Berkeley Square
London
W1J 6ER
Director Name | Mr Andrew David Parsons |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Bermudian |
Status | Closed |
Appointed | 09 June 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House 4 Burnaby Street Hamilton Hm11 Bermuda |
Secretary Name | Portman Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 April 2017) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | Gary Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Ashwick Close Caterham Surrey CR3 6BY |
Director Name | Mr Jozef Charles Hendriks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 September 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House, 4 Burnaby Street Hamilton Hm11 |
Director Name | ABC Rite Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.delancey.com |
---|
Registered Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Appointment of Mr Colin Barry Wagman as a director (2 pages) |
5 July 2012 | Appointment of Mr Colin Barry Wagman as a director (2 pages) |
4 July 2012 | Termination of appointment of Abc Rite Limited as a director (1 page) |
4 July 2012 | Termination of appointment of Abc Rite Limited as a director (1 page) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
24 September 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
18 January 2010 | Director's details changed for Abc Rite Limited on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Portman Administration Limited on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Abc Rite Limited on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Portman Administration Limited on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Portman Administration Limited on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Abc Rite Limited on 1 October 2009 (2 pages) |
19 February 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
19 February 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
21 July 2008 | Director's change of particulars / tribeca uk LIMITED / 09/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / tribeca uk LIMITED / 09/07/2008 (1 page) |
12 February 2008 | Return made up to 14/01/08; full list of members (5 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (5 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (5 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (5 pages) |
9 February 2007 | Secretary resigned (1 page) |
27 November 2006 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
27 November 2006 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Return made up to 14/01/06; full list of members (5 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (5 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
2 December 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 14/01/05; full list of members (5 pages) |
16 March 2005 | Return made up to 14/01/05; full list of members (5 pages) |
23 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
14 January 2004 | Incorporation (19 pages) |
14 January 2004 | Incorporation (19 pages) |