Company NameDelta Produce (UK) Ltd
DirectorHussein Fouani
Company StatusActive
Company Number03404504
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Previous NameDelta Produce Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Hussein Fouani
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(9 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Priory Terrace
London
NW6 4DH
Secretary NameAli Fouani
NationalityBritish
StatusCurrent
Appointed02 January 2009(11 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address4b Rowley Way
Abbey Road
London
NW8 0SF
Director NameRagy Zaki Fahmy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Court Way
Acton
London
W3 0PY
Secretary NameMarina Mahmoud De-Marchi
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Dursley Court Grove
Lydney Close
London
SE15 6AS
Secretary NameVabyella Zaki
NationalityEgyptian
StatusResigned
Appointed01 February 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address1 Court Way
Acton
London
W3 0PY
Secretary NameKhalife Mouzaihem
NationalityBritish
StatusResigned
Appointed04 July 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address18 Priory Terrace
London
NW6 4DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit P51 Western International Market, Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Shareholders

51 at £1Hussain Fouani
51.00%
Ordinary
49 at £1Hussein Fouani
49.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

12 February 2002Delivered on: 13 February 2002
Persons entitled: Hsbc 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

20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Notification of Hussein Fouani as a person with significant control on 1 June 2017 (2 pages)
19 July 2017Notification of Hussein Fouani as a person with significant control on 1 June 2017 (2 pages)
21 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 17 July 2010 with a full list of shareholders (13 pages)
18 March 2014Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2010 (2 pages)
18 March 2014Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(13 pages)
18 March 2014Change of name notice (3 pages)
18 March 2014Change of name notice (3 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2009 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2010 (2 pages)
18 March 2014Annual return made up to 17 July 2009 with a full list of shareholders (14 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2011 (2 pages)
18 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-13
(1 page)
18 March 2014Total exemption small company accounts made up to 31 July 2012 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2004 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
18 March 2014Annual return made up to 17 July 2011 with a full list of shareholders (13 pages)
18 March 2014Annual return made up to 17 July 2009 with a full list of shareholders (14 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2012 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2004 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
18 March 2014Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
18 March 2014Restoration by order of the court (3 pages)
18 March 2014Annual return made up to 17 July 2011 with a full list of shareholders (13 pages)
18 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-13
(1 page)
18 March 2014Total exemption small company accounts made up to 31 July 2009 (2 pages)
18 March 2014Restoration by order of the court (3 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2011 (2 pages)
18 March 2014Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(13 pages)
18 March 2014Annual return made up to 17 July 2010 with a full list of shareholders (13 pages)
20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
26 June 2009Application for striking-off (1 page)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 February 2009Secretary appointed ali fouani (1 page)
11 February 2009Secretary appointed ali fouani (1 page)
11 February 2009Appointment terminated secretary khalife mouzaihem (1 page)
11 February 2009Appointment terminated secretary khalife mouzaihem (1 page)
8 September 2008Return made up to 17/07/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 113-114 western international market, hayes road southall middlesex UB2 5XE (1 page)
8 September 2008Registered office changed on 08/09/2008 from 113-114 western international market, hayes road southall middlesex UB2 5XE (1 page)
8 September 2008Return made up to 17/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 August 2007Return made up to 17/07/07; full list of members (2 pages)
16 August 2007Return made up to 17/07/07; full list of members (2 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
19 July 2006Return made up to 17/07/06; full list of members (2 pages)
19 July 2006Return made up to 17/07/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 17/07/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 17/07/05; full list of members (2 pages)
10 August 2005Secretary's particulars changed (1 page)
8 July 2004Return made up to 17/07/04; full list of members (6 pages)
8 July 2004Return made up to 17/07/04; full list of members (6 pages)
12 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
12 March 2004Accounts for a small company made up to 31 July 2003 (5 pages)
13 January 2004Return made up to 17/07/03; full list of members (6 pages)
13 January 2004Return made up to 17/07/03; full list of members (6 pages)
6 June 2003Full accounts made up to 31 July 2002 (11 pages)
6 June 2003Full accounts made up to 31 July 2002 (11 pages)
30 September 2002Return made up to 17/07/02; full list of members (6 pages)
30 September 2002Return made up to 17/07/02; full list of members (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Full accounts made up to 31 July 2000 (11 pages)
16 January 2002Full accounts made up to 31 July 2000 (11 pages)
16 January 2002Return made up to 17/07/01; full list of members (6 pages)
16 January 2002Return made up to 17/07/01; full list of members (6 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Full accounts made up to 31 July 1999 (11 pages)
10 August 2001Full accounts made up to 31 July 1999 (11 pages)
10 August 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
23 February 2001Return made up to 17/07/00; full list of members (6 pages)
23 February 2001Return made up to 17/07/00; full list of members (6 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2000Return made up to 17/07/99; no change of members (4 pages)
21 March 2000Return made up to 17/07/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
24 September 1998Ad 17/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1998Return made up to 17/07/98; full list of members (6 pages)
24 September 1998Return made up to 17/07/98; full list of members (6 pages)
24 September 1998Ad 17/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
17 July 1997Incorporation (17 pages)
17 July 1997Incorporation (17 pages)