Company NameDelatim Limited
Company StatusActive
Company Number05475170
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr James Thomas Delahunt
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Io Centre
Armstrong Road
London
SE18 6RS
Director NameMr Nigel Peter Marron
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(7 months, 4 weeks after company formation)
Appointment Duration18 years, 3 months
RoleM & E Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Io Centre
Armstrong Road
London
SE18 6RS
Director NameMr Gregory David Moore
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(4 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Io Centre
Armstrong Road
London
SE18 6RS
Director NameMr Daniel Charles Spratling
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(4 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCivils Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Io Centre
Armstrong Road
London
SE18 6RS
Secretary NameTracey French
StatusCurrent
Appointed02 July 2013(8 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressUnit 33 Io Centre
Armstrong Road
London
SE18 6RS
Secretary NameMr Nigel Peter Marron
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Brooklands Avenue
Sidcup
Kent
DA15 7PF

Contact

Websitedelatim.co.uk
Email address[email protected]
Telephone020 88539580
Telephone regionLondon

Location

Registered AddressUnit 33 Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

85 at £1Mr James Thomas Delahunt
85.00%
Ordinary A
15 at £1Mrs Frances Delahunt
15.00%
Ordinary B

Financials

Year2014
Turnover£9,577,540
Gross Profit£1,337,826
Net Worth£2,642,114
Cash£958,690
Current Liabilities£1,569,798

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

26 October 2021Delivered on: 28 October 2021
Persons entitled:
James Delahunt
Frances Delahunt

Classification: A registered charge
Particulars: All licences, consents and authorisations, statutory or otherwise held or required in connection with the chargor's business or the use of any charged property and all rights in connection with them; all present and future goodwill and uncalled capital for the time being of the chargor; and all equipment; and charges to the chargees, by way of first floating charge, all the undertaking, property, assets and rights of the chargor at any time not effectively mortgaged, charged or assigned.
Outstanding
22 December 2016Delivered on: 12 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 11 the io centre seymour street the royal arsenal woolwich london t/no TGL307356.
Outstanding
20 August 2014Delivered on: 3 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 33 the io centre royal arsenal armstrong road london.
Outstanding
20 January 2012Delivered on: 26 January 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: Unit 38 the io centre armstrong road london t/n TGL276332 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 2011Delivered on: 12 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 November 2009Delivered on: 26 November 2009
Persons entitled: Barclays 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: L/H property k/a unit 38 the I o centre armstrong road woolwich london t/no TGL276332.
Outstanding
8 September 2006Delivered on: 14 September 2006
Satisfied on: 3 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2020Full accounts made up to 30 April 2020 (29 pages)
3 December 2020Satisfaction of charge 054751700005 in full (1 page)
3 December 2020Satisfaction of charge 2 in full (1 page)
3 December 2020Satisfaction of charge 4 in full (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
28 May 2020Director's details changed for Dan Charles Spratling on 1 May 2020 (2 pages)
14 May 2020Cessation of James Thomas Delahunt as a person with significant control on 19 December 2019 (1 page)
14 May 2020Notification of Delatim Holdings Limited as a person with significant control on 19 December 2019 (2 pages)
5 December 2019Full accounts made up to 30 April 2019 (29 pages)
11 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
17 April 2019Resolutions
  • RES13 ‐ Sub divided 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 April 2019Sub-division of shares on 22 March 2019 (4 pages)
24 October 2018Full accounts made up to 30 April 2018 (29 pages)
21 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
20 June 2018Director's details changed for Nigel Peter Marron on 6 June 2018 (2 pages)
20 June 2018Director's details changed for Mr James Thomas Delahunt on 20 June 2018 (2 pages)
25 January 2018Full accounts made up to 30 April 2017 (29 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 January 2017Registration of charge 054751700006, created on 22 December 2016 (9 pages)
12 January 2017Registration of charge 054751700006, created on 22 December 2016 (9 pages)
7 January 2017Full accounts made up to 30 April 2016 (29 pages)
7 January 2017Full accounts made up to 30 April 2016 (29 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
6 January 2016Full accounts made up to 30 April 2015 (21 pages)
6 January 2016Full accounts made up to 30 April 2015 (21 pages)
9 July 2015Director's details changed for Nigel Peter Marron on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Director's details changed for James Thomas Delahunt on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Nigel Peter Marron on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Nigel Peter Marron on 9 July 2015 (2 pages)
9 July 2015Director's details changed for James Thomas Delahunt on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Director's details changed for James Thomas Delahunt on 9 July 2015 (2 pages)
1 December 2014Registered office address changed from 38 Io Centre Armstrong Road the Royal Arsenal London SE18 6RS to Unit 33 Io Centre Armstrong Road London SE18 6RS on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 38 Io Centre Armstrong Road the Royal Arsenal London SE18 6RS to Unit 33 Io Centre Armstrong Road London SE18 6RS on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 38 Io Centre Armstrong Road the Royal Arsenal London SE18 6RS to Unit 33 Io Centre Armstrong Road London SE18 6RS on 1 December 2014 (1 page)
18 September 2014Accounts for a small company made up to 30 April 2014 (8 pages)
18 September 2014Accounts for a small company made up to 30 April 2014 (8 pages)
3 September 2014Registration of charge 054751700005, created on 20 August 2014 (9 pages)
3 September 2014Registration of charge 054751700005, created on 20 August 2014 (9 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 July 2013Termination of appointment of Nigel Marron as a secretary (1 page)
3 July 2013Termination of appointment of Nigel Marron as a secretary (1 page)
3 July 2013Appointment of Tracey French as a secretary (1 page)
3 July 2013Appointment of Tracey French as a secretary (1 page)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
13 June 2013Statement of company's objects (2 pages)
13 June 2013Statement of company's objects (2 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Change of share class name or designation (2 pages)
29 November 2012Accounts for a small company made up to 30 April 2012 (8 pages)
29 November 2012Accounts for a small company made up to 30 April 2012 (8 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
14 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
7 February 2012Previous accounting period shortened from 30 June 2011 to 30 April 2011 (1 page)
7 February 2012Previous accounting period shortened from 30 June 2011 to 30 April 2011 (1 page)
26 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 July 2011Accounts for a small company made up to 30 June 2010 (7 pages)
11 July 2011Accounts for a small company made up to 30 June 2010 (7 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for James Thomas Delahunt on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Nigel Peter Marron on 8 June 2010 (2 pages)
10 June 2010Director's details changed for James Thomas Delahunt on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Nigel Peter Marron on 8 June 2010 (2 pages)
10 June 2010Director's details changed for James Thomas Delahunt on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Nigel Peter Marron on 8 June 2010 (2 pages)
26 May 2010Appointment of Gregory David Moore as a director (2 pages)
26 May 2010Appointment of Dan Spratling as a director (2 pages)
26 May 2010Appointment of Gregory David Moore as a director (2 pages)
26 May 2010Appointment of Dan Spratling as a director (2 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 February 2010Registered office address changed from Unit 9 Anchorage Point Ind Est 90 Anchor & Hope Lane Charlton London SE7 7SQ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Unit 9 Anchorage Point Ind Est 90 Anchor & Hope Lane Charlton London SE7 7SQ on 23 February 2010 (1 page)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
1 July 2009Director's change of particulars / james delahunt / 01/12/2008 (1 page)
1 July 2009Director's change of particulars / james delahunt / 01/12/2008 (1 page)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Return made up to 08/06/08; full list of members (3 pages)
17 July 2008Return made up to 08/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 July 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
6 July 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 September 2006Particulars of mortgage/charge (9 pages)
14 September 2006Particulars of mortgage/charge (9 pages)
29 June 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
29 June 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 June 2005Incorporation (13 pages)
8 June 2005Incorporation (13 pages)