65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Ms Karen Jayne Milliner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Miss Chloe Jane Hawkins |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2011) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Maria Charalambous |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 April 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2017) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 16a Mimozas Ayia Phyla 3115 Limassol |
Director Name | Miss Liberty Rebecca Davey |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2021) |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167 - 169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2013) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Nosbor Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 February 2017) |
Correspondence Address | 17 Gr. Xenopoulou 3106 Limassol Cyprus |
Director Name | Nosbor Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2013) |
Correspondence Address | 17 Gr Xenopoulou Limassol 3106 |
Website | deltaauto.com |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
730 at £1 | Guardheath Securities LTD 73.00% Ordinary |
---|---|
270 at £1 | Lordhall Securities LTD 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,828 |
Cash | £7,890 |
Current Liabilities | £14,862 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
9 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
1 March 2017 | Termination of appointment of Maria Charalambous as a director on 3 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Nosbor Services Limited as a director on 3 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Maria Charalambous as a director on 3 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Nosbor Services Limited as a director on 3 February 2017 (1 page) |
15 February 2017 | Appointment of Miss Liberty Rebecca Davey as a director on 1 February 2017 (2 pages) |
15 February 2017 | Appointment of Miss Liberty Rebecca Davey as a director on 1 February 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 April 2014 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
11 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Termination of appointment of Nosbor Services Limited as a director (1 page) |
23 May 2013 | Termination of appointment of Nosbor Services Limited as a director (1 page) |
23 May 2013 | Appointment of Nosbor Services Limited as a director (2 pages) |
23 May 2013 | Appointment of Nosbor Services Limited as a director (2 pages) |
21 May 2013 | Termination of appointment of Karen Milliner as a director (1 page) |
21 May 2013 | Appointment of Nosbor Services Limited as a director (2 pages) |
21 May 2013 | Termination of appointment of Glassmill Limited as a director (1 page) |
21 May 2013 | Appointment of Nosbor Services Limited as a director (2 pages) |
21 May 2013 | Appointment of Maria Charalambous as a director (2 pages) |
21 May 2013 | Termination of appointment of Karen Milliner as a director (1 page) |
21 May 2013 | Appointment of Maria Charalambous as a director (2 pages) |
21 May 2013 | Termination of appointment of Glassmill Limited as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Company name changed emirates stars investment LTD\certificate issued on 29/02/12
|
29 February 2012 | Company name changed emirates stars investment LTD\certificate issued on 29/02/12
|
29 February 2012 | Change of name notice (2 pages) |
29 February 2012 | Change of name notice (2 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Appointment of Glassmill Limited as a director (2 pages) |
10 June 2011 | Termination of appointment of Chloe Hawkins as a director (1 page) |
10 June 2011 | Appointment of Glassmill Limited as a director (2 pages) |
10 June 2011 | Termination of appointment of Chloe Hawkins as a director (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
3 March 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Chloe Hawkins on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Chloe Hawkins on 26 October 2009 (2 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 10 August 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 10 August 2009
|
25 August 2009 | Director appointed chloe hawkins logged form (3 pages) |
25 August 2009 | Director appointed chloe hawkins logged form (3 pages) |
18 August 2009 | Director appointed chloe hawkins (2 pages) |
18 August 2009 | Director appointed chloe hawkins (2 pages) |
10 August 2009 | Incorporation (20 pages) |
10 August 2009 | Incorporation (20 pages) |