London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Arun Vivek |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Delamare Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 25 February |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Accounts for a dormant company made up to 25 February 2020 (10 pages) |
17 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020 (1 page) |
17 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 17 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 17 March 2020 (1 page) |
17 March 2020 | Registered 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 2020 | Change of details for Delamare Group Holdings Limited as a person with significant control on 17 March 2020 (2 pages) |
23 October 2019 | Accounts for a dormant company made up to 25 February 2019 (10 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 25 February 2018 (10 pages) |
30 July 2018 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 25 February 2017 (10 pages) |
14 June 2017 | Accounts for a dormant company made up to 25 February 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
25 July 2016 | Accounts for a dormant company made up to 25 February 2016 (10 pages) |
25 July 2016 | Accounts for a dormant company made up to 25 February 2016 (10 pages) |
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 October 2015 | Accounts for a dormant company made up to 25 February 2015 (9 pages) |
28 October 2015 | Accounts for a dormant company made up to 25 February 2015 (9 pages) |
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 26 February 2014 (9 pages) |
22 September 2014 | Accounts for a dormant company made up to 26 February 2014 (9 pages) |
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 November 2013 | Accounts for a dormant company made up to 26 February 2013 (9 pages) |
13 November 2013 | Accounts for a dormant company made up to 26 February 2013 (9 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 26 February 2012 (9 pages) |
8 August 2012 | Accounts for a dormant company made up to 26 February 2012 (9 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Appointment of Ms Claudia Ann Wallace as a director (2 pages) |
2 November 2011 | Appointment of Ms Claudia Ann Wallace as a director (2 pages) |
1 November 2011 | Termination of appointment of James Macdonald as a director (1 page) |
1 November 2011 | Termination of appointment of James Macdonald as a director (1 page) |
15 August 2011 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
15 August 2011 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
5 August 2011 | Statement of company's objects (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 August 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 26 February 2010 (7 pages) |
26 November 2010 | Accounts for a dormant company made up to 26 February 2010 (7 pages) |
22 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Sfm Corporate Services Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sfm Directors (No.2) Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sfm Directors (No.2) Limited on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Sfm Corporate Services Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sfm Directors Limited on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Sfm Corporate Services Limited on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Sfm Directors (No.2) Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sfm Directors Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sfm Directors Limited on 6 April 2010 (2 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 26 February 2009 (10 pages) |
5 November 2009 | Full accounts made up to 26 February 2009 (10 pages) |
21 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 October 2008 | Director appointed james garner smith macdonald (1 page) |
7 October 2008 | Director appointed james garner smith macdonald (1 page) |
26 June 2008 | Full accounts made up to 26 February 2008 (10 pages) |
26 June 2008 | Full accounts made up to 26 February 2008 (10 pages) |
30 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 35 great st helen's london EC3A 6AP (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 35 great st helen's london EC3A 6AP (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 12/03/2008 (1 page) |
29 April 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 12/03/2008 (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 12/03/2008 (1 page) |
29 April 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 12/03/2008 (1 page) |
3 July 2007 | Full accounts made up to 26 February 2007 (10 pages) |
3 July 2007 | Full accounts made up to 26 February 2007 (10 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 26 February 2006 (10 pages) |
31 October 2006 | Full accounts made up to 26 February 2006 (10 pages) |
16 October 2006 | Full accounts made up to 26 February 2005 (10 pages) |
16 October 2006 | Full accounts made up to 26 February 2005 (10 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Location of register of members (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
4 April 2005 | Return made up to 12/03/05; full list of members
|
4 April 2005 | Return made up to 12/03/05; full list of members
|
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Accounting reference date shortened from 31/03/05 to 25/02/05 (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Accounting reference date shortened from 31/03/05 to 25/02/05 (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
15 April 2004 | New director appointed (6 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (7 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (7 pages) |
15 April 2004 | New director appointed (6 pages) |
12 March 2004 | Incorporation (18 pages) |
12 March 2004 | Incorporation (18 pages) |