Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELLHAVEN LIMITED
Company Information for

DELLHAVEN LIMITED

Waltham House 11 Kirkdale Road, Leytonstone, London, E11 1HP,
Company Registration Number
05161452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dellhaven Ltd
DELLHAVEN LIMITED was founded on 2004-06-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dellhaven Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DELLHAVEN LIMITED
 
Legal Registered Office
Waltham House 11 Kirkdale Road
Leytonstone
London
E11 1HP
Other companies in E17
 
Filing Information
Company Number 05161452
Company ID Number 05161452
Date formed 2004-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB347575760  
Last Datalog update: 2022-09-08 17:52:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELLHAVEN 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 DELLHAVEN LIMITED
The following companies were found which have the same name as DELLHAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELLHAVEN HOMES LIMITED 23 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SH Active Company formed on the 2004-05-13

Company Officers of DELLHAVEN LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN TOBIN
Company Secretary 2004-06-23
CHRISTOPHER JAMES MICHAEL COLLINS
Director 2004-06-23
FRANCIS CHARLES HUNTER
Director 2004-06-23
MARK ILIFFE
Director 2004-06-23
SIMON ERIC DANIEL TILSITER
Director 2004-06-23
BENJAMIN TOBIN
Director 2004-06-23
PETER GILBERT TOBIN
Director 2004-06-23
PHILIP TOBIN
Director 2004-06-23
PHILIP JOHN WATERFIELD
Director 2004-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2004-06-23 2004-06-23
CHALFEN NOMINEES LIMITED
Nominated Director 2004-06-23 2004-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN TOBIN NEWRESIDENCE LIMITED Company Secretary 2006-10-30 CURRENT 2005-10-31 Active
BENJAMIN TOBIN MOUNTGROVE PROPERTIES (NO.2) LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Active
BENJAMIN TOBIN STRETTONS GROUP LIMITED Company Secretary 2004-06-04 CURRENT 2004-06-04 Active
BENJAMIN TOBIN EDWIN EVANS AUCTIONEERS LIMITED Company Secretary 2004-04-27 CURRENT 1989-04-24 Dissolved 2017-09-05
BENJAMIN TOBIN STRETTONS LIMITED Company Secretary 1992-04-18 CURRENT 1932-09-17 Active
CHRISTOPHER JAMES MICHAEL COLLINS STRETTONS GROUP LIMITED Director 2009-04-06 CURRENT 2004-06-04 Active
CHRISTOPHER JAMES MICHAEL COLLINS NEWRESIDENCE LIMITED Director 2006-10-30 CURRENT 2005-10-31 Active
CHRISTOPHER JAMES MICHAEL COLLINS STRETTONS LIMITED Director 2003-05-01 CURRENT 1932-09-17 Active
FRANCIS CHARLES HUNTER STRETTONS LIMITED Director 2000-05-01 CURRENT 1932-09-17 Active
MARK ILIFFE STRETTONS GROUP LIMITED Director 2009-04-06 CURRENT 2004-06-04 Active
MARK ILIFFE STRETTONS LIMITED Director 2003-05-01 CURRENT 1932-09-17 Active
SIMON ERIC DANIEL TILSITER STRETTONS FRANKIS PORTER LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
SIMON ERIC DANIEL TILSITER EDWIN EVANS AUCTIONEERS LIMITED Director 2009-10-20 CURRENT 1989-04-24 Dissolved 2017-09-05
SIMON ERIC DANIEL TILSITER STRETTONS GROUP LIMITED Director 2007-06-21 CURRENT 2004-06-04 Active
SIMON ERIC DANIEL TILSITER STRETTONS LIMITED Director 1998-01-01 CURRENT 1932-09-17 Active
BENJAMIN TOBIN STRETTONS FRANKIS PORTER LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
BENJAMIN TOBIN SIDNEY JACK & SONS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
BENJAMIN TOBIN CENTRAL SQUARE MINYAN Director 2009-12-04 CURRENT 2004-09-14 Active
BENJAMIN TOBIN NEWRESIDENCE LIMITED Director 2006-10-30 CURRENT 2005-10-31 Active
BENJAMIN TOBIN MOUNTGROVE PROPERTIES (NO.2) LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
BENJAMIN TOBIN STRETTONS GROUP LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active
BENJAMIN TOBIN EDWIN EVANS AUCTIONEERS LIMITED Director 2004-04-27 CURRENT 1989-04-24 Dissolved 2017-09-05
BENJAMIN TOBIN STRETTONS LIMITED Director 1992-04-18 CURRENT 1932-09-17 Active
BENJAMIN TOBIN RUTHBEN PROPERTY HOLDING CO. LIMITED Director 1991-12-31 CURRENT 1956-03-28 Active
PETER GILBERT TOBIN SIDNEY JACK & SONS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
PETER GILBERT TOBIN MOUNTGROVE PROPERTIES (NO.2) LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
PHILIP TOBIN SIDNEY JACK & SONS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
PHILIP TOBIN MOUNTGROVE PROPERTIES (NO.2) LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
PHILIP TOBIN SYCAMORE SECURITIES LIMITED Director 1990-12-28 CURRENT 1959-03-11 Active
PHILIP JOHN WATERFIELD EDWIN EVANS AUCTIONEERS LIMITED Director 2009-10-20 CURRENT 1989-04-24 Dissolved 2017-09-05
PHILIP JOHN WATERFIELD STRETTONS GROUP LIMITED Director 2007-06-21 CURRENT 2004-06-04 Active
PHILIP JOHN WATERFIELD NEWRESIDENCE LIMITED Director 2006-10-30 CURRENT 2005-10-31 Active
PHILIP JOHN WATERFIELD STRETTONS LIMITED Director 1994-05-01 CURRENT 1932-09-17 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-21Application to strike the company off the register
2022-06-21DS01Application to strike the company off the register
2022-03-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24Previous accounting period extended from 30/06/21 TO 31/12/21
2022-01-24AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-01-19Director's details changed for Mark Iliffe on 2022-01-01
2022-01-19CH01Director's details changed for Mark Iliffe on 2022-01-01
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-03-16CH01Director's details changed for Francis Charles Hunter on 2019-08-28
2021-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR. BENJAMIN TOBIN on 2019-08-28
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-01-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM 29-30 Fitzroy Square London W1T 6LQ United Kingdom
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-02-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 725000
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Central House 189/203 Hoe Street London E17 3SZ
2018-01-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 725000
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25RP04AR01Second filing of the annual return made up to 2016-06-23
2016-11-25ANNOTATIONClarification
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 725000
2016-06-23AR0123/06/16 FULL LIST
2016-06-23LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 725000
2016-06-23AR0123/06/16 STATEMENT OF CAPITAL GBP 725000
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 725000
2015-08-10AR0123/06/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-14CH01Director's details changed for Mr Philip Tobin on 2014-09-02
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 725000
2014-07-21AR0123/06/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-16AR0123/06/13 ANNUAL RETURN FULL LIST
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-04AR0123/06/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-28AR0123/06/11 ANNUAL RETURN FULL LIST
2010-12-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-14AR0123/06/10 ANNUAL RETURN FULL LIST
2010-02-10AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES HUNTER / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WATERFIELD / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MICHAEL COLLINS / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILBERT TOBIN / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERIC DANIEL TILSITER / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOBIN / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOBIN / 13/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN TOBIN / 13/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ILIFFE / 13/10/2009
2009-06-29363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-22AA30/06/08 TOTAL EXEMPTION FULL
2008-07-01363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-27363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-30363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-03363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; AMEND
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24123£ NC 1000/1000000 23/06/04
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24RES04NC INC ALREADY ADJUSTED 23/06/04
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-2488(2)RAD 23/06/04--------- £ SI 724998@1
2005-08-17363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
2004-08-1988(2)RAD 23/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-20288bDIRECTOR RESIGNED
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-20288bSECRETARY RESIGNED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DELLHAVEN 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 DELLHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 DELLHAVEN LIMITED

Intangible Assets
Patents
We have not found any records of DELLHAVEN LIMITED registering or being granted any patents
Domain Names

DELLHAVEN LIMITED owns 1 domain names.

eastlondonofficecentre.co.uk  

Trademarks
We have not found any records of DELLHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELLHAVEN 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 (41100 - Development of building projects) as DELLHAVEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DELLHAVEN 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 DELLHAVEN 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 DELLHAVEN 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.