UK DELTA LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1NR

Company number 04125138
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE, KENT, TN9 1NR
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of UK DELTA LIMITED are www.ukdelta.co.uk, and www.uk-delta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Uk Delta Limited is a Private Limited Company. The company registration number is 04125138. Uk Delta Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of Uk Delta Limited is Churchdown Chambers Bordyke Tonbridge Kent Tn9 1nr. . ZABADNE, Mohamed Haissam is a Secretary of the company. KHALAF, Sam is a Director of the company. ZABADNE, Mohamed Haissam is a Director of the company. Secretary KHALAF, Jane Lisa has been resigned. Secretary METCALFE, Christopher Stewart has been resigned. Secretary METCALFE, Christopher Stewart has been resigned. Secretary BUSS MURTON SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MAHGIUB, Mohamed Bashir El has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
ZABADNE, Mohamed Haissam
Appointed Date: 09 January 2006

Director
KHALAF, Sam
Appointed Date: 13 December 2000
61 years old

Director
ZABADNE, Mohamed Haissam
Appointed Date: 30 April 2003
73 years old

Resigned Directors

Secretary
KHALAF, Jane Lisa
Resigned: 05 April 2001
Appointed Date: 13 December 2000

Secretary
METCALFE, Christopher Stewart
Resigned: 09 January 2006
Appointed Date: 27 May 2004

Secretary
METCALFE, Christopher Stewart
Resigned: 09 January 2006
Appointed Date: 27 May 2004

Secretary
BUSS MURTON SECRETARIAL SERVICES LIMITED
Resigned: 05 May 2004
Appointed Date: 05 April 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000
35 years old

Director
MAHGIUB, Mohamed Bashir El
Resigned: 29 April 2003
Appointed Date: 05 April 2001
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Persons With Significant Control

Mr Sam Khalaf
Notified on: 12 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohamad Haissam Joma Zabadne
Notified on: 12 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK DELTA LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
20 Jan 2001
Secretary resigned;director resigned
20 Jan 2001
Registered office changed on 20/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 Jan 2001
New director appointed
20 Jan 2001
New secretary appointed
13 Dec 2000
Incorporation

UK DELTA LIMITED Charges

24 January 2005
Rent deposit deed
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Abdul Aziz Meah Monirul Alam Abdul Hamid
Description: Cash deposit of £4,500.
15 January 2001
Debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…