Hampton Wick
Kingston Upon Thames
KT1 4AS
Secretary Name | Mr Stuart Pidgeon |
---|---|
Status | Closed |
Appointed | 31 December 2010(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mr Stuart Nicholas Pidgeon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 20 October 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
Director Name | Mr Kenneth Edward Ideus |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Plover Way London SE16 7TS |
Secretary Name | Mrs Marion Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Chaldon Ellesmere Road Weybridge Surrey KT13 0HS |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | delta-partnership.com |
---|
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | M. Pidgeon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,853 |
Cash | £27,739 |
Current Liabilities | £22,509 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 October 2001 | Delivered 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 |
---|
29 November 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
17 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 January 2016 | Registered 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 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 October 2011 | Director's details changed for Mrs Marion Pidgeon on 1 October 2011 (2 pages) |
13 October 2011 | Appointment of Mr Stuart Nicholas Pidgeon as a director (2 pages) |
13 October 2011 | Director's details changed for Mrs Marion Pidgeon on 1 October 2011 (2 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Termination of appointment of Kenneth Ideus as a director (1 page) |
8 March 2011 | Termination of appointment of Marion Pidgeon as a secretary (1 page) |
8 March 2011 | Appointment of Mr Stuart Pidgeon as a secretary (1 page) |
9 November 2010 | Director's details changed for Dr Kenneth Edward Ideus on 1 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Dr Kenneth Edward Ideus on 1 November 2010 (2 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Marion Pidgeon on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Marion Pidgeon on 1 October 2009 (2 pages) |
24 July 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
29 July 2003 | Return made up to 19/07/03; full list of members
|
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 5 clipstone avenue mapperley nottingham nottinghamshire NG3 5JZ (1 page) |
26 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
12 April 2001 | Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
23 November 2000 | Resolutions
|
18 August 2000 | Return made up to 27/07/00; full list of members
|
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Company name changed dencave LIMITED\certificate issued on 03/11/99 (2 pages) |
2 November 1999 | Director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
27 July 1999 | Incorporation (13 pages) |