Company NameDelta Elt Publishing Limited
Company StatusDissolved
Company Number04178375
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years ago)
Dissolution Date8 August 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Boisseau
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(1 week, 2 days after company formation)
Appointment Duration18 years, 4 months (closed 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Secretary NameMr Nick Boisseau
StatusClosed
Appointed17 July 2013(12 years, 4 months after company formation)
Appointment Duration6 years (closed 08 August 2019)
RoleCompany Director
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Secretary NameMiss Eileen Jennifer Fryer
StatusClosed
Appointed01 January 2015(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 08 August 2019)
RoleCompany Director
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameEvelynne Gunn
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Maxwell Drive
West Byfleet
Surrey
KT14 6PZ
Secretary NameCatherine Reeves
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Hamilton Avenue
Surbiton
KT6 7PW
Director NameChristopher Philip Hartley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 week, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStationmasters 90 Station Road
Wootton Bridge
Ryde
Isle Of Wight
PO33 4RE
Secretary NameKevin Gareth Castle
NationalityBritish
StatusResigned
Appointed22 March 2001(1 week, 2 days after company formation)
Appointment Duration12 years, 3 months (resigned 17 July 2013)
RoleCompany Director
Correspondence Address13 Ashcombe Street
London
SW6 3AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedeltapublishing.co.uk

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

225 at £1Nicholas John Boisseau
75.00%
Ordinary
45 at £1Christopher Philip Hartley
15.00%
Ordinary
30 at £1Eileen Jennifer Fryer
10.00%
Ordinary

Financials

Year2014
Net Worth-£221,942
Cash£84,422
Current Liabilities£124,820

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 12 July 2016 (1 page)
16 May 2016Secretary's details changed for Mr Nick Boisseau on 1 January 2016 (1 page)
16 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
(4 pages)
16 May 2016Director's details changed for Nicholas John Boisseau on 1 January 2016 (2 pages)
16 March 2016Termination of appointment of Christopher Philip Hartley as a director on 17 June 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(5 pages)
19 January 2015Appointment of Miss Eileen Jennifer Fryer as a secretary on 1 January 2015 (2 pages)
19 January 2015Appointment of Miss Eileen Jennifer Fryer as a secretary on 1 January 2015 (2 pages)
15 January 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 15 January 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(5 pages)
1 April 2014Director's details changed for Christopher Philip Hartley on 1 October 2013 (2 pages)
1 April 2014Director's details changed for Christopher Philip Hartley on 1 October 2013 (2 pages)
6 September 2013Appointment of Mr Nick Boisseau as a secretary (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Termination of appointment of Kevin Castle as a secretary (1 page)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
19 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 April 2010Director's details changed for Christopher Philip Hartley on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Christopher Philip Hartley on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 May 2009Return made up to 13/03/09; full list of members (4 pages)
28 April 2008Return made up to 13/03/08; full list of members (7 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
5 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 April 2007Return made up to 13/03/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
15 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
5 May 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
19 March 2004Return made up to 13/03/04; change of members (7 pages)
24 March 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
20 March 2003Return made up to 13/03/03; no change of members (7 pages)
15 January 2003Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
2 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
19 November 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
19 March 2002Return made up to 13/03/02; full list of members (7 pages)
23 May 2001Ad 13/03/01--------- £ si 299@1=299 £ ic 1/300 (3 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (13 pages)