Company NameDelta Residential (Oaklands Road) Ltd
Company StatusDissolved
Company Number08559582
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEnsign House Battersea Reach
Clove Hitch Quay, Battersea
London
SW18 1TA
Secretary NameShane Shahin Desai
StatusClosed
Appointed06 April 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMr Jeremy Gilson
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address137 Finchley Road
London
NW3 6JG

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Shane Shahin Desai
50.00%
Ordinary
25 at £1Alan Nevies
25.00%
Ordinary
25 at £1Glenplaza LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

26 October 2015Delivered on: 2 November 2015
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: 8 oaklands road, cricklewood, NW2 6DP.
Outstanding
26 October 2015Delivered on: 30 October 2015
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: 8 oaklands road, cricklewood, NW2 6DP.
Outstanding
23 August 2013Delivered on: 28 August 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 2.2 if the borrower is a company the borrower also charges by way of floating security to the lender all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or about the mortgaged property with the payment to the lender of all such sums of money liabilities and interest as aforesaid and (where the context admits) the expression "the mortgaged property" shall be construed accordingly.
Outstanding
23 August 2013Delivered on: 27 August 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. 3. by way of fixed charge all stocks shares and loan capital of the company in any subsidiary of the company. 4. by way of fixed charge all the goodwill and uncalled capital for the time being of the company. 5. by way of fixed charge all book debts and other debts now and in the future due or owing to the company. 6. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. 7. by way of floating charge all the company's present and future undertaking and assets whatever and wherever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Outstanding

Filing History

21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
13 June 2016Secretary's details changed for Shane Shahin Desai on 23 November 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 November 2015Registered office address changed from 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
2 November 2015Registration of charge 085595820004, created on 26 October 2015 (41 pages)
30 October 2015Registration of charge 085595820003, created on 26 October 2015 (24 pages)
29 September 2015Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages)
29 September 2015Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (3 pages)
29 September 2015Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages)
29 September 2015Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (3 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
28 August 2013Registration of charge 085595820002 (15 pages)
27 August 2013Registration of charge 085595820001 (15 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)