Company NameDelamar Academy Limited
DirectorLeda Shawyer
Company StatusActive
Company Number05800721
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeda Shawyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleMake-Up Artist
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameDavid Shawyer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleMake-Up Artist
Correspondence Address24 Imperial Square
Fulham
London
SW6 2AE
Director NameLeda Shawyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleMake-Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 20 Hastings Road
Ealing
London
W13 8QH
Director NamePenny Shawyer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleMake-Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NamePenny Shawyer
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleMake-Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameGideon David Delamar Shawyer
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.delamaracademy.co.uk/
Email address[email protected]
Telephone020 85799511
Telephone regionLondon

Location

Registered Address40 The Mall 40 The Mall
London
W5 3TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

50 at £1Penny Shawyer
48.54%
Ordinary
30 at £1Leda Shawyer
29.13%
Ordinary
20 at £1Gideon David Delamar Shawyer
19.42%
Ordinary
1 at £1Gideon David Delamar Shawyer
0.97%
Ordinary A
1 at £1Leda Shawyer
0.97%
Ordinary B
1 at £1Penny Shawyer
0.97%
Ordinary C

Financials

Year2014
Net Worth£619,219
Cash£1,623,067
Current Liabilities£1,087,869

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

29 April 2022Delivered on: 10 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
16 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
10 March 2023Registered office address changed from 27 Mortimer Street London W1T 3BL England to 40 the Mall 40 the Mall London W5 3TJ on 10 March 2023 (1 page)
2 August 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
10 May 2022Registration of charge 058007210001, created on 29 April 2022 (83 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
7 July 2020Change of details for Leda Shawyer as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Leda Shawyer on 7 July 2020 (2 pages)
24 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 July 2019Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 27 Mortimer Street London W1T 3BL on 2 July 2019 (1 page)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
24 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
16 May 2017Termination of appointment of Penny Shawyer as a director on 12 September 2016 (1 page)
16 May 2017Termination of appointment of Penny Shawyer as a secretary on 12 September 2016 (1 page)
16 May 2017Termination of appointment of Penny Shawyer as a director on 12 September 2016 (1 page)
16 May 2017Termination of appointment of Penny Shawyer as a secretary on 12 September 2016 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 103
(7 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 103
(7 pages)
2 March 2016Termination of appointment of Gideon David Delamar Shawyer as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Gideon David Delamar Shawyer as a director on 1 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 103
(8 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 103
(8 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 103
(8 pages)
7 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 103
(8 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Secretary's details changed for Penny Shawyer on 28 April 2011 (1 page)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
12 July 2011Director's details changed for Leda Shawyer on 28 April 2011 (2 pages)
12 July 2011Director's details changed for Penny Shawyer on 28 April 2011 (2 pages)
12 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
12 July 2011Director's details changed for Leda Shawyer on 28 April 2011 (2 pages)
12 July 2011Director's details changed for Penny Shawyer on 28 April 2011 (2 pages)
12 July 2011Secretary's details changed for Penny Shawyer on 28 April 2011 (1 page)
5 November 2010Appointment of Gideon David Delamar Shawyer as a director (2 pages)
5 November 2010Appointment of Gideon David Delamar Shawyer as a director (2 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Penny Shawyer on 28 April 2010 (2 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Penny Shawyer on 28 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Director and secretary's change of particulars / penny shawyer / 19/06/2009 (1 page)
15 July 2009Director and secretary's change of particulars / penny shawyer / 19/06/2009 (1 page)
15 July 2009Return made up to 28/04/09; full list of members (5 pages)
15 July 2009Return made up to 28/04/09; full list of members (5 pages)
26 June 2009Registered office changed on 26/06/2009 from 37 warren street london W1T 6AD (1 page)
26 June 2009Registered office changed on 26/06/2009 from 37 warren street london W1T 6AD (1 page)
24 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
2 May 2008Return made up to 28/04/08; full list of members (5 pages)
2 May 2008Return made up to 28/04/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 28/04/07; full list of members (3 pages)
17 July 2007Return made up to 28/04/07; full list of members (3 pages)
9 July 2007Director resigned (1 page)
9 July 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
13 July 2006Ad 28/04/06--------- £ si 2@1=2 £ ic 101/103 (4 pages)
13 July 2006Ad 28/04/06--------- £ si 2@1=2 £ ic 101/103 (4 pages)
23 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2006Ad 28/04/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 June 2006Ad 28/04/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Ad 28/04/06-28/04/06 £ si [email protected]=99 £ ic 1/100 (2 pages)
12 May 2006New secretary appointed;new director appointed (1 page)
12 May 2006New secretary appointed;new director appointed (1 page)
12 May 2006Ad 28/04/06-28/04/06 £ si [email protected]=99 £ ic 1/100 (2 pages)
12 May 2006New director appointed (1 page)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)