Delta Gain
Carpenders Park
Watford
WD19 5EF
Registered Address | Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
17 August 2015 | Delivered on: 27 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 36 firth road, houston industrial estate, livingston t/no WLN9755. Outstanding |
---|---|
28 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 December 2019 | Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF on 4 December 2019 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (27 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 June 2019 | Change of details for Prestige Leisure Uk Limited as a person with significant control on 16 April 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (28 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 August 2018 | Director's details changed for Mr Mohammed Reza Jumani on 31 August 2018 (2 pages) |
16 April 2018 | Registered office address changed from 3 Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (25 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (25 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
14 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15
|
14 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
14 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15
|
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (21 pages) |
8 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (21 pages) |
22 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 August 2015 | Registration of charge 094983290002, created on 17 August 2015 (8 pages) |
27 August 2015 | Registration of charge 094983290002, created on 17 August 2015 (8 pages) |
29 May 2015 | Registration of charge 094983290001, created on 28 May 2015 (23 pages) |
29 May 2015 | Registration of charge 094983290001, created on 28 May 2015 (23 pages) |
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|