DELTATOP LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 02944243
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 029442430014, created on 15 December 2015. The most likely internet sites of DELTATOP LIMITED are www.deltatop.co.uk, and www.deltatop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Deltatop Limited is a Private Limited Company. The company registration number is 02944243. Deltatop Limited has been working since 30 June 1994. The present status of the company is Active. The registered address of Deltatop Limited is 115 Craven Park Road London N15 6bl. . POMERANTZ, Perla is a Secretary of the company. POMERANTZ, Chaim is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POMERANTZ, Perla
Appointed Date: 29 August 1994

Director
POMERANTZ, Chaim
Appointed Date: 29 August 1994
59 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 29 August 1994
Appointed Date: 30 June 1994

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 29 August 1994
Appointed Date: 30 June 1994

Persons With Significant Control

Mr Chaim Pomerantz
Notified on: 3 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DELTATOP LIMITED Events

31 Oct 2016
Confirmation statement made on 7 October 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Registration of charge 029442430014, created on 15 December 2015
11 Dec 2015
Satisfaction of charge 5 in full
11 Dec 2015
Satisfaction of charge 8 in full
...
... and 65 more events
07 Sep 1994
New secretary appointed;director resigned

07 Sep 1994
Director resigned;new director appointed

07 Sep 1994
Registered office changed on 07/09/94 from: 43 wellington avenue london N15 6AX

30 Jun 1994
Incorporation

30 Jun 1994
Incorporation

DELTATOP LIMITED Charges

15 December 2015
Charge code 0294 4243 0014
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Property known as 65 upper park road broughton park salford…
25 September 2015
Charge code 0294 4243 0013
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Landbay Partners Limited
Description: 11 cadoxton avenue stamford hill.
6 August 2007
Mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 26 pulford road london t/n AGL102829 fixed charge all…
2 August 2007
Mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 elm park avenue, london t/no. NGL263222 fixed charge all…
21 October 2005
Mortgage
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 howard road london t/n NGL226006.
17 February 2004
Mortgage
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 2 derby court overbury street hackney…
6 November 2002
Floating charge
Delivered: 15 November 2002
Status: Satisfied on 11 December 2015
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
6 November 2002
Mortgage
Delivered: 15 November 2002
Status: Satisfied on 30 August 2007
Persons entitled: Woolwich PLC
Description: F/H property k/a 26 pulford road london N15 6SP t/no:…
10 September 2001
Deed of charge
Delivered: 13 September 2001
Status: Satisfied on 30 August 2007
Persons entitled: Capital Home Loans Limited
Description: The property k/a 18 elm park avenue london, with a fixed…
20 July 2000
Legal mortgage
Delivered: 8 August 2000
Status: Satisfied on 11 December 2015
Persons entitled: Capital Home Loans Limited
Description: 11 cadoxton avenue london N15 fixed charge over all rental…
14 August 1997
Legal charge
Delivered: 15 August 1997
Status: Satisfied on 2 August 2000
Persons entitled: Mortgage Trust Limited
Description: F/H 11 cadoxton avenue london N15.
14 August 1997
Legal charge
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 18 elm park avenue london N15.
1 February 1995
Debenture
Delivered: 9 February 1995
Status: Satisfied on 2 August 2000
Persons entitled: City & Metropolitan Building Society
Description: Fixed and floating charges over the undertaking and all…
1 February 1995
Mortgage
Delivered: 9 February 1995
Status: Satisfied on 2 August 2000
Persons entitled: City & Metropolitan Building Society
Description: All f/h land and premises k/a 11 cadoxton avenue london N15…