Company NameDelta Architects Limited
DirectorColin John Butcher
Company StatusActive
Company Number06719002
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Colin John Butcher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameMs Anna Margareta Brojer
NationalitySwedish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address38 Aden Grove
London
N16 9AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedeltaarchitects.co.uk

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £0.01Colin Butcher
60.00%
Ordinary
40 at £0.01Anna Margareta Brojer
40.00%
Ordinary

Financials

Year2014
Net Worth£194
Cash£2,407
Current Liabilities£64,264

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

14 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 October 2019Secretary's details changed for Ms Anna Margareta Brojer on 16 October 2019 (1 page)
18 October 2019Director's details changed for Mr Colin John Butcher on 16 October 2019 (2 pages)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 October 2019Change of details for Mr Colin John Butcher as a person with significant control on 15 October 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 December 2018Registered 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 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 October 2018Registered 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 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 August 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 December 2009Director's details changed for Colin John Butcher on 7 October 2009 (2 pages)
3 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Colin John Butcher on 7 October 2009 (2 pages)
3 December 2009Director's details changed for Colin John Butcher on 7 October 2009 (2 pages)
10 November 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 October 2008Appointment terminate, director temple secretaries LIMITED logged form (1 page)
27 October 2008Appointment terminate, director temple secretaries LIMITED logged form (1 page)
16 October 2008Secretary appointed anna margareta brojer (2 pages)
16 October 2008Secretary appointed anna margareta brojer (2 pages)
16 October 2008Director appointed colin john butcher (2 pages)
16 October 2008Director appointed colin john butcher (2 pages)
15 October 2008Appointment terminated director barbara kahan (1 page)
15 October 2008Appointment terminated director barbara kahan (1 page)
8 October 2008Incorporation (18 pages)
8 October 2008Incorporation (18 pages)