DELTA-SUISSE LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2A 3NA

Company number 03524174
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address C/O VENTHAMS LIMITED, 51 LINCOLNS INN FIELDS, LONDON, WC2A 3NA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registration of charge 035241740008, created on 18 August 2016; Accounts for a small company made up to 29 February 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 500,000 . The most likely internet sites of DELTA-SUISSE LIMITED are www.deltasuisse.co.uk, and www.delta-suisse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delta Suisse Limited is a Private Limited Company. The company registration number is 03524174. Delta Suisse Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Delta Suisse Limited is C O Venthams Limited 51 Lincolns Inn Fields London Wc2a 3na. . RIP, Ronald Anthony is a Secretary of the company. RIP, Ronald Anthony is a Director of the company. NEWHAVEN NOMINEES LIMITED is a Director of the company. Secretary BARNES, Peter Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANSTOCK, Fergus Jeremy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RIP, Yvonne has been resigned. Director WARREN, Andrew Rutherford has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RIP, Ronald Anthony
Appointed Date: 24 September 1998

Director
RIP, Ronald Anthony
Appointed Date: 10 March 1998
79 years old

Director
NEWHAVEN NOMINEES LIMITED
Appointed Date: 29 September 2003

Resigned Directors

Secretary
BARNES, Peter Anthony
Resigned: 24 September 1998
Appointed Date: 10 March 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Director
ANSTOCK, Fergus Jeremy
Resigned: 29 September 2003
Appointed Date: 01 October 1998
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Director
RIP, Yvonne
Resigned: 06 April 2002
Appointed Date: 13 March 1998
76 years old

Director
WARREN, Andrew Rutherford
Resigned: 24 September 1998
Appointed Date: 13 March 1998
79 years old

DELTA-SUISSE LIMITED Events

18 Aug 2016
Registration of charge 035241740008, created on 18 August 2016
27 Jun 2016
Accounts for a small company made up to 29 February 2016
16 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 500,000

02 Jul 2015
Accounts for a small company made up to 28 February 2015
12 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000

...
... and 57 more events
16 Mar 1998
New director appointed
16 Mar 1998
New secretary appointed
16 Mar 1998
Director resigned
16 Mar 1998
Secretary resigned
10 Mar 1998
Incorporation

DELTA-SUISSE LIMITED Charges

18 August 2016
Charge code 0352 4174 0008
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Contains fixed charge…
28 July 2010
Lien on deposit / set-off arrangement form
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Funds in company's own account held with habib bank ag…
17 March 2006
Lien on deposit
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The credit balance and the interest thereon (if any) from…
10 June 2005
Legal mortgage
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 16 & car parking space 6 at eagle works quaker street…
7 March 2005
Rent deposit deed
Delivered: 12 March 2005
Status: Satisfied on 26 June 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £6,275.
2 June 2003
Rent deposit deed
Delivered: 13 June 2003
Status: Satisfied on 26 June 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £6,275.
1 December 2000
Rent deposit deed
Delivered: 5 December 2000
Status: Satisfied on 26 June 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £3,026.00 to the chargee.
16 February 1999
Deed of charge over credit balances
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account no 44741244. the charge creates a fixed charge over…