London
NW1 3ER
Director Name | Kenneth Nicol |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2008) |
Role | Account Manager |
Correspondence Address | 1 Canal Bank New Lane Burscough Ormskirk Lancashire L40 0RR |
Secretary Name | Mr Paul Gerard Manchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Director Name | John Holmes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2009) |
Role | Sales Director |
Correspondence Address | 26 Limedale Avenue Oakwood Derby Derbyshire DE21 2UE |
Secretary Name | Mr Mark Besan Jankovich-Besan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2010) |
Role | Business Services |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | AFP Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2016) |
Correspondence Address | Timsons Business Centre Bath Road Kettering Northants NN16 8NQ |
Website | delphiseco.com |
---|---|
Email address | [email protected] |
Telephone | 020 33970096 |
Telephone region | London |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Delphis Environmental LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,683,921 |
Cash | £4,295 |
Current Liabilities | £520,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
27 April 2016 | Delivered on: 3 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 December 2008 | Delivered on: 12 December 2008 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 |
3 October 2007 | Delivered on: 11 October 2007 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all specified debts being any debt (assigned or purported to be assigned to the factor pursuant to the agreement) which fails to vest absolutely and effectively in the factor for any reason; the other debts being all amounts of indebtedness owing or becoming due to the company on any account whatsoever (other than the specified debts) together with all associated rights pertaining to such amounts of indebtedness; by way of floating charge, the floating assets being the whole of the company's undertaking and all property assets and rights whatsoever and wheresoever. Outstanding |
19 July 2007 | Delivered on: 20 July 2007 Satisfied on: 20 December 2013 Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms)Fund No.3 Classification: Debenture Secured details: £75,000.00 due or to become due from the company to. 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 September 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
26 March 2020 | Change of details for Delphis Environmental Limited as a person with significant control on 6 April 2016 (2 pages) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 June 2017 | Satisfaction of charge 3 in full (1 page) |
28 June 2017 | Satisfaction of charge 3 in full (1 page) |
28 June 2017 | Satisfaction of charge 061318330004 in full (1 page) |
28 June 2017 | Satisfaction of charge 061318330004 in full (1 page) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 December 2016 | Termination of appointment of a secretary (1 page) |
13 December 2016 | Termination of appointment of a secretary (1 page) |
24 November 2016 | Termination of appointment of Afp Services Limited as a secretary on 31 October 2016 (1 page) |
24 November 2016 | Termination of appointment of Afp Services Limited as a secretary on 31 October 2016 (1 page) |
17 November 2016 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Registration of charge 061318330004, created on 27 April 2016 (4 pages) |
3 May 2016 | Registration of charge 061318330004, created on 27 April 2016 (4 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 March 2016 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 17 March 2016 (1 page) |
25 February 2016 | Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Secretary's details changed for Afp Services Ltd on 27 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for Afp Services Ltd on 27 February 2013 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX England on 4 August 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages) |
27 April 2011 | Company name changed delphis international LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Company name changed delphis international LIMITED\certificate issued on 27/04/11
|
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Director's details changed for Mark Jankovich-Besan on 28 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Director's details changed for Mark Jankovich-Besan on 28 February 2011 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Appointment of Afp Services Ltd as a secretary (2 pages) |
14 April 2010 | Appointment of Afp Services Ltd as a secretary (2 pages) |
8 April 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 8 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Mark Jankovich-Besan as a secretary (1 page) |
8 April 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 8 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Mark Jankovich-Besan as a secretary (1 page) |
6 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mark Jankovich-Besan on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mark Jankovich-Besan on 1 October 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Mark Jankovich-Besan on 1 October 2009 (1 page) |
1 April 2010 | Secretary's details changed for Mark Jankovich-Besan on 1 October 2009 (1 page) |
1 April 2010 | Secretary's details changed for Mark Jankovich-Besan on 1 October 2009 (1 page) |
1 April 2010 | Director's details changed for Mark Jankovich-Besan on 1 October 2009 (2 pages) |
1 September 2009 | Appointment terminated director john holmes (1 page) |
1 September 2009 | Appointment terminated director john holmes (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from unit 14 olympic way sefton business park netherton liverpool L30 1RD (1 page) |
16 December 2008 | Appointment terminated secretary paul manchester (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from unit 14 olympic way sefton business park netherton liverpool L30 1RD (1 page) |
16 December 2008 | Appointment terminated director kenneth nicol (1 page) |
16 December 2008 | Appointment terminated director kenneth nicol (1 page) |
16 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 December 2008 | Appointment terminated secretary paul manchester (1 page) |
16 December 2008 | Director and secretary appointed mark jankovich-besan (2 pages) |
16 December 2008 | Director and secretary appointed mark jankovich-besan (2 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 October 2008 | Return made up to 28/02/08; full list of members (7 pages) |
8 October 2008 | Return made up to 28/02/08; full list of members (7 pages) |
18 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
18 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Company name changed delphis bio LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed delphis bio LIMITED\certificate issued on 10/07/07 (2 pages) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: quadro, 3RD floor, ivy mill, crown street failsworth,, manchester lancashire M35 9BD (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: quadro, 3RD floor, ivy mill, crown street failsworth,, manchester lancashire M35 9BD (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Incorporation (9 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Incorporation (9 pages) |