Company NameDelta Nursing Agency Ltd
DirectorRobinson Odong
Company StatusLiquidation
Company Number03536347
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robinson Odong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sissinghurst Close
Bromley
Kent
BR1 4SN
Secretary NameMr Brian Lajwii
StatusCurrent
Appointed12 April 2016(18 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressUnit 3, Evelyn Court Grinstead Road
London
SE8 5AD
Secretary NameJonah Sena
NationalityZimbabwean
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Montague Terrace
Durham Road
Bromley
Kent
BR2 0SZ
Secretary NameMichael Aliker
NationalityBritish
StatusResigned
Appointed24 March 1999(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address111 Maydew House
Abbeyfield Estate
London
SE1 5AA
Secretary NameJacob Ochola
NationalityBritish
StatusResigned
Appointed28 February 2002(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 March 2006)
RoleCompany Director
Correspondence Address63 Marcia Road
Southwark
London
SE1 5XF
Secretary NameMike Aliker
NationalityBritish
StatusResigned
Appointed15 March 2006(7 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address111 Maydew House
Abbeyfield Estate Southwark
London
SE16 2DW

Contact

Websitedelta-nursing.co.uk
Telephone020 77035616
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

10k at £1Robinson Odong
100.00%
Ordinary

Financials

Year2014
Net Worth£54,914
Cash£262
Current Liabilities£727,049

Accounts

Latest Accounts26 September 2021 (2 years, 7 months ago)
Next Accounts Due26 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End26 September

Returns

Latest Return27 March 2022 (2 years ago)
Next Return Due10 April 2023 (overdue)

Charges

3 October 2007Delivered on: 9 October 2007
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
27 October 1998Delivered on: 9 November 1998
Persons entitled: Bibby Invoice Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
Outstanding

Filing History

29 October 2020Amended micro company accounts made up to 26 September 2018 (2 pages)
25 September 2020Micro company accounts made up to 26 September 2019 (3 pages)
9 September 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 August 2020Amended micro company accounts made up to 26 September 2018 (3 pages)
18 July 2019Micro company accounts made up to 26 September 2018 (2 pages)
2 July 2019Registered office address changed from 362 Old Kent Road London SE1 5AA to Unit 3, Evelyn Court Grinstead Road London SE8 5AD on 2 July 2019 (1 page)
29 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 April 2018Notification of Robinson Odong as a person with significant control on 28 March 2018 (2 pages)
7 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(4 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(4 pages)
12 April 2016Appointment of Mr Brian Lajwii as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Mike Aliker as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Mike Aliker as a secretary on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Brian Lajwii as a secretary on 12 April 2016 (2 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(4 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 April 2010Director's details changed for Mr Robinson Odong on 27 March 2010 (2 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Robinson Odong on 27 March 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 April 2008Return made up to 27/03/08; no change of members (6 pages)
21 April 2008Return made up to 27/03/08; no change of members (6 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
18 April 2007Return made up to 27/03/07; full list of members (6 pages)
18 April 2007Return made up to 27/03/07; full list of members (6 pages)
7 September 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 September 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Return made up to 27/03/06; full list of members (6 pages)
7 April 2006Return made up to 27/03/06; full list of members (6 pages)
7 April 2006New secretary appointed (2 pages)
25 November 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 November 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 April 2005Return made up to 27/03/05; full list of members (6 pages)
28 April 2005Return made up to 27/03/05; full list of members (6 pages)
23 September 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 September 2004Accounts for a small company made up to 30 September 2003 (6 pages)
1 April 2004Return made up to 27/03/04; full list of members (6 pages)
1 April 2004Return made up to 27/03/04; full list of members (6 pages)
2 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (2 pages)
3 June 2003Secretary resigned (2 pages)
3 June 2003New secretary appointed (2 pages)
20 May 2003Return made up to 27/03/03; full list of members (6 pages)
20 May 2003Return made up to 27/03/03; full list of members (6 pages)
13 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 June 2002Return made up to 27/03/02; full list of members (6 pages)
14 June 2002Return made up to 27/03/02; full list of members (6 pages)
23 May 2001Return made up to 27/03/01; full list of members (6 pages)
23 May 2001Return made up to 27/03/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
12 May 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
12 May 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
11 February 1999Accounting reference date extended from 31/03/99 to 26/09/99 (1 page)
11 February 1999Accounting reference date extended from 31/03/99 to 26/09/99 (1 page)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
27 March 1998Incorporation (15 pages)
27 March 1998Incorporation (15 pages)