Company NameDelhurst Limited
DirectorsPaul Faiman and Rosemary Faiman
Company StatusActive
Company Number05472130
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Faiman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Rosemary Faiman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMrs Rosemary Faiman
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mrs Rosemary Faiman
50.00%
Ordinary
1 at £1Paul Faiman
50.00%
Ordinary

Financials

Year2014
Net Worth£50,223
Cash£2
Current Liabilities£24,875

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 May 2023 (11 months, 2 weeks ago)
Next Return Due14 June 2024 (1 month from now)

Charges

19 July 2006Delivered on: 22 July 2006
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 boundary road, st johns wood, london and the proceeds of sale thereof. Assignment of the goodwill of any business carried on at the property and the full benefit of all licences held in connection with such business (es). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 2005Delivered on: 21 July 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 35 boundary road london t/no LN185359 by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Outstanding

Filing History

5 February 2024Accounts for a dormant company made up to 31 October 2023 (7 pages)
7 July 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
14 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
20 April 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
1 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
9 March 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
2 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
20 March 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
20 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
11 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
11 April 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 January 2010Director's details changed for Rosemary Faiman on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Rosemary Faiman on 1 December 2009 (1 page)
20 January 2010Secretary's details changed for Rosemary Faiman on 1 December 2009 (1 page)
20 January 2010Director's details changed for Paul Faiman on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Rosemary Faiman on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Rosemary Faiman on 1 December 2009 (1 page)
20 January 2010Director's details changed for Paul Faiman on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Paul Faiman on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Rosemary Faiman on 1 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 July 2009Return made up to 06/06/09; full list of members (4 pages)
27 July 2009Return made up to 06/06/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
18 July 2007Return made up to 06/06/07; full list of members (5 pages)
18 July 2007Return made up to 06/06/07; full list of members (5 pages)
25 June 2007Registered office changed on 25/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
25 June 2007Registered office changed on 25/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 December 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
4 December 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
2 October 2006Return made up to 06/06/06; full list of members (2 pages)
2 October 2006Return made up to 06/06/06; full list of members (2 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
26 July 2005Registered office changed on 26/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (3 pages)
26 July 2005New director appointed (3 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed;new director appointed (3 pages)
26 July 2005New secretary appointed;new director appointed (3 pages)
26 July 2005Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2005Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
6 June 2005Incorporation (15 pages)
6 June 2005Incorporation (15 pages)