Company NameDelney Limited
Company StatusDissolved
Company Number05415626
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shaun Anthony Groves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameStephanie Groves
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(9 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Shaun A. Groves
50.00%
Ordinary A
1 at £1Mrs Stephanie Groves
50.00%
Ordinary B

Financials

Year2014
Net Worth£75,663
Cash£75,671
Current Liabilities£2,265

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 September 2017Micro company accounts made up to 31 March 2017 (1 page)
21 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Shaun Anthony Groves on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Stephanie Groves on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Shaun Anthony Groves on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Stephanie Groves on 9 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Director's change of particulars / stephanie groves / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / shaun groves / 27/04/2009 (1 page)
6 April 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Director resigned (1 page)
12 April 2007Return made up to 06/04/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 April 2006Return made up to 06/04/06; full list of members (3 pages)
14 February 2006New director appointed (1 page)
17 May 2005New director appointed (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 May 2005New director appointed (1 page)
12 May 2005Ad 06/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (15 pages)
6 April 2005Director resigned (1 page)