Washington
West Sussex
RH20 3JB
Director Name | Mr John Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | North Lodge Standon Lane Ockley Dorking Surrey RH5 5QR |
Secretary Name | Mr John Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | North Lodge Standon Lane Ockley Dorking Surrey RH5 5QR |
Secretary Name | Mr Martin Allan Shinett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Eynsford Crescent Bexley Kent DA5 3JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | deltaproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01903 720619 |
Telephone region | Worthing |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Taylor 50.00% Ordinary |
---|---|
1 at £1 | Nick Trillwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,491 |
Cash | £68,294 |
Current Liabilities | £379,691 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
30 March 2001 | Delivered on: 30 March 2001 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. Outstanding |
---|
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 April 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
21 April 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for John Taylor on 29 March 2010 (2 pages) |
16 April 2010 | Director's details changed for John Taylor on 29 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Nick Trillwood on 29 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Nick Trillwood on 29 March 2010 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
15 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
17 April 2009 | Return made up to 29/03/09; no change of members (6 pages) |
17 April 2009 | Return made up to 29/03/09; no change of members (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o blanche & co thames house wellington street london SE18 6NZ (1 page) |
23 February 2009 | Director's change of particulars / nick trillwood / 12/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / nick trillwood / 12/02/2009 (1 page) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 May 2008 | Return made up to 29/03/08; no change of members (7 pages) |
16 May 2008 | Return made up to 29/03/08; no change of members (7 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
15 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
24 March 2005 | Return made up to 29/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 29/03/05; full list of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
11 October 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members
|
8 April 2004 | Return made up to 29/03/04; full list of members
|
2 May 2003 | Full accounts made up to 30 September 2002 (8 pages) |
2 May 2003 | Full accounts made up to 30 September 2002 (8 pages) |
26 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
14 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
14 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
21 May 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
21 May 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
11 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
12 April 2000 | Incorporation (20 pages) |
12 April 2000 | Incorporation (20 pages) |