DELVE LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4AA

Company number 03067094
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address MANSEL COURT MANSEL ROAD, WIMBLEDON, LONDON, SW19 4AA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1,235,184 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DELVE LIMITED are www.delve.co.uk, and www.delve.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.2 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delve Limited is a Private Limited Company. The company registration number is 03067094. Delve Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Delve Limited is Mansel Court Mansel Road Wimbledon London Sw19 4aa. . FABIAN, Andrew Mark is a Secretary of the company. FABIAN, Andrew Mark is a Director of the company. WHEATLEY, Justin Marius Benedict Thomas is a Director of the company. Secretary HURWITZ, Jonathan Brent has been resigned. Secretary MENASHE, Neil has been resigned. Secretary SHAFRAN, Robert Lewis has been resigned. Secretary WHEATLEY, Gregory Francis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARTLE, Martin has been resigned. Director BLEND, Steven has been resigned. Director HURWITZ, Jonathan Brent has been resigned. Director HURWITZ, Jonathan Brent has been resigned. Director MENASHE, Neil has been resigned. Director RAEBURN, Denis has been resigned. Director ROEDIGER, Gregory John has been resigned. Director WITKIN, Aaron has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FABIAN, Andrew Mark
Appointed Date: 25 January 2012

Director
FABIAN, Andrew Mark
Appointed Date: 01 July 2005
63 years old

Director
WHEATLEY, Justin Marius Benedict Thomas
Appointed Date: 01 June 2010
61 years old

Resigned Directors

Secretary
HURWITZ, Jonathan Brent
Resigned: 07 July 2005
Appointed Date: 05 March 2003

Secretary
MENASHE, Neil
Resigned: 05 March 2003
Appointed Date: 01 April 1999

Secretary
SHAFRAN, Robert Lewis
Resigned: 01 April 1999
Appointed Date: 12 June 1995

Secretary
WHEATLEY, Gregory Francis
Resigned: 25 January 2012
Appointed Date: 07 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
BARTLE, Martin
Resigned: 25 June 1998
Appointed Date: 14 August 1996
56 years old

Director
BLEND, Steven
Resigned: 05 December 2003
Appointed Date: 10 April 2001
69 years old

Director
HURWITZ, Jonathan Brent
Resigned: 07 July 2005
Appointed Date: 01 May 1997
56 years old

Director
HURWITZ, Jonathan Brent
Resigned: 13 June 1995
Appointed Date: 12 June 1995
56 years old

Director
MENASHE, Neil
Resigned: 05 March 2003
Appointed Date: 01 April 1999
53 years old

Director
RAEBURN, Denis
Resigned: 01 July 2005
Appointed Date: 15 May 2001
81 years old

Director
ROEDIGER, Gregory John
Resigned: 01 July 2005
Appointed Date: 01 April 2001
53 years old

Director
WITKIN, Aaron
Resigned: 04 November 1999
Appointed Date: 12 June 1995
91 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

DELVE LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,235,184

10 Aug 2015
Accounts for a dormant company made up to 31 December 2014
14 Jul 2015
Satisfaction of charge 4 in full
30 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,235,184

...
... and 94 more events
15 Jun 1995
New secretary appointed

15 Jun 1995
Director resigned

15 Jun 1995
New director appointed

15 Jun 1995
New director appointed

12 Jun 1995
Incorporation

DELVE LIMITED Charges

13 February 2009
Debenture and guarantee
Delivered: 26 February 2009
Status: Satisfied on 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent and Trustee for the Finance Parties (“Security Agent”)
Description: Fixed and floating charge over the undertaking and all…
11 September 2002
Rent deposit deed
Delivered: 17 September 2002
Status: Satisfied on 12 February 2009
Persons entitled: Tower Bridge Piazza Limited
Description: The sum of £12,828.86 or such other sums as shall be…
9 September 1999
Rent deposit deed
Delivered: 16 September 1999
Status: Satisfied on 12 February 2009
Persons entitled: Tower Bridge Piazza Limited
Description: Rent deposit of £12,828.86 held in an interest bearing…
14 July 1998
Rent deposit deed
Delivered: 16 July 1998
Status: Satisfied on 12 February 2009
Persons entitled: 64-68 Camden High Street Limited
Description: An account set up pursuant to a rent deposit deed of even…