DELANCEY BUSINESS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4NB

Company number 02771178
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address 53 WATCHFIELD COURT, SUTTON COURT ROAD, LONDON, W4 4NB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of DELANCEY BUSINESS MANAGEMENT LIMITED are www.delanceybusinessmanagement.co.uk, and www.delancey-business-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Brentford Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.2 miles; to Balham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delancey Business Management Limited is a Private Limited Company. The company registration number is 02771178. Delancey Business Management Limited has been working since 07 December 1992. The present status of the company is Active. The registered address of Delancey Business Management Limited is 53 Watchfield Court Sutton Court Road London W4 4nb. The company`s financial liabilities are £87.41k. It is £1.67k against last year. And the total assets are £103.31k, which is £5.32k against last year. HITCHCOCK, David William Warwick is a Secretary of the company. DIPLOCK, Tansy Anne is a Director of the company. HITCHCOCK, David William Warwick is a Director of the company. Secretary HITCHCOCK, Ann has been resigned. Secretary HITCHCOCK, David William Warwick has been resigned. Secretary MAYDAY MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, Stephen has been resigned. Director HITCHCOCK, David William Warwick has been resigned. Director JAMES, Anne has been resigned. The company operates in "Accounting and auditing activities".


delancey business management Key Finiance

LIABILITIES £87.41k
+1%
CASH n/a
TOTAL ASSETS £103.31k
+5%
All Financial Figures

Current Directors

Secretary
HITCHCOCK, David William Warwick
Appointed Date: 01 October 2005

Director
DIPLOCK, Tansy Anne
Appointed Date: 25 November 2001
52 years old

Director

Resigned Directors

Secretary
HITCHCOCK, Ann
Resigned: 01 October 2005
Appointed Date: 01 October 1994

Secretary
HITCHCOCK, David William Warwick
Resigned: 01 October 1994
Appointed Date: 07 December 1992

Secretary
MAYDAY MANAGEMENT LIMITED
Resigned: 07 December 1994
Appointed Date: 17 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 1992
Appointed Date: 07 December 1992

Director
ABBOTT, Stephen
Resigned: 30 September 1994
Appointed Date: 07 December 1992
71 years old

Director
HITCHCOCK, David William Warwick
Resigned: 18 February 1994
Appointed Date: 07 December 1992
76 years old

Director
JAMES, Anne
Resigned: 30 September 1994
Appointed Date: 07 December 1992
84 years old

Persons With Significant Control

Mr David William Warwick Hitchcock
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

DELANCEY BUSINESS MANAGEMENT LIMITED Events

22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 61 more events
12 May 1993
Ad 06/05/93--------- £ si 98@1=98 £ ic 2/100

22 Mar 1993
Secretary resigned

22 Mar 1993
Accounting reference date notified as 30/09

10 Dec 1992
Secretary resigned

07 Dec 1992
Incorporation

DELANCEY BUSINESS MANAGEMENT LIMITED Charges

19 April 2002
Rent deposit agreement
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Selina Investments LTD
Description: £1,875.