Company NameDelft (40A Foxley Lane) Ltd
DirectorsJustin Rajah and Delft Foxley Lane Ltd
Company StatusActive
Company Number12472440
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Justin Rajah
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameDelft Foxley Lane Ltd (Corporation)
StatusCurrent
Appointed19 February 2020(same day as company formation)
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST

Location

Registered Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

30 April 2020Delivered on: 4 May 2020
Persons entitled: Lendlnvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as 40A foxley lane, purley, CR8 3EE - title number: SGL132759.
Outstanding
30 April 2020Delivered on: 4 May 2020
Persons entitled: Lendlnvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as 40A foxley lane, purley CR8 3EE and registered at the land registry with title number SGL132759.
Outstanding

Filing History

31 May 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
2 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
1 September 2022Amended total exemption full accounts made up to 31 May 2021 (4 pages)
8 April 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
24 February 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
16 July 2020Current accounting period extended from 28 February 2021 to 31 May 2021 (1 page)
4 May 2020Registration of charge 124724400001, created on 30 April 2020 (7 pages)
4 May 2020Registration of charge 124724400002, created on 30 April 2020 (8 pages)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)