Bromley
Kent
BR1 4SN
Secretary Name | Mr William Okumu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Menlo Gardens London SE19 3DX |
Secretary Name | Miss Joyce Angoma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2011) |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | 31 Mayeswood Road Grove Park London SE12 9RR |
Secretary Name | Mr Jimmy Lajwii |
---|---|
Status | Resigned |
Appointed | 18 April 2011(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 362 Old Kent Road London Southwark SE1 5AA |
Website | deltanurses.com |
---|
Registered Address | Unit 3, Evelyn Court Grinstead Road London SE8 5AD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
5k at £1 | Delta Nursing Agency LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£253,019 |
Cash | £9 |
Current Liabilities | £253,238 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 November 2008 | Delivered on: 11 November 2008 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
1 September 2017 | Notification of Robinson Odong as a person with significant control on 26 August 2016 (2 pages) |
---|---|
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
21 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
8 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 April 2011 | Appointment of Mr Jimmy Lajwii as a secretary (1 page) |
18 April 2011 | Termination of appointment of Joyce Angoma as a secretary (1 page) |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 March 2010 | Annual return made up to 26 August 2008 with a full list of shareholders (8 pages) |
9 March 2010 | Annual return made up to 26 August 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 November 2008 | Secretary appointed joyce angoma (2 pages) |
11 November 2008 | Appointment terminated secretary william okumu (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 October 2007 | Return made up to 26/08/07; no change of members (6 pages) |
27 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
23 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
23 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
12 July 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
26 August 1999 | Incorporation (15 pages) |