Company NameDelta House Limited
DirectorAnil Kumar Malhotra
Company StatusActive
Company Number07411522
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Previous NameH L G Vehicles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Business Centre Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Gregory Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Staines Road
Staines
Middlesex
TW18 2TE
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Becmead Avenue
Harrow
HA3 8HB
Director NameMrs Shishir Kumar Malhotra
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Phoenix Business Centre
Rosslyn Cresent
Harrow
Middlesex
HA1 2SP
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(7 years, 9 months after company formation)
Appointment Duration1 month (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Phoenix Business Centre
Rosslyn Cresent
Harrow
Middlesex
HA1 2SP

Contact

Websiteghwindows.com

Location

Registered AddressPhoenix Business Centre
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Anil Malhotra
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,343
Current Liabilities£8,343

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

20 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
5 October 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 October 2021Compulsory strike-off action has been discontinued (1 page)
14 October 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
28 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 September 2019Cessation of Shishir Kumar Malhotra as a person with significant control on 1 December 2017 (1 page)
26 September 2019Notification of Anil Kumar Malhotra as a person with significant control on 30 July 2019 (2 pages)
26 September 2019Termination of appointment of Shishir Kumar Malhotra as a director on 1 December 2017 (1 page)
30 July 2019Termination of appointment of Anil Kumar Malhotra as a director on 30 July 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 July 2019Appointment of Mr Anil Kumar Malhotra as a director on 30 July 2019 (2 pages)
6 November 2018Notification of Shishir Kumar Malhotra as a person with significant control on 1 December 2017 (2 pages)
6 November 2018Registered office address changed from Phoenix House Phoenix Business Centre Rosslyn Cresent Harrow Middlesex HA1 2SP England to Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 6 November 2018 (1 page)
6 November 2018Cessation of Anil Kumar Malhotra as a person with significant control on 1 December 2017 (1 page)
6 November 2018Appointment of Mr Shishir Kumar Malhotra as a director on 1 December 2017 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
5 September 2018Cessation of Shishir Kumar Malhotra as a person with significant control on 1 December 2017 (1 page)
5 September 2018Termination of appointment of Anil Kumar Malhotra as a director on 5 September 2018 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
5 September 2018Termination of appointment of Shishir Kumar Malhotra as a director on 1 December 2017 (1 page)
5 September 2018Appointment of Mr Anil Kumar Malhotra as a director on 5 September 2018 (2 pages)
4 September 2018Registered office address changed from Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to Phoenix House Phoenix Business Centre Rosslyn Cresent Harrow Middlesex HA1 2SP on 4 September 2018 (1 page)
1 September 2018Appointment of Mr Shishir Kumar Malhotra as a director on 1 December 2017 (2 pages)
1 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
1 September 2018Change of details for Mr Anil Kumar Malhotra as a person with significant control on 1 December 2017 (2 pages)
1 September 2018Notification of Shishir Kumar Malhotra as a person with significant control on 1 December 2017 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2018Appointment of Mr Anil Kumar Malhotra as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Anil Kumar Malhotra as a director on 31 July 2018 (1 page)
28 December 2017Confirmation statement made on 30 November 2017 with updates (3 pages)
28 December 2017Director's details changed for Mr Anil Kumar Malhotra on 28 December 2017 (2 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 March 2017Company name changed h l g vehicles LIMITED\certificate issued on 04/03/17 (3 pages)
4 March 2017Company name changed h l g vehicles LIMITED\certificate issued on 04/03/17 (3 pages)
3 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 3 March 2017 (1 page)
3 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 3 March 2017 (1 page)
11 January 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 January 2017 (1 page)
11 January 2017Director's details changed for Mr Anil Kumar Malhotra on 11 January 2017 (2 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
11 January 2017Director's details changed for Mr Anil Kumar Malhotra on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 January 2017 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 December 2015 (1 page)
11 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 December 2015 (1 page)
8 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 8 December 2015 (1 page)
8 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 8 December 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Appointment of Mr Anil Kumar Malhotra as a director on 1 November 2013 (2 pages)
8 January 2015Termination of appointment of Gregory Clarke as a director on 31 October 2013 (1 page)
8 January 2015Termination of appointment of Gregory Clarke as a director on 31 October 2013 (1 page)
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Appointment of Mr Anil Kumar Malhotra as a director on 1 November 2013 (2 pages)
8 January 2015Appointment of Mr Anil Kumar Malhotra as a director on 1 November 2013 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 February 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 20 February 2013 (1 page)
20 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
20 February 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 20 February 2013 (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page)
17 February 2011Registered office address changed from 311 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 311 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 17 February 2011 (1 page)
26 October 2010Appointment of Mr Gregory Clarke as a director (2 pages)
26 October 2010Appointment of Mr Gregory Clarke as a director (2 pages)
19 October 2010Incorporation (20 pages)
19 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
19 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
19 October 2010Incorporation (20 pages)