Company NameDelamare One Limited
Company StatusDissolved
Company Number04015680
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 9 months ago)
Dissolution Date24 November 2018 (5 years, 4 months ago)
Previous NameIvillage UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 24 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Jamila Clare Dabbagh Sythes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 24 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 24 November 2018)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameSteve Elkes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSenior Vice President
Correspondence Address357 Choppague Road
Biviarcliff
10510
New York
United States
Director NameCandice Carpenter
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleChief Executive
Correspondence Address799 Park Avenue 20b
New York
10021
United States
Secretary NameSteve Elkes
NationalityAmerican
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSenior Vice President
Correspondence Address357 Choppague Road
Biviarcliff
10510
New York
United States
Director NameMichele Irene Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2000)
RoleExecutive
Correspondence Address115 Fourth Ave 2f
New York
New York 10003
YO31 0SS
Director NameCarolyn Jane Bradley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2003)
RoleChief Opertating Officer
Correspondence Address70 Mountview Road
London
N4 4JR
Director NameRichard William Peter Brasher
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2000)
RoleMarketing Operations Director
Correspondence AddressCulver Coach House
Hadham Cross
Much Hadham
Hertfordshire
SG10 6AP
Director NameSimon Uwins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 2008)
RoleCompany Director
Correspondence AddressCrown House High Street
Much Hadham
Hertfordshire
SG10 6BY
Director NameMr John Julian Browett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 December 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Talbot Road
Highgate
London
N6 4QR
Director NameNancy Alpert
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2002)
RoleSenior Vice President
Correspondence Address2373 Broadway, 1726
New York
10024
United States
Director NameDouglas McCormick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2001(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 17 May 2003)
RoleChief Executive Officer
Correspondence Address1080 Fifth Avenue
Appartment Ph
New York
Ny 10128
United States
Secretary NameDr Deborah Josephine Prince
NationalityBritish
StatusResigned
Appointed17 March 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Glade
Woodford Green
Essex
IG8 0QA
Director NameLaura Katharine Wade-Gery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2003(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 February 2011)
RoleCompany Director
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameEmer O'Flynn
NationalityBritish
StatusResigned
Appointed30 November 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2008)
RoleSolicitor
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameClaudine Elaine O'Connor
NationalityBritish
StatusResigned
Appointed12 February 2008(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMs Shubhi Suryaji Rao
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2015(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 April 2016)
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMs Katherine Therese Koch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameLynda Jane Heywood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(16 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 May 2017)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed23 January 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2017)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websitetescoplc.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.000k at £0.001Tesco PLC
5.50%
Convertible
8.2m at £0.001Tesco PLC
45.00%
Ordinary C
4.5m at £0.001Tesco PLC
24.75%
Ordinary A
4.5m at £0.001Tesco PLC
24.75%
Ordinary B
-OTHER
0.00%
-

Accounts

Latest Accounts25 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

12 January 2001Delivered on: 25 January 2001
Persons entitled: Etam Public Limited Company

Classification: Rent deposit deed
Secured details: £244,950 due or to become due from the company to the chargee.
Particulars: The balance credited to an interest bearing account opened in the name of the company with the co-operative bank PLC.
Outstanding

Filing History

12 December 2017Satisfaction of charge 1 in full (1 page)
11 December 2017Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 7 December 2017 (2 pages)
9 October 2017Termination of appointment of Katherine Therese Koch as a director on 6 October 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
24 May 2017Solvency Statement dated 16/05/17 (1 page)
24 May 2017Statement of capital on 24 May 2017
  • GBP 1.00
(5 pages)
24 May 2017Statement by Directors (1 page)
24 May 2017Resolutions
  • RES13 ‐ Elimination of the share premium 16/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 May 2017Termination of appointment of Lynda Jane Heywood as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Tesco Services Limited as a director on 16 May 2017 (1 page)
2 September 2016Appointment of Lynda Jane Heywood as a director on 11 August 2016 (2 pages)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
5 July 2016Appointment of Ms Katherine Therese Koch as a director on 21 June 2016 (2 pages)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 18,181.818
(5 pages)
15 April 2016Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 (1 page)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
30 December 2015Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,181.818
(7 pages)
11 June 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 April 2015Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Tesco Services Limited as a director on 23 January 2015 (2 pages)
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 22 February 2014 (4 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 18,181.818
(5 pages)
15 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
15 October 2013Termination of appointment of Claudine O'connor as a secretary (1 page)
19 September 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
12 November 2012Accounts for a dormant company made up to 25 February 2012 (4 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
8 February 2011Termination of appointment of Laura Wade-Gery as a director (1 page)
9 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
3 August 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
1 July 2009Return made up to 12/06/09; full list of members (4 pages)
18 December 2008Full accounts made up to 23 February 2008 (10 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
14 April 2008Director appointed jonathan mark lloyd (9 pages)
7 March 2008Appointment terminated director simon uwins (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
22 December 2007Full accounts made up to 24 February 2007 (13 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Full accounts made up to 25 February 2006 (17 pages)
18 July 2006Secretary's particulars changed (1 page)
23 June 2006Return made up to 12/06/06; full list of members (8 pages)
11 May 2006Director's particulars changed (1 page)
23 December 2005Full accounts made up to 26 February 2005 (18 pages)
23 July 2005Return made up to 12/06/05; full list of members (8 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 May 2005Memorandum and Articles of Association (6 pages)
5 May 2005Company name changed ivillage uk LIMITED\certificate issued on 05/05/05 (2 pages)
4 January 2005Full accounts made up to 28 February 2004 (15 pages)
14 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
16 July 2004Return made up to 12/06/04; full list of members (7 pages)
31 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
13 January 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
24 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 July 2003New secretary appointed (2 pages)
14 March 2003Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 October 2002Director resigned (1 page)
12 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2001Full accounts made up to 31 December 2000 (14 pages)
8 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
23 August 2001Return made up to 12/06/01; full list of members (8 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 90 fetter lane london EC4A 1JP (1 page)
30 March 2001New director appointed (2 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
23 October 2000Ad 18/07/00--------- £ si [email protected]=5999 £ ic 12682/18681 (2 pages)
19 October 2000Ad 18/07/00--------- £ si [email protected]=12681 £ ic 1/12682 (2 pages)
5 October 2000Nc inc already adjusted 18/07/00 (1 page)
5 October 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(20 pages)
18 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 September 2000Nc inc already adjusted 18/07/00 (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Incorporation (18 pages)