Company NameDeltaplace Developments Limited
DirectorsKieran Francis Ganley and Frank Ganley
Company StatusActive
Company Number04214089
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kieran Francis Ganley
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed15 May 2004(3 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameZoe Genene Ganley
NationalityBritish
StatusCurrent
Appointed15 May 2004(3 years after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Frank Ganley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2005(4 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Colin Patrick Ganley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2004)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Farm
Cudham Lane South
Sevenoaks
Kent
TN14 7QD
Secretary NameOonagh Ganley
NationalityBritish
StatusResigned
Appointed18 June 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2004)
RoleCompany Director
Correspondence AddressMaple Farm
Cudham Lane South
Sevenoaks
Kent
TN14 7QD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Frank Ganley
25.00%
Ordinary B
100 at £1Mr Kieran Francis Ganley
25.00%
Ordinary C
100 at £1Mrs Zoe Genene Ganley
25.00%
Ordinary D
99 at £1Mr Frank Ganley
24.75%
Ordinary A
1 at £1Mr Frank Ganley
0.25%
Ordinary

Financials

Year2014
Net Worth£250,384
Cash£42,333
Current Liabilities£5,351

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

2 September 2011Delivered on: 9 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
3 October 2003Delivered on: 4 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as 43,45 & 47 london road, morden, surrey t/no SGL25751.
Outstanding
30 September 2003Delivered on: 4 October 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
11 May 2020Confirmation statement made on 10 May 2020 with updates (6 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
16 October 2019Change of details for Mr Frank Ganley as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
15 May 2019Confirmation statement made on 10 May 2019 with updates (6 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
2 July 2018Secretary's details changed for Zoe Genene Ganley on 2 July 2018 (1 page)
4 June 2018Change of details for Mr Frank Ganley as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Kieran Francis Ganley on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Frank Ganley on 4 June 2018 (2 pages)
15 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 400
(7 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 400
(7 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 May 2015Secretary's details changed for Zoe Genene Ganley on 10 May 2015 (1 page)
10 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 400
(7 pages)
10 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 400
(7 pages)
10 May 2015Secretary's details changed for Zoe Genene Ganley on 10 May 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 400
(7 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 400
(7 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 January 2011Director's details changed for Kieran Francis Ganley on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Kieran Francis Ganley on 11 January 2011 (2 pages)
16 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London Wcix 8Hp on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Grays Inn Road London Wcix 8Hp on 29 November 2009 (1 page)
12 May 2009Return made up to 10/05/09; full list of members (5 pages)
12 May 2009Return made up to 10/05/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 May 2008Return made up to 10/05/08; full list of members (5 pages)
14 May 2008Return made up to 10/05/08; full list of members (5 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 July 2007Return made up to 10/05/07; full list of members (3 pages)
2 July 2007Return made up to 10/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 August 2006Amended accounts made up to 31 May 2004 (6 pages)
29 August 2006Amended accounts made up to 31 May 2004 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 August 2006Return made up to 10/05/06; full list of members (3 pages)
14 August 2006Return made up to 10/05/06; full list of members (3 pages)
7 August 2006New director appointed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
4 August 2005Return made up to 10/05/05; full list of members (3 pages)
4 August 2005Return made up to 10/05/05; full list of members (3 pages)
27 April 2005Ad 30/03/05--------- £ si 399@1=399 £ ic 1/400 (3 pages)
27 April 2005Ad 30/03/05--------- £ si 399@1=399 £ ic 1/400 (3 pages)
27 April 2005Memorandum and Articles of Association (9 pages)
27 April 2005Memorandum and Articles of Association (9 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 October 2003Particulars of mortgage/charge (10 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (10 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
18 May 2003Return made up to 10/05/03; full list of members (6 pages)
18 May 2003Return made up to 10/05/03; full list of members (6 pages)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 120 east road london N1 6AA (1 page)
21 June 2001Registered office changed on 21/06/01 from: 120 east road london N1 6AA (1 page)
10 May 2001Incorporation (15 pages)
10 May 2001Incorporation (15 pages)