London
EC2A 4BA
Secretary Name | Ms Anna Margareta Brojer |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 08 October 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 38 Aden Grove London N16 9AG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | deltaarchitects.co.uk |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £0.01 | Colin Butcher 60.00% Ordinary |
---|---|
40 at £0.01 | Anna Margareta Brojer 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194 |
Cash | £2,407 |
Current Liabilities | £64,264 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
14 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 October 2019 | Secretary's details changed for Ms Anna Margareta Brojer on 16 October 2019 (1 page) |
18 October 2019 | Director's details changed for Mr Colin John Butcher on 16 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
15 October 2019 | Change of details for Mr Colin John Butcher as a person with significant control on 15 October 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018 (1 page) |
25 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
25 October 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Co 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 25 October 2018 (1 page) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Co 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Co 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Kemp House 150-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Kemp House 150-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 December 2009 | Director's details changed for Colin John Butcher on 7 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Colin John Butcher on 7 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Colin John Butcher on 7 October 2009 (2 pages) |
10 November 2008 | Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 November 2008 | Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 October 2008 | Appointment terminate, director temple secretaries LIMITED logged form (1 page) |
27 October 2008 | Appointment terminate, director temple secretaries LIMITED logged form (1 page) |
16 October 2008 | Secretary appointed anna margareta brojer (2 pages) |
16 October 2008 | Secretary appointed anna margareta brojer (2 pages) |
16 October 2008 | Director appointed colin john butcher (2 pages) |
16 October 2008 | Director appointed colin john butcher (2 pages) |
15 October 2008 | Appointment terminated director barbara kahan (1 page) |
15 October 2008 | Appointment terminated director barbara kahan (1 page) |
8 October 2008 | Incorporation (18 pages) |
8 October 2008 | Incorporation (18 pages) |