Company NameDeltawood Limited
DirectorsStephen Jenkins and Serena Solitaire Bute
Company StatusActive
Company Number07454156
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMrs Serena Solitaire Bute
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSRG Llp (Corporation)
StatusResigned
Appointed21 April 2011(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 28 December 2021)
Correspondence AddressSuite 4.2 Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Serena Bute
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,784
Cash£99,225
Current Liabilities£211,329

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

19 June 2014Delivered on: 26 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Property known as 13 st swithins lane, london, t/no: NGL558962.
Outstanding
19 June 2014Delivered on: 26 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land known as hobson house, 83-85 notting hill gate, london, t/no: NGL426782.
Outstanding
24 September 2013Delivered on: 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings known as wickes unit, 109 widemarsh street, hereford t/no HW60784. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
10 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
10 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
6 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,000
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,000
(3 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
17 October 2016Registered office address changed from Jamieson House 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Jamieson House 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
9 July 2014Appointment of Mrs Serena Solitaire Bute as a director (2 pages)
9 July 2014Appointment of Mrs Serena Solitaire Bute as a director (2 pages)
26 June 2014Registration of charge 074541560003 (9 pages)
26 June 2014Registration of charge 074541560002 (9 pages)
26 June 2014Registration of charge 074541560003 (9 pages)
26 June 2014Registration of charge 074541560002 (9 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (1 page)
20 December 2013Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (1 page)
20 December 2013Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (1 page)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
27 September 2013Registration of charge 074541560001 (34 pages)
27 September 2013Registration of charge 074541560001 (34 pages)
2 July 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
2 July 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
23 May 2011Appointment of Steele Robertson Goddard as a secretary (3 pages)
23 May 2011Appointment of Steele Robertson Goddard as a secretary (3 pages)
24 January 2011Appointment of Mr Stephen Hudson Jenkins as a director (3 pages)
24 January 2011Appointment of Mr Stephen Hudson Jenkins as a director (3 pages)
7 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
7 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 November 2010Incorporation (23 pages)
29 November 2010Incorporation (23 pages)