Berkeley Square
London
W1J 6ER
Secretary Name | Delancey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 April 2019) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | Gary Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Ashwick Close Caterham Surrey CR3 6BY |
Website | 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 |
1 at £1 | Delancey Real Estate Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 September 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
13 September 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Mr James William Jeremy Ritblat on 26 August 2013 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
22 September 2007 | Return made up to 26/08/07; full list of members (5 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
4 October 2006 | Return made up to 26/08/06; full list of members (5 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Return made up to 26/08/05; full list of members (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
15 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
9 September 2004 | Company name changed portman (no.12) LIMITED\certificate issued on 09/09/04 (2 pages) |
26 August 2004 | Incorporation (19 pages) |