Company NameDellacroft Limited
DirectorMartin Alexander Lerner
Company StatusActive
Company Number08533468
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martin Alexander Lerner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(1 week, 6 days after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameDebra Fisher
StatusCurrent
Appointed08 March 2017(3 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Western Mill LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due29 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return21 December 2023 (2 months, 4 weeks ago)
Next Return Due4 January 2025 (9 months, 2 weeks from now)

Charges

23 June 2021Delivered on: 25 June 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 66 high street, camberley, GU15 3RS registered at the land registry under title number SY596739 and land on the north side of 66 high street, camberley, GU15 3RS registered at the land registry under title number SY841560 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them.
Outstanding
23 June 2021Delivered on: 25 June 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 66 high street, camberley, GU15 3RS registered at the land registry under title number SY596739 and land on the north side of 66 high street, camberley, GU15 3RS registered at the land registry under title number SY841560.
Outstanding
5 June 2017Delivered on: 5 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
5 June 2017Delivered on: 5 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 66 high street, camberley, surrey, GU15 3RS as the same is registered at hm land registry with title no SY596739 and the land at 66 high street, camberley GU15 3RS as the same is registered at hm land registry with title no SY841560 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property");. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with updates (6 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
12 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
5 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
20 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
25 June 2021Satisfaction of charge 085334680002 in full (1 page)
25 June 2021Satisfaction of charge 085334680001 in full (1 page)
25 June 2021Registration of charge 085334680003, created on 23 June 2021 (14 pages)
25 June 2021Registration of charge 085334680004, created on 23 June 2021 (19 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
6 August 2019Director's details changed for Mr Martin Alexander Lerner on 26 July 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
6 July 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 5
(9 pages)
6 July 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 5
(9 pages)
4 July 2017Particulars of variation of rights attached to shares (2 pages)
4 July 2017Particulars of variation of rights attached to shares (2 pages)
28 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 June 2017Registration of charge 085334680002, created on 5 June 2017 (20 pages)
5 June 2017Registration of charge 085334680002, created on 5 June 2017 (20 pages)
5 June 2017Registration of charge 085334680001, created on 5 June 2017 (15 pages)
5 June 2017Registration of charge 085334680001, created on 5 June 2017 (15 pages)
9 March 2017Appointment of Debra Fisher as a secretary on 8 March 2017 (2 pages)
9 March 2017Appointment of Debra Fisher as a secretary on 8 March 2017 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1
(6 pages)
12 October 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1
(6 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
17 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
10 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
30 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 May 2013 (1 page)
30 May 2013Appointment of Mr Martin Lerner as a director (2 pages)
30 May 2013Termination of appointment of Barbara Kahan as a director (1 page)
30 May 2013Appointment of Mr Martin Lerner as a director (2 pages)
30 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 May 2013 (1 page)
30 May 2013Termination of appointment of Barbara Kahan as a director (1 page)
17 May 2013Incorporation (36 pages)
17 May 2013Incorporation (36 pages)