Company NameDelamare Limited
Company StatusActive
Company Number05072271
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Muhammad Umar Khan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(20 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 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 October 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (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 Helen'S
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 NameMr Arun Vivek
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

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

1 at £1Delamare Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts25 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 February

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 25 February 2020 (10 pages)
17 March 2020Secretary's details changed for Intertrust Corporate Services 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 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 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 17 March 2020 (1 page)
17 March 2020Change of details for Delamare Group Holdings Limited as a person with significant control on 17 March 2020 (2 pages)
23 October 2019Accounts for a dormant company made up to 25 February 2019 (10 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 25 February 2018 (10 pages)
30 July 2018Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
30 July 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 25 February 2017 (10 pages)
14 June 2017Accounts for a dormant company made up to 25 February 2017 (10 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 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 2016Director's details changed for Sfm Directors 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 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)
25 July 2016Accounts for a dormant company made up to 25 February 2016 (10 pages)
25 July 2016Accounts for a dormant company made up to 25 February 2016 (10 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 1
(4 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 1
(4 pages)
28 October 2015Accounts for a dormant company made up to 25 February 2015 (9 pages)
28 October 2015Accounts for a dormant company made up to 25 February 2015 (9 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 1
(4 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 1
(4 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)
22 September 2014Accounts for a dormant company made up to 26 February 2014 (9 pages)
22 September 2014Accounts for a dormant company made up to 26 February 2014 (9 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 1
(4 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 1
(4 pages)
13 November 2013Accounts for a dormant company made up to 26 February 2013 (9 pages)
13 November 2013Accounts for a dormant company made up to 26 February 2013 (9 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 26 February 2012 (9 pages)
8 August 2012Accounts for a dormant company made up to 26 February 2012 (9 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 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)
15 August 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
15 August 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
5 August 2011Statement of company's objects (2 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 August 2011Statement of company's objects (2 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 26 February 2010 (7 pages)
26 November 2010Accounts for a dormant company made up to 26 February 2010 (7 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)
6 April 2010Secretary's details changed for Sfm Corporate Services Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sfm Directors (No.2) Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sfm Directors (No.2) Limited on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Sfm Corporate Services Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sfm Directors Limited on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Sfm Corporate Services Limited on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Sfm Directors (No.2) Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sfm Directors Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sfm Directors Limited on 6 April 2010 (2 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)
5 November 2009Full accounts made up to 26 February 2009 (10 pages)
5 November 2009Full accounts made up to 26 February 2009 (10 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)
7 October 2008Director appointed james garner smith macdonald (1 page)
7 October 2008Director appointed james garner smith macdonald (1 page)
26 June 2008Full accounts made up to 26 February 2008 (10 pages)
26 June 2008Full accounts made up to 26 February 2008 (10 pages)
30 April 2008Return made up to 13/03/08; full list of members (3 pages)
30 April 2008Return made up to 13/03/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 35 great st helen's london EC3A 6AP (1 page)
29 April 2008Registered office changed on 29/04/2008 from 35 great st helen's london EC3A 6AP (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 (no.2) LIMITED / 12/03/2008 (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Director's change of particulars / sfm directors (no.2) LIMITED / 12/03/2008 (1 page)
29 April 2008Secretary's change of particulars / sfm corporate services LIMITED / 12/03/2008 (1 page)
3 July 2007Full accounts made up to 26 February 2007 (10 pages)
3 July 2007Full accounts made up to 26 February 2007 (10 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)
31 October 2006Full accounts made up to 26 February 2006 (10 pages)
31 October 2006Full accounts made up to 26 February 2006 (10 pages)
16 October 2006Full accounts made up to 26 February 2005 (10 pages)
16 October 2006Full accounts made up to 26 February 2005 (10 pages)
16 October 2006Resolutions
  • RES13 ‐ Sec 390A aud remunerati 10/10/06
(1 page)
16 October 2006Resolutions
  • RES13 ‐ Sec 390A aud remunerati 10/10/06
(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)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 13/03/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Location of register of members (1 page)
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)
4 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Accounting reference date shortened from 31/03/05 to 25/02/05 (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Accounting reference date shortened from 31/03/05 to 25/02/05 (1 page)
20 April 2004Registered office changed on 20/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
15 April 2004New director appointed (6 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (7 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (7 pages)
15 April 2004New director appointed (6 pages)
12 March 2004Incorporation (18 pages)
12 March 2004Incorporation (18 pages)