Company NameDelivering Excellence Ltd.
DirectorsGordon Peter Smith and Hannele Charlotte Palje-Rossi
Company StatusActive
Company Number07835712
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gordon Peter Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameMr Gordon Peter Smith
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameMrs Hannele Charlotte Palje-Rossi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(1 month, 4 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Dalmore Road
West Dulwich
London
SE21 8HB
Secretary NameMrs Hannele Charlotte Palje-Rossi
StatusCurrent
Appointed01 January 2012(1 month, 4 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address2 Station Road
Chertsey
KT16 8BE

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9 at £1Hannele Charlotte Palje-rossi
90.00%
Ordinary
1 at £1Gordon Peter Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£126,390
Cash£92,355
Current Liabilities£600

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 4 weeks from now)

Filing History

19 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
6 September 2020Registered office address changed from Toft Hill Farmhouse Toft Hill Tumby Boston PE22 7TB England to 2 Station Road Chertsey KT16 8BE on 6 September 2020 (1 page)
17 January 2020Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 November 2018 (5 pages)
12 December 2018Registered office address changed from Aurora Cliffe Road Kingsdown Deal Kent CT14 8AH to Toft Hill Farmhouse Toft Hill Tumby Boston PE22 7TB on 12 December 2018 (1 page)
30 November 2018Micro company accounts made up to 30 November 2017 (5 pages)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
22 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(5 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(5 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(5 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 March 2014Registered office address changed from 8a Dalmore Road West Dulwich London SE21 8HB on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 8a Dalmore Road West Dulwich London SE21 8HB on 18 March 2014 (1 page)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
27 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10
(4 pages)
14 January 2012Registered office address changed from Downlands House 18 Parkway Camberley Surrey GU15 2PE United Kingdom on 14 January 2012 (1 page)
14 January 2012Registered office address changed from Downlands House 18 Parkway Camberley Surrey GU15 2PE United Kingdom on 14 January 2012 (1 page)
2 January 2012Director's details changed for Mrs Hannele Charlotte Palje-Rossi on 2 January 2012 (2 pages)
2 January 2012Director's details changed for Mrs Hannele Charlotte Palje-Rossi on 2 January 2012 (2 pages)
2 January 2012Director's details changed for Mrs Hannele Charlotte Palje-Rossi on 2 January 2012 (2 pages)
1 January 2012Appointment of Mrs Hannele Charlotte Palje-Rossi as a secretary (1 page)
1 January 2012Appointment of Mrs Hannele Charlotte Palje-Rossi as a director (2 pages)
1 January 2012Appointment of Mrs Hannele Charlotte Palje-Rossi as a director (2 pages)
1 January 2012Appointment of Mrs Hannele Charlotte Palje-Rossi as a secretary (1 page)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)