Company NameDelancey Finance Limited
DirectorsPortman Administration 1 Limited and Portman Administration 2 Limited
Company StatusDissolved
Company Number03612592
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePortman Administration 1 Limited (Corporation)
StatusCurrent
Appointed23 September 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 6 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 1 Limited (Corporation)
StatusCurrent
Appointed05 December 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusCurrent
Appointed05 December 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£219,600
Net Worth£24,167
Cash£2,711,387
Current Liabilities£3,322,020

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 May 2006Dissolved (1 page)
8 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 September 2005Registered office changed on 26/09/05 from: 6TH floor lansdowne house berkeley square london W1J 6ER (1 page)
21 September 2005Appointment of a voluntary liquidator (1 page)
21 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2005Declaration of solvency (3 pages)
23 August 2005Return made up to 10/08/05; full list of members (5 pages)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
29 September 2004Full accounts made up to 31 March 2004 (12 pages)
28 September 2004Return made up to 10/08/04; full list of members (5 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
15 December 2003New director appointed (3 pages)
14 December 2003New director appointed (3 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
1 September 2003Return made up to 10/08/03; full list of members (6 pages)
14 August 2003Director resigned (1 page)
7 August 2003Particulars of mortgage/charge (5 pages)
23 July 2003Full accounts made up to 31 March 2003 (12 pages)
1 October 2002Full accounts made up to 31 March 2002 (12 pages)
24 July 2002Director's particulars changed (1 page)
14 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 November 2001Director's particulars changed (1 page)
30 August 2001Registered office changed on 30/08/01 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001Return made up to 10/08/01; full list of members (7 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 September 2000Registered office changed on 04/09/00 from: c/o lewis golden & co 40 queen anne street, london W1M 0EL (1 page)
4 September 2000Return made up to 10/08/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (7 pages)
5 January 2000Director resigned (1 page)
23 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
10 September 1999New director appointed (2 pages)
23 August 1999Return made up to 10/08/99; full list of members (13 pages)
26 October 1998New director appointed (2 pages)
9 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (4 pages)
13 August 1998New director appointed (4 pages)
13 August 1998New secretary appointed;new director appointed (3 pages)
10 August 1998Incorporation (20 pages)