Company NameDelph Property I Limited
Company StatusDissolved
Company Number05506628
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameVanessa Sara Crocker
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

90 at £1Paul Crocker
90.00%
Ordinary
10 at £1Vanessa Sara Crocker
10.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Paul Crocker as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
2 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Vanessa Sara Crocker on 23 September 2014 (1 page)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 July 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 9 July 2010 (1 page)
21 May 2010Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 21 May 2010 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
3 July 2009Director's change of particulars / paul crocker / 30/07/2008 (1 page)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
11 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 August 2007Return made up to 12/07/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 September 2006Return made up to 12/07/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
8 September 2005Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (4 pages)
12 July 2005Incorporation (16 pages)