Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED
Company Information for

DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED

24 GREVILLE STREET, LONDON, EC1N 8SS,
Company Registration Number
02158142
Private Limited Company
Active

Company Overview

About Delap & Waller Mechanical & Electrical Consulting Engineers Ltd
DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED was founded on 1987-08-27 and has its registered office in London. The organisation's status is listed as "Active". Delap & Waller Mechanical & Electrical Consulting Engineers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED
 
Legal Registered Office
24 GREVILLE STREET
LONDON
EC1N 8SS
Other companies in W6
 
Filing Information
Company Number 02158142
Company ID Number 02158142
Date formed 1987-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB511134701  
Last Datalog update: 2024-11-05 05:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED
The following companies were found which have the same name as DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED 44 FITZWILLIAM PLACE DUBLIN 2 D02P027 Dissolved Company formed on the 1993-03-15

Company Officers of DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN O'DOHERTY
Company Secretary 1995-03-13
RUAIRI DEMPSEY
Director 2016-03-30
MICHAEL JOHN O'DOHERTY
Director 1994-09-12
WILLIAM BERNARD OHAGAN
Director 1992-03-03
RYAN ALISTAIR SCOTT
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT OHARA
Director 2002-05-31 2016-03-30
JAMES LEE
Director 2010-10-01 2016-03-28
CHARLES MCKILLOP
Director 2002-04-12 2016-03-26
MAURICE CHRISTOPHER KENNY
Director 2010-10-01 2012-08-06
JOSEPH ANTHONY ENNIS
Director 2002-04-22 2012-04-30
STEPHEN NOEL MURRAY
Director 2010-10-01 2011-12-01
JOSEPH WEAFER
Director 2005-04-15 2007-08-30
PAUL MCCOLGAN
Director 2002-04-12 2007-03-31
ALEXANDER JOHN ORIORDAN
Director 1992-03-03 2007-03-31
CHRISTOPHER BOYLE
Director 2002-04-12 2005-01-31
PETRD WASYL KARABIN
Director 2003-01-01 2004-03-12
JAMES LEE
Director 1998-10-09 2000-10-31
MICHAEL ODOHERTY
Director 1992-03-03 2000-06-30
MICHAEL JOHN O`DOHERTY
Director 1994-09-12 2000-06-30
HEBER ARTHUR CANAVAN
Director 1992-03-03 1999-06-10
WILLIAM BERNARD OHAGAN
Company Secretary 1992-03-03 1995-03-13
ARNOLD TORRENTS
Director 1992-03-03 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUAIRI DEMPSEY DELAP & WALLER LIMITED Director 2016-02-01 CURRENT 1987-12-31 Active
MICHAEL JOHN O'DOHERTY DELAP & WALLER INTERNATIONAL LTD Director 2015-05-01 CURRENT 1995-04-07 Active
MICHAEL JOHN O'DOHERTY DELAP & WALLER LIMITED Director 2012-06-01 CURRENT 1987-12-31 Active
RYAN ALISTAIR SCOTT DELAP & WALLER INTERNATIONAL LTD Director 2015-05-01 CURRENT 1995-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM 91 Clapham Road London SW9 0HY England
2023-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/23 FROM 91 Clapham Road London SW9 0HY England
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRI DEMPSEY
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-21CH01Director's details changed for Mr Ruairi Dempsey on 2021-05-21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BERNARD OHAGAN
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-01CH01Director's details changed for Mr Ryan Alistair Scott on 2020-05-01
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-11-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN O'DOHERTY
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-03-06PSC07CESSATION OF WILLIAM BERNARD O'HAGAN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 47394
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 47394
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04CH01Director's details changed for Michael John O'doherthy on 2016-05-03
2016-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN O'DOHERTHY on 2016-05-03
2016-05-03CH01Director's details changed for Mr Ryan Alistair Scott on 2016-05-03
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 47394
2016-03-31AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT OHARA
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCKILLOP
2016-03-30AP01DIRECTOR APPOINTED MR RUAIRI DEMPSEY
2016-03-30AP01DIRECTOR APPOINTED MR RYAN ALISTAIR SCOTT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCKILLOP
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM Ivor House 29 Margravine Road London W6 8LL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-29DISS40Compulsory strike-off action has been discontinued
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 47394
2015-08-26AR0103/03/15 ANNUAL RETURN FULL LIST
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 47394
2014-05-01AR0103/03/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-10AR0103/03/13 FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ENNIS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE KENNY
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-03AR0103/03/12 FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-20AR0103/03/11 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED MR JAMES LEE
2010-10-28AP01DIRECTOR APPOINTED MR STEPHEN NOEL MURRAY
2010-10-28AP01DIRECTOR APPOINTED MR MAURICE CHRISTOPHER KENNY
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-06AR0103/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT OHARA / 03/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BERNARD OHAGAN / 03/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'DOHERTHY / 03/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCKILLOP / 03/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY ENNIS / 03/03/2010
2009-12-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH WEAFER
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-2488(2)RAD 23/12/04--------- £ SI 24854@1
2005-08-2488(2)RAD 23/12/04--------- £ SI 7000@1
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-10123£ NC 30100/1000000 24/06/05
2005-08-10RES04NC INC ALREADY ADJUSTED 24/06/05
2005-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-06363(288)DIRECTOR RESIGNED
2005-04-06363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-05363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-01-29288aNEW DIRECTOR APPOINTED
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-0288(2)RAD 17/06/02--------- £ SI 2000@1=2000 £ IC 18060/20060
2002-03-29363(288)DIRECTOR RESIGNED
2002-03-29363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-07-03288cSECRETARY'S PARTICULARS CHANGED
2001-06-21288bDIRECTOR RESIGNED
2001-01-25288bDIRECTOR RESIGNED
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-30287REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 65 LOUDOUN ROAD ST. JOHNS WOOD LONDON NW8 ODQ
2000-03-30363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-03-30288bDIRECTOR RESIGNED
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-17363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-07-22 Outstanding ALLIED IRISH BANKS P.L.C.
Creditors
Creditors Due Within One Year 2012-01-01 £ 266,219

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 51,914
Current Assets 2012-01-01 £ 107,562
Debtors 2012-01-01 £ 107,562
Fixed Assets 2012-01-01 £ 8,853
Shareholder Funds 2012-01-01 £ 149,804
Tangible Fixed Assets 2012-01-01 £ 8,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED
Trademarks
We have not found any records of DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.