Company NameDelicourt Limited
Company StatusDissolved
Company Number03587805
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date23 September 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameMrs Sheila Asaria
NationalityBritish
StatusClosed
Appointed23 July 1998(4 weeks after company formation)
Appointment Duration23 years, 2 months (closed 23 September 2021)
RoleCompany Director
Correspondence AddressSilver Birch
Pine Walk, Chilworth
Southampton
Hampshire
SO16 7HN
Director NameMr Zahid Hussein Yusufali Datoo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 years, 11 months after company formation)
Appointment Duration20 years, 3 months (closed 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameMrs Sheila Asaria
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Amir Asaria
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(4 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 28 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birch
Pine Walk, Chilworth
Southampton
Hampshire
SO16 7HN
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2.5k at £1Mrs Sheila Asaria
5.00%
Ordinary
12.5k at £1Mrs Fatim Z. Datdo
25.00%
Ordinary
12.5k at £1Zahid Datoo
25.00%
Ordinary
7.5k at £1Danen Securities LTD
15.00%
Ordinary
5k at £1Mr Amir Asaria
10.00%
Ordinary
5k at £1Mrs Shamim Manji
10.00%
Ordinary
5k at £1Mrs Yasmin Somji
10.00%
Ordinary

Financials

Year2014
Net Worth£1,258,421
Cash£410,228
Current Liabilities£169,588

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

20 January 2006Delivered on: 6 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 the hollies west willow romsey hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2004Delivered on: 11 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 gurnays mead west wellow romsey hampshire SO51 6GB; hp 254813. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2001Delivered on: 5 May 2001
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 oaklands residential care home lower common road west wellow romsey. 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
1 February 1999Delivered on: 12 February 1999
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 pinecot nursing home 6 dudsbury crescent ferndown dorset t/no;-DT154694. 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
1 February 1999Delivered on: 12 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

11 July 2017Notification of Zahid Datoo as a person with significant control on 1 January 2017 (2 pages)
11 July 2017Notification of Fatim Datoo as a person with significant control on 1 January 2017 (2 pages)
11 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
8 February 2017Termination of appointment of Amir Asaria as a director on 28 January 2017 (1 page)
8 February 2017Appointment of Mrs Sheila Asaria as a director on 7 February 2017 (2 pages)
22 December 2016Audited abridged accounts made up to 31 July 2016 (9 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000
(6 pages)
3 January 2016Accounts for a small company made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
(6 pages)
3 March 2015Accounts for a small company made up to 31 July 2014 (8 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 50,000
(6 pages)
8 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
29 January 2013Accounts for a small company made up to 31 July 2012 (8 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a small company made up to 31 July 2011 (9 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
21 April 2011Accounts for a small company made up to 31 July 2010 (10 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
18 May 2010Accounts for a small company made up to 31 July 2009 (9 pages)
23 July 2009Return made up to 25/06/09; full list of members (5 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (9 pages)
15 July 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (9 pages)
13 July 2007Return made up to 25/06/07; no change of members (7 pages)
29 May 2007Accounts for a small company made up to 31 July 2006 (9 pages)
28 July 2006Ad 31/03/06--------- £ si 25000@1 (3 pages)
14 July 2006Return made up to 25/06/06; full list of members (9 pages)
7 April 2006Accounts for a small company made up to 31 July 2005 (9 pages)
6 February 2006Particulars of mortgage/charge (4 pages)
6 July 2005Return made up to 25/06/05; full list of members (10 pages)
30 March 2005Accounts for a small company made up to 31 July 2004 (9 pages)
25 August 2004Ad 18/08/04--------- £ si 24000@1=24000 £ ic 1000/25000 (3 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Nc inc already adjusted 18/08/04 (1 page)
1 July 2004Return made up to 25/06/04; full list of members (10 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Accounts for a small company made up to 31 July 2003 (9 pages)
11 July 2003Return made up to 25/06/03; full list of members (9 pages)
13 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
29 June 2002Return made up to 25/06/02; full list of members (9 pages)
10 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2001Registered office changed on 07/06/01 from: silver birch pine walk chilworth southampton SO16 7NH (1 page)
7 June 2001New director appointed (2 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
6 February 2001Registered office changed on 06/02/01 from: 6 dudsbury crescent ferndown dorset BH22 8JF (1 page)
29 June 2000Return made up to 25/06/00; no change of members (6 pages)
1 February 2000Registered office changed on 01/02/00 from: 17 greenacres drive otterbourne winchester hampshire (1 page)
26 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
16 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 June 1999Ad 20/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
24 July 1998Memorandum and Articles of Association (16 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 209 luckwell road bristol BS3 3HD (1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1998Director resigned (1 page)
25 June 1998Incorporation (22 pages)