Company NameDelamare Finance Plc
Company StatusActive
Company Number05069866
CategoryPublic Limited Company
Incorporation Date10 March 2004(20 years ago)
Previous NameWorple Road Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Arun Vivek
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed10 March 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed10 March 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed10 March 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rns-pdf.londonstockexchange.com

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Delamare Group Holdings LTD
100.00%
Ordinary
1 at £1Stanhope Gate Trustees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£36,526,089
Gross Profit£97,181
Net Worth-£15,471,695
Cash£4,183,120
Current Liabilities£31,856,662

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due25 August 2024 (4 months, 4 weeks from now)
Accounts CategoryInterim
Accounts Year End25 February

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

7 April 2004Delivered on: 22 April 2004
Persons entitled: Hsba Trustee (C.I.) Limited

Classification: Issuer deed of charge
Secured details: All monies due or to become due from the company to each, some or any of the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of any interest in the assets, in any eligible investments, each of the borrower security documents, each of the issuer transaction documents amd the suuer charged accounts and any related rights. By way of floating charge all its undertaking and all property, assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2023Interim accounts made up to 25 August 2023 (18 pages)
3 August 2023Full accounts made up to 25 February 2023 (36 pages)
14 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
8 February 2023Appointment of Mr. Arun Vivek as a director on 1 February 2023 (2 pages)
8 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
26 October 2022Interim accounts made up to 25 August 2022 (18 pages)
9 June 2022Full accounts made up to 25 February 2022 (34 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
15 October 2021Interim accounts made up to 25 August 2021 (19 pages)
25 June 2021Full accounts made up to 25 February 2021 (35 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
30 October 2020Interim accounts made up to 25 August 2020 (18 pages)
3 July 2020Full accounts made up to 25 February 2020 (33 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 March 2020Director's details changed for Intertrust Directors 2 Limited on 17 March 2020 (1 page)
17 March 2020Director's details changed for Intertrust Directors 1 Limited on 17 March 2020 (1 page)
17 March 2020Change of details for Delamare Group Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
17 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020 (1 page)
16 March 2020Registered office address changed from 35 Great St Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page)
22 October 2019Interim accounts made up to 25 August 2019 (17 pages)
4 June 2019Full accounts made up to 25 February 2019 (31 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
9 October 2018Interim accounts made up to 25 August 2018 (16 pages)
30 July 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
30 July 2018Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
25 June 2018Full accounts made up to 25 February 2018 (30 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 October 2017Interim accounts made up to 25 August 2017 (16 pages)
11 October 2017Interim accounts made up to 25 August 2017 (16 pages)
14 June 2017Full accounts made up to 25 February 2017 (28 pages)
14 June 2017Full accounts made up to 25 February 2017 (28 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
27 September 2016Interim accounts made up to 25 August 2016 (17 pages)
27 September 2016Interim accounts made up to 25 August 2016 (17 pages)
6 June 2016Full accounts made up to 25 February 2016 (28 pages)
6 June 2016Full accounts made up to 25 February 2016 (28 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50,000
(5 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50,000
(5 pages)
28 October 2015Interim accounts made up to 25 August 2015 (18 pages)
28 October 2015Interim accounts made up to 25 August 2015 (18 pages)
1 July 2015Full accounts made up to 25 February 2015 (29 pages)
1 July 2015Full accounts made up to 25 February 2015 (29 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 50,000
(5 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 50,000
(5 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
20 June 2014Full accounts made up to 25 February 2014 (29 pages)
20 June 2014Full accounts made up to 25 February 2014 (29 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(5 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(5 pages)
19 June 2013Full accounts made up to 25 February 2013 (28 pages)
19 June 2013Full accounts made up to 25 February 2013 (28 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 25 February 2012 (27 pages)
11 June 2012Full accounts made up to 25 February 2012 (27 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
2 November 2011Appointment of Ms Claudia Ann Wallace as a director (2 pages)
2 November 2011Appointment of Ms Claudia Ann Wallace as a director (2 pages)
1 November 2011Termination of appointment of James Macdonald as a director (1 page)
1 November 2011Termination of appointment of James Macdonald as a director (1 page)
23 June 2011Full accounts made up to 25 February 2011 (25 pages)
23 June 2011Full accounts made up to 25 February 2011 (25 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages)
13 July 2010Full accounts made up to 25 February 2010 (25 pages)
13 July 2010Full accounts made up to 25 February 2010 (25 pages)
7 April 2010Secretary's details changed for Sfm Corporate Services Limited on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Sfm Directors Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Sfm Corporate Services Limited on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sfm Directors (No.2) Limited on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sfm Directors (No.2) Limited on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sfm Directors Limited on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sfm Directors Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Sfm Corporate Services Limited on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Sfm Directors (No.2) Limited on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages)
3 July 2009Full accounts made up to 25 February 2009 (25 pages)
3 July 2009Full accounts made up to 25 February 2009 (25 pages)
21 April 2009Return made up to 13/03/09; full list of members (4 pages)
21 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
26 June 2008Full accounts made up to 25 February 2008 (23 pages)
26 June 2008Full accounts made up to 25 February 2008 (23 pages)
30 April 2008Return made up to 13/03/08; full list of members (4 pages)
30 April 2008Return made up to 13/03/08; full list of members (4 pages)
29 April 2008Director's change of particulars / sfm directors (no.2) LIMITED / 12/03/2008 (1 page)
29 April 2008Director's change of particulars / sfm directors LIMITED / 12/03/2008 (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Secretary's change of particulars / sfm corporate services LIMITED / 12/03/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 35 great st helen's london EC3A 6AP (1 page)
29 April 2008Director's change of particulars / sfm directors (no.2) LIMITED / 12/03/2008 (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Secretary's change of particulars / sfm corporate services LIMITED / 12/03/2008 (1 page)
29 April 2008Director's change of particulars / sfm directors LIMITED / 12/03/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 35 great st helen's london EC3A 6AP (1 page)
3 July 2007Full accounts made up to 25 February 2007 (19 pages)
3 July 2007Full accounts made up to 25 February 2007 (19 pages)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
17 November 2006Full accounts made up to 25 February 2006 (19 pages)
17 November 2006Full accounts made up to 25 February 2006 (19 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 13/03/06; full list of members (2 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 13/03/06; full list of members (2 pages)
5 September 2005Full accounts made up to 26 February 2005 (20 pages)
5 September 2005Full accounts made up to 26 February 2005 (20 pages)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
31 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2004Ad 01/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 May 2004Ad 01/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 April 2004Particulars of mortgage/charge (24 pages)
22 April 2004Particulars of mortgage/charge (24 pages)
20 April 2004Registered office changed on 20/04/04 from: 4 royal mint court london EC4N 4HJ (1 page)
20 April 2004New director appointed (6 pages)
20 April 2004Accounting reference date shortened from 31/03/05 to 25/02/05 (1 page)
20 April 2004Accounting reference date shortened from 31/03/05 to 25/02/05 (1 page)
20 April 2004New director appointed (6 pages)
20 April 2004Registered office changed on 20/04/04 from: 4 royal mint court london EC4N 4HJ (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New director appointed (7 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (7 pages)
31 March 2004Director resigned (1 page)
25 March 2004Company name changed worple road PLC\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed worple road PLC\certificate issued on 25/03/04 (2 pages)
10 March 2004Incorporation (18 pages)
10 March 2004Incorporation (18 pages)