Berkeley Square
London
W1J 6ER
Secretary Name | Delancey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 21 March 2023) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | delancey.com |
---|
Registered Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Delancey Real Estate Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2022 | Application to strike the company off the register (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
20 February 2018 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
29 June 2017 | Notification of Delancey Real Estate Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Delancey Real Estate Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
23 June 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
23 June 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 June 2014 | Director's details changed for Mr James William Jeremy Ritblat on 13 June 2013 (2 pages) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr James William Jeremy Ritblat on 13 June 2013 (2 pages) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 July 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 October 2008 | Director appointed mr jamie ritblat (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
22 October 2008 | Secretary appointed delancey LIMITED (1 page) |
22 October 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
22 October 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
22 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
22 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
22 October 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
22 October 2008 | Director appointed mr jamie ritblat (3 pages) |
22 October 2008 | Secretary appointed delancey LIMITED (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
22 October 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
22 October 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
22 October 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
9 September 2008 | Company name changed newincco 861 LIMITED\certificate issued on 09/09/08 (2 pages) |
9 September 2008 | Company name changed newincco 861 LIMITED\certificate issued on 09/09/08 (2 pages) |
12 June 2008 | Incorporation (22 pages) |
12 June 2008 | Incorporation (22 pages) |