Company NameDelta Residential (Messina Avenue) Limited
Company StatusDissolved
Company Number08637069
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date10 July 2018 (5 years, 9 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
Appointed05 August 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameShane Shahin Desai
StatusClosed
Appointed06 April 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMr Jeremy Raymond Gilson
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Centre Heights
137 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 Desai
50.00%
Ordinary
25 at £1Alan Nevies
25.00%
Ordinary
25 at £1Glenplaza LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

25 November 2015Delivered on: 26 November 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Leasehold property k/a flat c 28 messina avenue london.
Outstanding
11 September 2014Delivered on: 13 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 30 August 2014
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: 28C messina avenue london.
Outstanding
20 August 2013Delivered on: 31 August 2013
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Outstanding
20 August 2013Delivered on: 21 August 2013
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Flat 28C messina avenue london. Notification of addition to or amendment of charge.
Outstanding
11 September 2014Delivered on: 13 September 2014
Satisfied on: 12 December 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Leasehold property known as flat c 28 messina avenue london t/n NGL936606.
Fully Satisfied

Filing History

9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 June 2016Secretary's details changed for Shane Shahin Desai on 1 January 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 December 2015Satisfaction of charge 086370690005 in full (4 pages)
3 December 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
26 November 2015Registration of charge 086370690006, created on 25 November 2015 (19 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
29 September 2015Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (3 pages)
29 September 2015Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (3 pages)
29 September 2015Termination of appointment of Jeremy Raymond Gilson as a secretary on 6 April 2015 (2 pages)
29 September 2015Termination of appointment of Jeremy Raymond Gilson as a secretary on 6 April 2015 (2 pages)
31 July 2015Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 6 August 2014
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 September 2014Registration of charge 086370690004, created on 11 September 2014 (15 pages)
13 September 2014Registration of charge 086370690005, created on 11 September 2014 (20 pages)
30 August 2014Registration of charge 086370690003, created on 28 August 2014 (30 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
31 August 2013Registration of charge 086370690002 (13 pages)
21 August 2013Registration of charge 086370690001 (31 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)