Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Mr Adam Dennis Woolf |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Secretary Name | Mr Chris Christofi |
---|---|
Status | Current |
Appointed | 20 January 2022(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Anthony Few |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 96 Northway House London N20 8BL |
Director Name | Mr Adam Woolf |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Corrigan Close Hendon NW4 1TF |
Director Name | Mr Adolphe Fred Katz |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Markham Court Corrigan Close London NW4 1TF |
Secretary Name | Mr Stephen Lionel Rose |
---|---|
Status | Resigned |
Appointed | 18 October 2018(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2021) |
Role | Company Director |
Correspondence Address | 4 Markham Court Corrigan Close London NW4 1TF |
Director Name | Mr Stephen Lionel Rose |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 September 2021) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Flat 4 Markham Court Corrigan Close Flat 4 London NW4 1TF |
Director Name | Mrs Katz Adolphe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 2020(2 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 22 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mrs Hilary Helen Katz |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Richard Davidoff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2022) |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
26 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Appointment of Mr Spencer Lauffer as a director on 17 July 2023 (2 pages) |
18 July 2023 | Accounts for a dormant company made up to 31 October 2022 (8 pages) |
18 July 2023 | Appointment of Mr Joshua Jack Ross as a director on 17 July 2023 (2 pages) |
6 June 2023 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page) |
21 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
20 October 2022 | Notification of a person with significant control statement (2 pages) |
19 October 2022 | Cessation of Stephen Lionel Rose as a person with significant control on 11 October 2022 (1 page) |
19 October 2022 | Cessation of Adolphe Fred Katz as a person with significant control on 11 October 2022 (1 page) |
15 August 2022 | Amended accounts for a dormant company made up to 31 October 2021 (5 pages) |
15 August 2022 | Amended accounts for a dormant company made up to 31 July 2020 (4 pages) |
8 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
13 April 2022 | Previous accounting period extended from 31 July 2021 to 31 October 2021 (1 page) |
20 January 2022 | Termination of appointment of Abc Block Management Ltd as a secretary on 13 January 2022 (1 page) |
20 January 2022 | Appointment of Mr Chris Christofi as a secretary on 20 January 2022 (2 pages) |
20 January 2022 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain Delta Gain, Carpenders Park Watford Herts WD19 5EF on 20 January 2022 (1 page) |
22 September 2021 | Termination of appointment of Stephen Lionel Rose as a director on 15 September 2021 (1 page) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
21 September 2021 | Appointment of Ms Margrit Ruth Frankel as a director on 21 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Richard Davidoff as a director on 21 September 2021 (1 page) |
21 September 2021 | Appointment of Mr Adam Dennis Woolf as a director on 21 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Stephen Lionel Rose as a secretary on 15 September 2021 (1 page) |
7 September 2021 | Termination of appointment of Adolphe Fred Katz as a director on 7 September 2021 (1 page) |
7 September 2021 | Appointment of Mr Richard Davidoff as a director on 7 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of Hilary Helen Katz as a director on 7 September 2021 (1 page) |
27 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
22 October 2020 | Termination of appointment of Katz Adolphe as a director on 22 October 2020 (1 page) |
22 October 2020 | Appointment of Mrs Hilary Helen Katz as a director on 22 October 2020 (2 pages) |
21 October 2020 | Appointment of Mrs Katz Adolphe as a director on 21 October 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 January 2020 | Appointment of Abc Block Management Ltd as a secretary on 28 January 2020 (2 pages) |
28 January 2020 | Registered office address changed from 9 Coopers Gate Colney Heath St. Albans AL4 0nd to 179 Station Road Edgware HA8 7JX on 28 January 2020 (1 page) |
5 September 2019 | Notification of Stephen Rose as a person with significant control on 17 October 2018 (2 pages) |
5 September 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
5 September 2019 | Notification of Adolphe Fred Katz as a person with significant control on 17 October 2018 (2 pages) |
3 September 2019 | Appointment of Mr Stephen Lionel Rose as a director on 30 August 2019 (2 pages) |
28 August 2019 | Cessation of Anthony Few as a person with significant control on 17 October 2018 (1 page) |
28 August 2019 | Cessation of Adam Woolf as a person with significant control on 17 October 2018 (1 page) |
12 August 2019 | Registered office address changed from 129 High Street Edgware Middlesex HA8 7BU United Kingdom to 9 Coopers Gate Colney Heath St. Albans AL4 0nd on 12 August 2019 (2 pages) |
5 November 2018 | Appointment of Mr Stephen Lionel Rose as a secretary on 18 October 2018 (3 pages) |
5 November 2018 | Termination of appointment of Anthony Few as a director on 17 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Adam Woolf as a director on 17 October 2018 (1 page) |
5 November 2018 | Appointment of Mr Adolphe Katz as a director on 18 October 2018 (2 pages) |
13 July 2018 | Incorporation (24 pages) |