Company NameDelview Limited
Company StatusDissolved
Company Number05472151
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Norman Henry Slater
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(3 weeks, 3 days after company formation)
Appointment Duration13 years, 3 months (closed 02 October 2018)
RoleSolicitors
Country of ResidenceEngland
Correspondence Address13 Dennis Lane
Stanmore
HA7 4JR
Director NameMr Nicholas Maurice Slater
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Thomas Welsh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Patching Hall Lane
Chelmsford
Essex
CM1 4DB
Director NameMaureen Hurworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2008)
RoleSecretary
Correspondence AddressWarren End 1a Riddlesdown Avenue
Purley
Croydon
Surrey
CR8 1JH
Director NameMrs Monica Slater
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Dennis Lane
Stanmore
Middlesex
HA7 4JR
Secretary NameMaureen Hurworth
NationalityBritish
StatusResigned
Appointed30 June 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2008)
RoleSecretary
Correspondence AddressWarren End 1a Riddlesdown Avenue
Purley
Croydon
Surrey
CR8 1JH
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed22 March 2007(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameSheila Braude
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Herne Mansions Fuller Close
Bushey
WD23 4JD
Secretary NameSheila Braude
NationalityBritish
StatusResigned
Appointed27 February 2008(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Herne Mansions Fuller Close
Bushey
WD23 4JD
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 Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Norman Henry Slater
33.33%
Ordinary
1 at £1Sandalbeech LTD
33.33%
Ordinary
1 at £1Urban Redevelopment Partnership LLP
33.33%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

21 December 2006Delivered on: 4 January 2007
Satisfied on: 22 February 2012
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: Tey filling station corbets tey road upminster essex. 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.
Fully Satisfied

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
26 July 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
14 July 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
(6 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
(5 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(5 pages)
2 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(5 pages)
1 September 2015Director's details changed for Mr Norman Henry Slater on 1 April 2015 (2 pages)
1 September 2015Director's details changed for Mr Norman Henry Slater on 1 April 2015 (2 pages)
17 July 2015Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 (1 page)
23 March 2015Appointment of Mr Thomas Welsh as a director on 23 March 2015 (2 pages)
5 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(4 pages)
8 May 2014Registered office address changed from 748 High Road Tottenham London N17 0AP England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 748 High Road Tottenham London N17 0AP England on 8 May 2014 (1 page)
12 March 2014Termination of appointment of Sheila Braude as a secretary (1 page)
12 March 2014Termination of appointment of Sheila Braude as a director (1 page)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
17 May 2013Appointment of Mr Nicholas Maurice Slater as a director (2 pages)
17 May 2013Termination of appointment of Monica Slater as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Registered office address changed from Gable House 239 Regents Park Road London Uk N3 3LF on 17 August 2012 (1 page)
25 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Wendy Brooker as a secretary (1 page)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Return made up to 06/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Director's change of particulars / norman slater / 01/06/2007 (1 page)
9 July 2008Return made up to 06/06/08; full list of members (4 pages)
16 April 2008Director's change of particulars / monica slater / 01/01/2008 (1 page)
18 March 2008Director and secretary appointed sheila braude (5 pages)
18 March 2008Appointment terminated director and secretary maureen hurworth (2 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Return made up to 06/06/07; full list of members (3 pages)
10 May 2007New secretary appointed (1 page)
23 April 2007Ad 01/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
3 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 August 2006Return made up to 06/06/06; full list of members (3 pages)
25 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed;new director appointed (3 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 8/10 stamford hill london N16 6XZ (1 page)
6 June 2005Incorporation (15 pages)