London
N12 8LY
Secretary Name | Mr Ciro Scianna |
---|---|
Status | Closed |
Appointed | 27 December 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 December 2021) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr John Dixon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 46-47 Bloomsbury Square London WC1A 2RA |
Secretary Name | Mr John Patrick Dixon |
---|---|
Status | Resigned |
Appointed | 03 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 20 Abbey Park Baldoyle Dublin 13 Ireland |
Director Name | Mr Rory Curley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 46-47 Bloomsbury Square London WC1A 2RA |
Secretary Name | Mr Rory Curley |
---|---|
Status | Resigned |
Appointed | 18 December 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 46-47 Bloomsbury Square London WC1A 2RA |
Secretary Name | Mr Rory O'Dea |
---|---|
Status | Resigned |
Appointed | 06 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2019) |
Role | Company Director |
Correspondence Address | 46-47 Bloomsbury Square London WC1A 2RA |
Secretary Name | Robert Morley |
---|---|
Status | Resigned |
Appointed | 03 May 2019(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 December 2019) |
Role | Company Director |
Correspondence Address | 46-47 Bloomsbury Square London WC1A 2RA |
Secretary Name | Manchester Square Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Correspondence Address | 25 Manchester Square London W1U 3PY |
Website | www.delfinschool.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78313380 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Delfin E.s.holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £81,027 |
Cash | £324,804 |
Current Liabilities | £572,081 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Holborn Links Limited Classification: Rent deposit deed Secured details: £81,847.50 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £81,847.50 and any other sums from time to time standing to the credit of the account see image for full details. Outstanding |
---|
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
---|---|
9 November 2017 | Appointment of Mr Rory O'dea as a secretary on 6 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Rory Curley as a secretary on 6 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Rory Curley as a director on 6 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
12 January 2016 | Termination of appointment of John Dixon as a director on 18 December 2015 (1 page) |
12 January 2016 | Appointment of Mr. Rory Curley as a director on 18 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr. Rory Curley as a secretary on 18 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of John Patrick Dixon as a secretary on 18 December 2015 (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 June 2015 | Change of name notice (2 pages) |
29 June 2015 | Company name changed delfin english school LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
23 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
2 December 2013 | Director's details changed for Mr Gareth Butler on 1 November 2013 (2 pages) |
2 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Gareth Butler on 1 November 2013 (2 pages) |
2 December 2013 | Registered office address changed from 25 Manchester Square London W1U 3PY on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 25 Manchester Square London W1U 3PY on 2 December 2013 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 September 2013 | Secretary's details changed for Mr John Patrick Dixon on 31 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr John Dixon on 31 August 2013 (2 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2012 | Director's details changed for Mr John Dixon on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of Mr John Patrick Dixon as a secretary (2 pages) |
3 February 2012 | Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page) |
3 February 2012 | Director's details changed for Mr John Dixon on 3 February 2012 (2 pages) |
10 November 2011 | Incorporation (23 pages) |