Company NameDelamere Road 1B Limited
Company StatusActive
Company Number05526022
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLuke Armstrong
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
297 Lillie Road
London
SW6 7LL
Director NameMs Christine Elizabeth Ebeling Long
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address1b Delamere Road, Flat 1
West Wimbledon
London
SW20 8PS
Secretary NameMs Christine Elizabeth Ebeling Long
NationalityAustralian
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Delamere Road, Flat 1
West Wimbledon
London
SW20 8PS
Director NameMrs Shelagh Joy Markham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address122 Ruden Way
Epsom
Surrey
KT17 3LP
Director NameMs Tiziana Ravera
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed24 November 2023(18 years, 3 months after company formation)
Appointment Duration5 months
RoleTranslator
Country of ResidenceEngland
Correspondence AddressFlat 2, 1b Delamere Road
London
SW20 8PS
Director NameSally Facer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Gayford Square
Wattisham Airfield
Ipswich
IP7 7RR
Director NameArumugam Ramaswamy Arulkumarasan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat F, Floor 6, Block 3
Tolo Place, 628 Sai Sha Road
Ma On Shan
Shatin N.T.
Hong Kong
Director NameMr Sanjiv Kumar Rai
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Beverley Way
London
Surrey
SW20 0AW

Location

Registered AddressFlat 1
1b Delamere Road
London
SW20 8PS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1Christine Ebeling Long
20.00%
Ordinary
1 at £1Delamere Road 1b LTD
20.00%
Ordinary
1 at £1Houses & Cottages Limited
20.00%
Ordinary
1 at £1Joy Markham
20.00%
Ordinary
1 at £1Luke Armstrong
20.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

25 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
7 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
13 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
6 August 2015Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(7 pages)
6 August 2015Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(7 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
(7 pages)
6 August 2015Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page)
6 August 2015Termination of appointment of Arumugam Ramaswamy Arulkumarasan as a director on 31 March 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
5 August 2014Termination of appointment of Sanjiv Kumar Rai as a director on 31 March 2014 (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(8 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(8 pages)
5 August 2014Appointment of Mrs Shelagh Joy Markham as a director on 22 May 2014 (2 pages)
5 August 2014Appointment of Mrs Shelagh Joy Markham as a director on 22 May 2014 (2 pages)
5 August 2014Termination of appointment of Sanjiv Kumar Rai as a director on 31 March 2014 (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(8 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
20 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(8 pages)
20 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(8 pages)
20 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(8 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
4 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
4 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
4 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
23 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
2 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
2 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
2 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
15 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
15 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
22 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
22 August 2010Director's details changed for Christine Elizabeth Ebeling Long on 9 June 2010 (2 pages)
22 August 2010Director's details changed for Christine Elizabeth Ebeling Long on 9 June 2010 (2 pages)
22 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
22 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
22 August 2010Director's details changed for Christine Elizabeth Ebeling Long on 9 June 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 August 2009Return made up to 02/08/09; full list of members (5 pages)
26 August 2009Return made up to 02/08/09; full list of members (5 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 August 2008Return made up to 02/08/08; full list of members (5 pages)
11 August 2008Return made up to 02/08/08; full list of members (5 pages)
24 June 2008Appointment terminated director sally facer (1 page)
24 June 2008Appointment terminated director sally facer (1 page)
20 June 2008Director appointed sanjiv kumar rai (2 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 June 2008Director appointed sanjiv kumar rai (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Return made up to 02/08/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 02/08/07; full list of members (3 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Secretary's particulars changed (1 page)
3 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Incorporation (17 pages)
2 August 2005Incorporation (17 pages)