London
NW10 6PE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Ali Javanmardy |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Royal London Industrial Estate 29-35 North London NW10 6PE |
Website | delimedltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 89611359 |
Telephone region | London |
Registered Address | Unit 4 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
268 at £1 | Vali Lotfi Ghahrodi 26.80% Ordinary |
---|---|
250 at £1 | Hamed Lotfi Ghahrodi 25.00% Ordinary |
182 at £1 | Ali Javanmardy 18.20% Ordinary |
160 at £1 | Mohammad Khosravani Pajouh 16.00% Ordinary |
140 at £1 | Seyed Reza Hashemynejadi 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,007 |
Cash | £6,057 |
Current Liabilities | £21,374 |
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 |
Accounts Year End | 31 December |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
17 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
29 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
15 March 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
23 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 June 2019 | Second filing of Confirmation Statement dated 16/05/2019 (4 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates
|
16 May 2019 | Termination of appointment of Ali Javanmardy as a director on 15 May 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 May 2018 | Registered office address changed from Unit 9 Bethune Road Park Royal London NW10 6NJ to Unit 4 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE on 11 May 2018 (1 page) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 December 2013 | Appointment of Mr Ali Javanmardy as a director (2 pages) |
2 December 2013 | Appointment of Mr Ali Javanmardy as a director (2 pages) |
2 December 2013 | Appointment of Mr Ali Javanmardy as a director (2 pages) |
2 December 2013 | Appointment of Mr Ali Javanmardy as a director (2 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (4 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Registered office address changed from Suite 401-403 Cumberland House 80 Scrubs Lane London London NW10 6RF England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Suite 401-403 Cumberland House 80 Scrubs Lane London London NW10 6RF England on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 May 2012 (2 pages) |
6 March 2013 | Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 May 2012 (2 pages) |
6 March 2013 | Director's details changed for Mr Hamed Lotfi Ghahrodi on 2 May 2012 (2 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Registered office address changed from Suite 401-403 Cumberland House 80 Scrubs Lane London London NW10 6RF England on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
18 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Appointment of Mr Hamed Lotfi Ghahrodi as a director (2 pages) |
8 December 2010 | Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Appointment of Mr Hamed Lotfi Ghahrodi as a director (2 pages) |
10 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 August 2010 | Incorporation (20 pages) |
9 August 2010 | Incorporation (20 pages) |