Company number 00604323
Status Active
Incorporation Date 9 May 1958
Company Type Private Limited Company
Address 110/112 LANCASTER ROAD, BARNET, HERTFORDSHIRE, EN4 8AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
GBP 20,000
; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DELTA DEVELOPMENTS LIMITED are www.deltadevelopments.co.uk, and www.delta-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Delta Developments Limited is a Private Limited Company.
The company registration number is 00604323. Delta Developments Limited has been working since 09 May 1958.
The present status of the company is Active. The registered address of Delta Developments Limited is 110 112 Lancaster Road Barnet Hertfordshire En4 8al. . GAMBLE, Richard William Hervey is a Secretary of the company. GAMBLE, Richard William Hervey is a Director of the company. HEWITT, Neil Anthony is a Director of the company. Secretary GAMBLE, Warren Hervey has been resigned. Director GAMBLE, Warren Hervey has been resigned. Director ROLT, Henry Ernest Adrian has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
DELTA DEVELOPMENTS LIMITED Events
22 Nov 2016
Total exemption small company accounts made up to 30 September 2016
03 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
23 Feb 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Appointment of Mr Richard William Hervey Gamble as a secretary on 5 January 2016
04 Jan 2016
Termination of appointment of Warren Hervey Gamble as a director on 14 December 2015
...
... and 73 more events
05 Aug 1987
Return made up to 01/07/87; full list of members
23 Jul 1987
Accounts for a small company made up to 30 September 1986
21 Jul 1986
Accounts for a small company made up to 30 September 1985
21 Jul 1986
Return made up to 18/07/86; full list of members
09 May 1958
Incorporation
1 May 1990
Legal charge
Delivered: 10 May 1990
Status: Satisfied
on 2 April 1996
Persons entitled: Barclays Bank PLC
Description: The cottage bridge road lymington hants t/no hp 263078.
18 April 1990
Legal charge
Delivered: 4 May 1990
Status: Satisfied
on 2 April 1996
Persons entitled: Barclays Bank PLC
Description: Shaunville, bridge road lymington hampshire.
5 February 1990
Legal charge
Delivered: 12 February 1990
Status: Satisfied
on 2 April 1996
Persons entitled: Barclays Bank PLC
Description: 67 gosport road lymington hants t/no hp 175486.
22 July 1976
Legal charge
Delivered: 5 August 1976
Status: Satisfied
on 2 April 1996
Persons entitled: Barclays Bank PLC
Description: Factory & premises situate in gosport street lymington…
22 July 1976
Legal charge
Delivered: 5 August 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37, elm grove, southsea hampshire.
22 November 1967
Charge for securing and all monies due etc.
Delivered: 1 December 1967
Status: Satisfied
on 9 January 1997
Persons entitled: Eagle Star Insurance Co. LTD
Description: Premises situate in gosport street, lymington, hants.