Company NameDeltaway Investments Limited
DirectorsAharon Arthur Seidenberg and Joseph Israeli
Company StatusActive
Company Number04346382
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aharon Arthur Seidenberg
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 November 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSm Elm Park Court .
Elm Park Road
Pinner
Middlesex
HA5 3NN
Secretary NameMr Aharon Arthur Seidenberg
StatusCurrent
Appointed26 November 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressSm Elm Park Court .
Elm Park Road
Pinner
Middlesex
HA5 3NN
Director NameMr Joseph Israeli
Date of BirthJune 1952 (Born 71 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 February 2015(13 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleAdvocate
Country of ResidenceIsrael
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMordechay Maimon
Date of BirthMay 1961 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed18 May 2005(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 November 2014)
RoleCertified Public Accountant (L
Country of ResidenceIsraeli
Correspondence Address34th Uziel Street
Ramat Gan
52382
Israel
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameValdir Managers Limited (Corporation)
StatusResigned
Appointed21 January 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2005)
Correspondence AddressSuite 7b And 8b
50 Town Range
Gibraltar
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 10 months (resigned 26 November 2014)
Correspondence AddressSuites 7b &
8b 50 Town Range
Gibraltar
Secretary NameBKB Services Limited (Corporation)
StatusResigned
Appointed12 March 2009(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 2014)
Correspondence Address6th Floor York House Empire Way
Wembley
Middlesex
HA9 0QL
Secretary NameSears Morgan Accounting Services Limited (Corporation)
StatusResigned
Appointed26 November 2014(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2015)
Correspondence AddressSm Elm Park Court .
Elm Park Road
Pinner
Middlesex
HA5 3NN

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

999 at £1Finsbury Nominees LTD
99.90%
Ordinary
1 at £1Valmet Nominees LTD
0.10%
Ordinary

Financials

Year2014
Net Worth-£8,242
Current Liabilities£23,996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 March 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 7 January 2015 (1 page)
10 March 2016Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 7 January 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 February 2015Appointment of Joseph Israeli as a director on 16 February 2015 (2 pages)
19 February 2015Appointment of Joseph Israeli as a director on 16 February 2015 (2 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Secretary's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (1 page)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Director's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (2 pages)
15 January 2015Registered office address changed from Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN Great Britain to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN Great Britain to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 15 January 2015 (1 page)
15 January 2015Director's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (2 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Secretary's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (1 page)
15 January 2015Secretary's details changed for Mr Aharon Arthur Seidenburg on 3 January 2015 (1 page)
9 December 2014Termination of appointment of Finsbury Secretaries Limited as a secretary on 26 November 2014 (2 pages)
9 December 2014Termination of appointment of Finsbury Secretaries Limited as a secretary on 26 November 2014 (2 pages)
3 December 2014Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Bkb Services Limited as a secretary on 26 November 2014 (1 page)
3 December 2014Appointment of Mr Aharon Arthur Seidenburg as a director on 26 November 2014 (2 pages)
3 December 2014Appointment of Sears Morgan Accounting Services Limited as a secretary on 26 November 2014 (2 pages)
3 December 2014Appointment of Mr Aharon Arthur Seidenburg as a director on 26 November 2014 (2 pages)
3 December 2014Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Sm Elm Park Court . Elm Park Road Pinner Middlesex HA5 3NN on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Finsbury Secretaries Limited as a secretary on 26 November 2014 (1 page)
3 December 2014Termination of appointment of Mordechay Maimon as a director on 26 November 2014 (1 page)
3 December 2014Termination of appointment of Bkb Services Limited as a secretary on 26 November 2014 (1 page)
3 December 2014Appointment of Sears Morgan Accounting Services Limited as a secretary on 26 November 2014 (2 pages)
3 December 2014Appointment of Mr Aharon Arthur Seidenburg as a secretary on 26 November 2014 (2 pages)
3 December 2014Termination of appointment of Finsbury Secretaries Limited as a secretary on 26 November 2014 (1 page)
3 December 2014Appointment of Mr Aharon Arthur Seidenburg as a secretary on 26 November 2014 (2 pages)
3 December 2014Termination of appointment of Mordechay Maimon as a director on 26 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Registered office address changed from Bkb 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL on 6 January 2014 (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Registered office address changed from Bkb 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL on 6 January 2014 (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Registered office address changed from Bkb 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL on 6 January 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Secretary's details changed for Bkb Services Limited on 3 January 2010 (2 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 January 2010Secretary's details changed for Finsbury Secretaries Limited on 3 January 2010 (2 pages)
8 January 2010Secretary's details changed for Finsbury Secretaries Limited on 3 January 2010 (2 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 January 2010Secretary's details changed for Bkb Services Limited on 3 January 2010 (2 pages)
8 January 2010Secretary's details changed for Bkb Services Limited on 3 January 2010 (2 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 January 2010Secretary's details changed for Finsbury Secretaries Limited on 3 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Secretary appointed bkb services LIMITED (1 page)
30 March 2009Secretary appointed bkb services LIMITED (1 page)
26 March 2009Return made up to 03/01/08; full list of members (3 pages)
26 March 2009Return made up to 03/01/09; full list of members (3 pages)
26 March 2009Return made up to 03/01/09; full list of members (3 pages)
26 March 2009Return made up to 03/01/08; full list of members (3 pages)
21 March 2009Registered office changed on 21/03/2009 from 41 chalton street london NW1 1JD (1 page)
21 March 2009Registered office changed on 21/03/2009 from 41 chalton street london NW1 1JD (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 03/01/07; full list of members (6 pages)
11 July 2007Return made up to 03/01/07; full list of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2006Return made up to 03/01/06; full list of members (6 pages)
18 January 2006Return made up to 03/01/06; full list of members (6 pages)
31 May 2005Registered office changed on 31/05/05 from: first floor 41 chalton street london NW1 1JD (1 page)
31 May 2005Registered office changed on 31/05/05 from: first floor 41 chalton street london NW1 1JD (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 120 east road london N1 6AA (1 page)
21 April 2005Registered office changed on 21/04/05 from: 120 east road london N1 6AA (1 page)
27 January 2005Return made up to 03/01/05; full list of members (6 pages)
27 January 2005Return made up to 03/01/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 June 2004Ad 15/05/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
21 June 2004Ad 15/05/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 February 2004Return made up to 03/01/04; full list of members (6 pages)
26 February 2004Return made up to 03/01/04; full list of members (6 pages)
27 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (3 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (3 pages)
8 February 2002New director appointed (2 pages)
3 January 2002Incorporation (15 pages)
3 January 2002Incorporation (15 pages)