Company NameDelta Partnership Limited
Company StatusDissolved
Company Number03814381
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameDencave Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Marion Pidgeon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(1 year, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 20 October 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Secretary NameMr Stuart Pidgeon
StatusClosed
Appointed31 December 2010(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Stuart Nicholas Pidgeon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(12 years, 2 months after company formation)
Appointment Duration9 years (closed 20 October 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Kenneth Edward Ideus
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Plover Way
London
SE16 7TS
Secretary NameMrs Marion Pidgeon
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressChaldon
Ellesmere Road
Weybridge
Surrey
KT13 0HS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitedelta-partnership.com

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1M. Pidgeon
100.00%
Ordinary

Financials

Year2014
Net Worth£32,853
Cash£27,739
Current Liabilities£22,509

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 October 2001Delivered on: 24 October 2001
Persons entitled: The Royal Bank of Scotland 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

29 November 2017Registered office address changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ England to Cambridge House Gogmore Lane Chertsey KT16 9AP on 29 November 2017 (1 page)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
18 January 2016Registered office address changed from Chaldon Ellesmere Road Weybridge Surrey KT13 0HS to 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ on 18 January 2016 (1 page)
29 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 October 2011Director's details changed for Mrs Marion Pidgeon on 1 October 2011 (2 pages)
13 October 2011Appointment of Mr Stuart Nicholas Pidgeon as a director (2 pages)
13 October 2011Director's details changed for Mrs Marion Pidgeon on 1 October 2011 (2 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Termination of appointment of Kenneth Ideus as a director (1 page)
8 March 2011Termination of appointment of Marion Pidgeon as a secretary (1 page)
8 March 2011Appointment of Mr Stuart Pidgeon as a secretary (1 page)
9 November 2010Director's details changed for Dr Kenneth Edward Ideus on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Dr Kenneth Edward Ideus on 1 November 2010 (2 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Marion Pidgeon on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Marion Pidgeon on 1 October 2009 (2 pages)
24 July 2010Register inspection address has been changed (1 page)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2009Return made up to 19/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2006Return made up to 19/07/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 August 2005Return made up to 19/07/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 August 2004Return made up to 19/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 July 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2002Registered office changed on 23/10/02 from: 5 clipstone avenue mapperley nottingham nottinghamshire NG3 5JZ (1 page)
26 September 2002Return made up to 27/07/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
15 August 2001Return made up to 27/07/01; full list of members (6 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 April 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Company name changed dencave LIMITED\certificate issued on 03/11/99 (2 pages)
2 November 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
27 July 1999Incorporation (13 pages)