Company NameDelta Property Company Limited
Company StatusDissolved
Company Number03322745
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Angela Jean Hughes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(3 days after company formation)
Appointment Duration22 years, 4 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMrs Angela Jean Hughes
NationalityBritish
StatusClosed
Appointed24 February 1997(3 days after company formation)
Appointment Duration22 years, 4 months (closed 02 July 2019)
RoleCompany Director
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr John Earnest William Sainty
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(3 days after company formation)
Appointment Duration18 years, 1 month (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Angela Jean Willis
50.00%
Ordinary A
50 at £1Angela Jean Willis
50.00%
Ordinary B

Financials

Year2014
Net Worth£140,507
Cash£96,258
Current Liabilities£15,751

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 February 2001Delivered on: 27 February 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 31 rope walk, rye, east sussex fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property a floating charge over the undertaking and all other property assets and rights of the company.
Outstanding
16 June 1999Delivered on: 3 July 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as 19 trafford close,porters park,shenley,herts; hd 304954; all rental income and proceeds of sale thereof and all rights and claims. Undertaking and all property and assets.
Outstanding
3 April 1998Delivered on: 24 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 alston works alston road barnet hertfordshire t/no.NGL345184. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

16 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
25 November 2015Termination of appointment of John Earnest William Sainty as a director on 6 April 2015 (1 page)
25 November 2015Termination of appointment of John Earnest William Sainty as a director on 6 April 2015 (1 page)
11 March 2015Secretary's details changed for Mrs Angela Jean Willis on 1 January 2015 (1 page)
11 March 2015Director's details changed for Mrs Angela Jean Willis on 1 January 2015 (2 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Secretary's details changed for Mrs Angela Jean Willis on 1 January 2015 (1 page)
11 March 2015Director's details changed for Mrs Angela Jean Willis on 1 January 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Change of share class name or designation (2 pages)
25 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Mr John Earnest William Sainty on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mrs Angela Jean Willis on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Mrs Angela Jean Willis on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr John Earnest William Sainty on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mrs Angela Jean Willis on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mrs Angela Jean Willis on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr John Earnest William Sainty on 16 May 2009 (1 page)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 21/02/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 21/02/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2007Return made up to 21/02/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Registered office changed on 27/09/05 from: 6A shenley road borehamwood hertfordshire WD6 1DL (1 page)
26 September 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 February 2005Return made up to 21/02/05; full list of members (7 pages)
9 March 2004Return made up to 21/02/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 March 2003Return made up to 21/02/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 April 2002Return made up to 21/02/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 March 2000Return made up to 21/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
4 March 1999Return made up to 21/02/99; no change of members (4 pages)
13 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
(6 pages)
12 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997Registered office changed on 05/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Ad 24/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 1997Registered office changed on 05/03/97 from: prestige house station road borehamwood hertfordshire WD6 1DF (1 page)
5 March 1997Director resigned (1 page)
21 February 1997Incorporation (14 pages)