DELTRACK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 03285808
Status Active
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
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 one hundred and twenty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of DELTRACK LIMITED are www.deltrack.co.uk, and www.deltrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Deltrack Limited is a Private Limited Company. The company registration number is 03285808. Deltrack Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of Deltrack Limited is 5th Floor 89 New Bond Street London W1s 1da. . LEWIS, Jonathan Paul is a Director of the company. Secretary RACK, Gregory Sheldon has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director BLAIN, Andrew Derek has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEWIS, Catherine Helen has been resigned. Director LEWIS, Elliot has been resigned. Director RACK, Gregory Sheldon has been resigned. Director RACK, Jacqueline Gerda Loretta has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LEWIS, Jonathan Paul
Appointed Date: 28 February 2006
62 years old

Resigned Directors

Secretary
RACK, Gregory Sheldon
Resigned: 28 February 2006
Appointed Date: 02 December 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 December 1996
Appointed Date: 29 November 1996

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 16 July 2010
Appointed Date: 28 February 2006

Director
BLAIN, Andrew Derek
Resigned: 12 September 2015
Appointed Date: 28 February 2006
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 December 1996
Appointed Date: 29 November 1996

Director
LEWIS, Catherine Helen
Resigned: 05 November 1997
Appointed Date: 02 December 1996
65 years old

Director
LEWIS, Elliot
Resigned: 15 November 2010
Appointed Date: 28 February 2006
90 years old

Director
RACK, Gregory Sheldon
Resigned: 28 February 2006
Appointed Date: 06 April 2004
62 years old

Director
RACK, Jacqueline Gerda Loretta
Resigned: 28 February 2006
Appointed Date: 05 November 1997
59 years old

Persons With Significant Control

Outdoor Plus Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELTRACK LIMITED Events

27 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Jan 2017
Statement of company's objects
13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
07 Dec 2016
Satisfaction of charge 13 in full
06 Oct 2016
Satisfaction of charge 4 in full
...
... and 116 more events
13 Jan 1997
Secretary resigned
07 Jan 1997
Registered office changed on 07/01/97 from: 120 east road london N1 6AA
07 Jan 1997
New secretary appointed
07 Jan 1997
New director appointed
29 Nov 1996
Incorporation

DELTRACK LIMITED Charges

24 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: L/H land 683 harrow road london t/n BGL26033 and every part…
24 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: L/H land being 26 scrubs lane london t/n BGL16523 and every…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being 683 harrow road, london t/n NGL355552, and…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: L/H land being 5,11 and 17 school street, newton-le-willows…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being 262 stamford hill, london t/n LN103425, and…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being 74 brook street, gloucester t/n GR25139, and…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being 143 ashburnham road, hastings t/n HT24650…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: L/H land being part of 29 st james's street, walthamstow…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being 139 ashburnham road, hastings t/n HT3848…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: L/H land being land on the south side of east india dock…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being 2-6 (even) gilda parade, wells road…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: L/H land being the gable end or flank outer skin wall…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being 42 fore street, edmonton, t/n EGL362078, and…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being land on the north west side of denmark road…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being the botanic house hotel, botanic road…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: L/H land being 6C ballards lane, finchley, london t/n…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being land lying on the north side of stockwell…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being the sites of 49,50,51 and 52 high street…
1 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H land being on the east site of high street, south…
1 March 2006
Debenture
Delivered: 10 March 2006
Status: Satisfied on 7 December 2016
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2005
Mortgage debenture
Delivered: 14 October 2005
Status: Satisfied on 6 October 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: Nationwide Building Society
Description: F/H property land on the north west side of denmark road…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: Nationwide Building Society
Description: F/H property 262 stamford hill t/n LN103425 together with…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: Nationwide Building Society
Description: F/H property land on the east side of high street south…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: Nationwide Building Society
Description: F/H property the sites of 49 50 51 and 52 high street south…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: Nationwide Building Society
Description: F/H property 2-6 (even) gilda parade wells road whitchurch…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: Nationwide Building Society
Description: F/H property 42 fore street edmonton t/n EGL362078 together…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: Nationwide Building Society
Description: F/H land 74 brook street gloucester t/n GR25139 together…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 6 October 2016
Persons entitled: Nationwide Building Society
Description: L/H property part of 26 scrubs lane london t/n BGL16523…
24 July 1997
Legal mortgage
Delivered: 29 July 1997
Status: Satisfied on 25 April 2006
Persons entitled: Samuel Montagu & Co. Limited
Description: The gable end orflank outer skin wall between points a and…
24 July 1997
Legal mortgage
Delivered: 29 July 1997
Status: Satisfied on 25 April 2006
Persons entitled: Samuel Montagu & Co. Limited
Description: Part of scrubs lane london NW10 t/n BGL16523. With the…
24 July 1997
Legal mortgage
Delivered: 29 July 1997
Status: Satisfied on 25 April 2006
Persons entitled: Samuel Montagu & Co. Limited
Description: 6C ballards lane london N3 t/n NGL746534. With the benefit…