changed (1 page)
4 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/00
(8 pages)
4 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/00
(8 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 October 1999Return made up to 03/10/99; full list of members (8 pages)
5 October 1999Return made up to 03/10/99; full list of members (8 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 November 1998Return made up to 03/10/98; no change of members (4 pages)
3 November 1998Return made up to 03/10/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 October 1997Return made up to 03/10/97; full list of members (6 pages)
20 October 1997Return made up to 03/10/97; full list of members (6 pages)
16 January 1997Ad 21/11/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
16 January 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
16 January 1997Ad 21/11/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
16 January 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Registered office changed on 13/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Registered office changed on 13/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
3 October 1996Incorporation (13 pages)
3 October 1996Incorporation (13 pages)