Company NameDelfina Events Limited
Company StatusDissolved
Company Number06026055
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date6 July 2022 (1 year, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr William James Toner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 06 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nicholas Edward Heale Thomas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(11 years, 6 months after company formation)
Appointment Duration4 years (closed 06 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr Nicholas Edward Heale Thomas
StatusClosed
Appointed18 June 2018(11 years, 6 months after company formation)
Appointment Duration4 years (closed 06 July 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Guy Anthony Rodger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcutt Barn
Helmdon
Brackley
Northamptonshire
NN13 1QX
Director NameMr Mark John Greaves
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JF
Secretary NameMr Mark John Greaves
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JF
Director NameMrs Madeleine Suzanne Musselwhite
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address550 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameMs Madeleine Musselwhite
StatusResigned
Appointed01 December 2017(10 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence Address550 Thames Valley Park Drive
Reading
RG6 1PT

Contact

Websitetannerandco.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Concerto Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

5 October 2012Delivered on: 11 October 2012
Persons entitled: G.P.E. (Bermondsey Street) Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the interest earning deposit account in which the landlord shall place the initial deposit of £70,822.50 (including an amount equal to vat of £11,803.75) and the second deposit of £70,822.50 (including an amount equal to vat of £11,803.75)and all other monies see image for full details.
Outstanding
13 December 2007Delivered on: 15 December 2007
Persons entitled: G.P.E. (Bermondsey Street) Limited

Classification: Rent deposit deed
Secured details: £96,350.00 due or to become due from the company to.
Particulars: Fixed charge all its interest in the deposit account and in the deposit balance.
Outstanding
23 January 2007Delivered on: 27 January 2007
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

13 December 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
4 December 2017Appointment of Ms Madeleine Musselwhite as a secretary on 1 December 2017 (2 pages)
4 December 2017Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Mark John Greaves as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Mark John Greaves as a secretary on 1 December 2017 (1 page)
4 December 2017Appointment of Mr William James Toner as a director on 1 December 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 29 February 2016 (6 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
21 November 2015Full accounts made up to 28 February 2015 (10 pages)
22 April 2015Termination of appointment of Guy Anthony Rodger as a director on 22 April 2015 (1 page)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
17 September 2014Full accounts made up to 28 February 2014 (10 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
29 November 2013Full accounts made up to 28 February 2013 (12 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 29 February 2012 (12 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 September 2012Registered office address changed from 50 Bermondsey Street London SE1 3UD on 11 September 2012 (1 page)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 December 2011Full accounts made up to 28 February 2011 (11 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 28 February 2010 (12 pages)
11 January 2010Director's details changed for Mr Guy Anthony Rodger on 12 December 2009 (2 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 November 2009Full accounts made up to 28 February 2009 (13 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
13 October 2008Full accounts made up to 29 February 2008 (11 pages)
22 July 2008Return made up to 12/12/07; full list of members (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
4 June 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
27 January 2007Particulars of mortgage/charge (3 pages)
12 December 2006Incorporation (17 pages)