DELVIEW LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 05472151
Status Active
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 3 ; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 3 . The most likely internet sites of DELVIEW LIMITED are www.delview.co.uk, and www.delview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Delview Limited is a Private Limited Company. The company registration number is 05472151. Delview Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of Delview Limited is 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire En5 5tz. . SLATER, Nicholas Maurice is a Director of the company. SLATER, Norman Henry is a Director of the company. WELSH, Thomas is a Director of the company. Secretary BRAUDE, Sheila has been resigned. Secretary BROOKER, Wendy has been resigned. Secretary HURWORTH, Maureen has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BRAUDE, Sheila has been resigned. Director HURWORTH, Maureen has been resigned. Director SLATER, Monica has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SLATER, Nicholas Maurice
Appointed Date: 09 April 2013
60 years old

Director
SLATER, Norman Henry
Appointed Date: 30 June 2005
87 years old

Director
WELSH, Thomas
Appointed Date: 23 March 2015
66 years old

Resigned Directors

Secretary
BRAUDE, Sheila
Resigned: 01 March 2014
Appointed Date: 27 February 2008

Secretary
BROOKER, Wendy
Resigned: 31 March 2010
Appointed Date: 22 March 2007

Secretary
HURWORTH, Maureen
Resigned: 27 February 2008
Appointed Date: 30 June 2005

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 30 June 2005
Appointed Date: 06 June 2005

Director
BRAUDE, Sheila
Resigned: 01 March 2014
Appointed Date: 27 February 2008
79 years old

Director
HURWORTH, Maureen
Resigned: 27 February 2008
Appointed Date: 30 June 2005
84 years old

Director
SLATER, Monica
Resigned: 09 April 2013
Appointed Date: 30 June 2005
85 years old

Nominee Director
BUYVIEW LTD
Resigned: 30 June 2005
Appointed Date: 06 June 2005

DELVIEW LIMITED Events

14 Jul 2016
Accounts for a dormant company made up to 30 June 2016
13 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3

16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3

09 Oct 2015
Total exemption small company accounts made up to 30 June 2015
02 Sep 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3

...
... and 41 more events
12 Aug 2005
Registered office changed on 12/08/05 from: 8/10 stamford hill london N16 6XZ
12 Aug 2005
Secretary resigned
12 Aug 2005
Director resigned
12 Aug 2005
New secretary appointed;new director appointed
06 Jun 2005
Incorporation

DELVIEW LIMITED Charges

21 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: Tey filling station corbets tey road upminster essex. By…