Company NameDellwalk Properties Limited
Company StatusActive
Company Number04054859
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Francis Wainwright
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(7 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Frewin Road
London
SW18 3LP
Director NameChristopher Simon Maude
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(7 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 32 Royal Crescent
London
W11 4SN
Director NameMiss Chantal Elisabeth Therien
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleEntrepreneur/Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 32 Royal Crescent
London
W11 4SN
Director NameNicholas John Hobson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Royal Crescent
London
W11 4SN
Secretary NameCharles Ernest John Caffarate
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Elsham Road
London
W14 8HD
Director NameKalpana Chaudhuri
Date of BirthJune 1919 (Born 104 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2001(7 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Correspondence AddressFlat 6
32-33 Royal Crescent
London
W11 4SN
Director NameMr Peter Di Ciero
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed29 March 2001(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 13 January 2011)
RoleFinance
Country of ResidenceEngland
Correspondence Address33 Royal Crescent
Holland Park
London
W11 4SN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 77949555
Telephone regionLondon

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Charles Francis Wainwright & Karen Anne Wainwright
30.00%
Ordinary
1 at £1Anthony Clarke Oakes & Michael Edward Lovelace Melluish
10.00%
Ordinary
1 at £1Carolyn Sushila Snell & Timothy Rabindra Snell
10.00%
Ordinary
1 at £1Christopher Broichmann
10.00%
Ordinary
1 at £1Christopher Simon Maude
10.00%
Ordinary
1 at £1Grant Conroy
10.00%
Ordinary
1 at £1James Alexander Dudderidge & Chantal Elisabeth Therien
10.00%
Ordinary
1 at £1Lucy Farey-jones
10.00%
Ordinary

Financials

Year2014
Net Worth£10,551
Cash£9,261
Current Liabilities£600

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 March 2023Appointment of Miss Chantal Elisabeth Therien as a director on 3 March 2023 (2 pages)
12 October 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 October 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 August 2019 (3 pages)
21 October 2019Termination of appointment of Charles Ernest John Caffarate as a secretary on 14 October 2019 (1 page)
27 August 2019Director's details changed for Christopher Simon Maude on 17 August 2019 (2 pages)
27 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
3 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
29 August 2018Notification of a person with significant control statement (2 pages)
29 August 2018Cessation of Karen Anne Wainwright as a person with significant control on 12 July 2018 (1 page)
29 August 2018Cessation of Charles Francis Wainwright as a person with significant control on 12 July 2018 (1 page)
2 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(6 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(6 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(6 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(6 pages)
22 August 2014Director's details changed for Charles Wainwright on 20 August 2014 (3 pages)
22 August 2014Director's details changed for Charles Wainwright on 20 August 2014 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(6 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 April 2011Termination of appointment of Peter Di Ciero as a director (1 page)
21 April 2011Termination of appointment of Peter Di Ciero as a director (1 page)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Charles Wainwright on 17 August 2010 (2 pages)
19 August 2010Director's details changed for Christopher Simon Maude on 17 August 2010 (2 pages)
19 August 2010Director's details changed for Charles Wainwright on 17 August 2010 (2 pages)
19 August 2010Director's details changed for Peter Di Ciero on 17 August 2010 (2 pages)
19 August 2010Director's details changed for Peter Di Ciero on 17 August 2010 (2 pages)
19 August 2010Director's details changed for Christopher Simon Maude on 17 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (8 pages)
8 October 2009Termination of appointment of Kalpana Chaudhuri as a director (1 page)
8 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (8 pages)
8 October 2009Termination of appointment of Kalpana Chaudhuri as a director (1 page)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 September 2008Return made up to 17/08/08; full list of members (8 pages)
17 September 2008Return made up to 17/08/08; full list of members (8 pages)
16 September 2008Secretary's change of particulars / charles caffarate / 05/05/2008 (1 page)
16 September 2008Secretary's change of particulars / charles caffarate / 05/05/2008 (1 page)
16 September 2008Secretary's change of particulars / charles caffarate / 05/05/2008 (1 page)
16 September 2008Secretary's change of particulars / charles caffarate / 05/05/2008 (1 page)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 January 2008Ad 05/12/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
11 January 2008Ad 15/11/07--------- £ si 2@1=2 £ ic 7/9 (2 pages)
11 January 2008Ad 05/12/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
11 January 2008Ad 15/11/07--------- £ si 2@1=2 £ ic 7/9 (2 pages)
22 September 2007Return made up to 17/08/07; full list of members (10 pages)
22 September 2007Return made up to 17/08/07; full list of members (10 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 September 2006Return made up to 17/08/06; full list of members (10 pages)
20 September 2006Return made up to 17/08/06; full list of members (10 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 September 2005Return made up to 17/08/05; full list of members (10 pages)
28 September 2005Return made up to 17/08/05; full list of members (10 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 September 2004Return made up to 17/08/04; full list of members (10 pages)
15 September 2004Return made up to 17/08/04; full list of members (10 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 September 2003Return made up to 17/08/03; full list of members (10 pages)
4 September 2003Return made up to 17/08/03; full list of members (10 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 September 2002Return made up to 17/08/02; full list of members (10 pages)
12 September 2002Return made up to 17/08/02; full list of members (10 pages)
11 October 2001Return made up to 17/08/01; full list of members (8 pages)
11 October 2001Return made up to 17/08/01; full list of members (8 pages)
2 July 2001Ad 21/06/01--------- £ si 6@1=6 £ ic 1/7 (5 pages)
2 July 2001Ad 21/06/01--------- £ si 6@1=6 £ ic 1/7 (5 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
12 September 2000Div 17/08/00 (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
12 September 2000Div 17/08/00 (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 September 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
12 September 2000New director appointed (2 pages)
17 August 2000Incorporation (8 pages)
17 August 2000Incorporation (8 pages)