Berkeley Square
London
W1J 6ER
Secretary Name | Delancey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 01 February 2022) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Secretary Name | Gary Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 12 Ashwick Close Caterham Surrey CR3 6BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2005) |
Correspondence Address | 40 Portman Square London W1H 0AA |
Website | delancey.com |
---|
Registered Address | 6th Floor Lansdowne Square Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Delancey Real Estate Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
3 September 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 February 2018 | Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Delancey Real Estate Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
5 July 2017 | Notification of Delancey Real Estate Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 June 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
29 June 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
29 June 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Director's details changed for Mr James William Jeremy Ritblat on 27 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr James William Jeremy Ritblat on 27 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 July 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (5 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (5 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Return made up to 24/06/06; full list of members (5 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (5 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Return made up to 25/06/05; full list of members (5 pages) |
8 August 2005 | Return made up to 25/06/05; full list of members (5 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed (1 page) |
24 September 2004 | Return made up to 25/06/04; full list of members (5 pages) |
24 September 2004 | Return made up to 25/06/04; full list of members (5 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 February 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 February 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 July 2003 | Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2003 | Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (10 pages) |
8 July 2003 | New director appointed (10 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
25 June 2003 | Incorporation (18 pages) |
25 June 2003 | Incorporation (18 pages) |