Company NameDelph Properties Birmingham Limited
Company StatusDissolved
Company Number09029753
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 10 months ago)
Dissolution Date29 March 2023 (11 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Howard Henry Crocker
50.00%
Ordinary
50 at £1Paul Crocker
50.00%
Ordinary

Financials

Year2014
Net Worth-£220,678
Cash£331,645
Current Liabilities£3,177,939

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

26 April 2016Delivered on: 27 April 2016
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Block d the quarter, warstone lane, birmingham together with the basement below the block and the adjacent car parking spaces demised in a lease dated 26 april 2014 and made between (1) morris homes (west midlands) limited and (2) delph properties birmingham limited.
Outstanding
2 February 2016Delivered on: 2 February 2016
Persons entitled: The Royal Bank of Scotland Acting as Agent of National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as block b, the quarter, warstone lane, birmingham together with the basement below the block and the adjacent car parking spaces demised in a lease dated 2 february 2016 and made between (1) morris homes (west midlands) limited and (2) delph properties birmingham limited.
Outstanding
30 November 2015Delivered on: 7 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 November 2015Delivered on: 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as block c, the quarter, warstone lane, birmingham together with the basement below the block and the adjacent car parking spaces demised in a lease dated 30 november 2015 made between (1) morris homes (west midlands) limited and (2) delph properties birmingham limited.
Outstanding

Filing History

27 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 June 2019Director's details changed for Mr Paul Crocker on 26 April 2019 (2 pages)
6 June 2019Change of details for Mr Paul Crocker as a person with significant control on 26 April 2019 (2 pages)
24 May 2019Registered office address changed from 35 Ballards Lane London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 24 May 2019 (1 page)
24 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
24 May 2019Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 24 May 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
27 April 2016Registration of charge 090297530004, created on 26 April 2016 (8 pages)
27 April 2016Registration of charge 090297530004, created on 26 April 2016 (8 pages)
15 April 2016Satisfaction of charge 090297530003 in full (1 page)
15 April 2016Satisfaction of charge 090297530003 in full (1 page)
2 February 2016Registration of charge 090297530003, created on 2 February 2016 (8 pages)
2 February 2016Registration of charge 090297530003, created on 2 February 2016 (8 pages)
7 December 2015Registration of charge 090297530002, created on 30 November 2015 (8 pages)
7 December 2015Registration of charge 090297530002, created on 30 November 2015 (8 pages)
7 December 2015Registration of charge 090297530001, created on 30 November 2015 (8 pages)
7 December 2015Registration of charge 090297530001, created on 30 November 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
18 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
18 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
(44 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
(44 pages)