Company NameDellhaven Limited
Company StatusDissolved
Company Number05161452
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher James Michael Collins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleDirector Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameFrancis Charles Hunter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Simon Eric Daniel Tilsiter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressWattham House, 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Benjamin Tobin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Peter Gilbert Tobin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Philip John Waterfield
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr Philip Tobin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMark Iliffe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleDirector Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Secretary NameMr Benjamin Tobin
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websiteeastlondonofficecentre.co.uk
Telephone020 85209911
Telephone regionLondon

Location

Registered AddressWaltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

580k at £1Mountgrove Properties (No. 2) LTD
80.00%
Ordinary
25k at £1Francis Charles Hunter
3.45%
Ordinary
110k at £1Strettons Pension Fund
15.17%
Ordinary
10k at £1Mark Iliffe
1.38%
Ordinary

Financials

Year2014
Turnover£150,009
Net Worth£953,558
Cash£6,631
Current Liabilities£331,228

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 October 2004Delivered on: 2 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 80-86 (even numbers) st mary road london t/n EGL10313 EGL10013. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (4 pages)
16 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 January 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
19 January 2022Director's details changed for Mark Iliffe on 1 January 2022 (2 pages)
16 August 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
16 March 2021Director's details changed for Mark Iliffe on 28 August 2019 (2 pages)
16 March 2021Secretary's details changed for Mr. Benjamin Tobin on 28 August 2019 (1 page)
16 March 2021Director's details changed for Mr. Benjamin Tobin on 28 August 2019 (2 pages)
16 March 2021Director's details changed for Mr Philip Tobin on 28 August 2019 (2 pages)
16 March 2021Director's details changed for Mr Philip John Waterfield on 28 August 2019 (2 pages)
16 March 2021Director's details changed for Francis Charles Hunter on 28 August 2019 (2 pages)
16 March 2021Director's details changed for Mr Simon Eric Daniel Tilsiter on 28 August 2019 (2 pages)
16 March 2021Director's details changed for Mr Christopher James Michael Collins on 28 August 2019 (2 pages)
16 March 2021Satisfaction of charge 1 in full (2 pages)
16 March 2021Director's details changed for Mark Iliffe on 28 August 2019 (2 pages)
16 March 2021Director's details changed for Mr Peter Gilbert Tobin on 28 August 2019 (2 pages)
16 March 2021Director's details changed for Mr Simon Eric Daniel Tilsiter on 28 August 2019 (2 pages)
27 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 August 2019Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ United Kingdom to Waltham House 11 Kirkdale Road Leytonstone London E11 1HP on 28 August 2019 (1 page)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
4 June 2018Registered office address changed from Central House 189/203 Hoe Street London E17 3SZ to 29-30 Fitzroy Square London W1T 6LQ on 4 June 2018 (1 page)
10 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
25 November 2016Second filing of the annual return made up to 23 June 2016 (24 pages)
25 November 2016Second filing of the annual return made up to 23 June 2016 (24 pages)
23 June 2016Annual return
Statement of capital on 2016-06-23
  • GBP 725,000

Statement of capital on 2016-11-25
  • GBP 725,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2016
(13 pages)
23 June 2016Annual return
Statement of capital on 2016-06-23
  • GBP 725,000

Statement of capital on 2016-11-25
  • GBP 725,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2016
(13 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
10 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 725,000
(11 pages)
10 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 725,000
(11 pages)
11 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
11 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
14 October 2014Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Philip Tobin on 2 September 2014 (2 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 725,000
(11 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 725,000
(11 pages)
21 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
21 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(12 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(12 pages)
21 January 2013Full accounts made up to 30 June 2012 (16 pages)
21 January 2013Full accounts made up to 30 June 2012 (16 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (12 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (12 pages)
20 January 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
20 January 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (12 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (12 pages)
16 December 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
16 December 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (9 pages)
10 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
10 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
20 October 2009Director's details changed for Simon Eric Daniel Tilsiter on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Peter Gilbert Tobin on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher James Michael Collins on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Philip John Waterfield on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Mark Iliffe on 13 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Benjamin Tobin on 13 October 2009 (1 page)
20 October 2009Director's details changed for Mr Peter Gilbert Tobin on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher James Michael Collins on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Mark Iliffe on 13 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Benjamin Tobin on 13 October 2009 (1 page)
20 October 2009Director's details changed for Simon Eric Daniel Tilsiter on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Philip Tobin on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Francis Charles Hunter on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Philip John Waterfield on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Benjamin Tobin on 13 October 2009 (2 pages)
20 October 2009Director's details changed for Francis Charles Hunter on 13 October 2009 (2 pages)
29 June 2009Return made up to 23/06/09; full list of members (7 pages)
29 June 2009Return made up to 23/06/09; full list of members (7 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
1 July 2008Return made up to 23/06/08; full list of members (7 pages)
1 July 2008Return made up to 23/06/08; full list of members (7 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
27 June 2007Return made up to 23/06/07; full list of members (4 pages)
27 June 2007Return made up to 23/06/07; full list of members (4 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
28 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 June 2006Return made up to 23/06/06; full list of members (4 pages)
30 June 2006Return made up to 23/06/06; full list of members (4 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 March 2006Return made up to 23/06/05; full list of members; amend (9 pages)
3 March 2006Return made up to 23/06/05; full list of members; amend (9 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006£ nc 1000/1000000 23/06/04 (2 pages)
24 February 2006New director appointed (3 pages)
24 February 2006£ nc 1000/1000000 23/06/04 (2 pages)
24 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
17 August 2005Return made up to 23/06/05; full list of members (2 pages)
17 August 2005Return made up to 23/06/05; full list of members (2 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
1 November 2004Registered office changed on 01/11/04 from: 29-30 fitzroy square, london, W1T 6LQ (1 page)
1 November 2004Registered office changed on 01/11/04 from: 29-30 fitzroy square london W1T 6LQ (1 page)
19 August 2004Ad 23/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004Ad 23/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 2ND floor, 93A rivington street, london, EC2A 3AY (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
23 June 2004Incorporation (9 pages)
23 June 2004Incorporation (9 pages)