Active - Proposal to Strike off
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 Name | |
---|---|
DELLHAVEN LIMITED | |
Legal Registered Office | |
Waltham House 11 Kirkdale Road Leytonstone London E11 1HP Other companies in E17 | |
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 |
Last Datalog update: | 2022-09-08 17:52:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DELLHAVEN HOMES LIMITED | 23 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SH | Active | Company formed on the 2004-05-13 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN TOBIN |
||
CHRISTOPHER JAMES MICHAEL COLLINS |
||
FRANCIS CHARLES HUNTER |
||
MARK ILIFFE |
||
SIMON ERIC DANIEL TILSITER |
||
BENJAMIN TOBIN |
||
PETER GILBERT TOBIN |
||
PHILIP TOBIN |
||
PHILIP JOHN WATERFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWRESIDENCE LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2005-10-31 | Active | |
MOUNTGROVE PROPERTIES (NO.2) LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
STRETTONS GROUP LIMITED | Company Secretary | 2004-06-04 | CURRENT | 2004-06-04 | Active | |
EDWIN EVANS AUCTIONEERS LIMITED | Company Secretary | 2004-04-27 | CURRENT | 1989-04-24 | Dissolved 2017-09-05 | |
STRETTONS LIMITED | Company Secretary | 1992-04-18 | CURRENT | 1932-09-17 | Active | |
STRETTONS GROUP LIMITED | Director | 2009-04-06 | CURRENT | 2004-06-04 | Active | |
NEWRESIDENCE LIMITED | Director | 2006-10-30 | CURRENT | 2005-10-31 | Active | |
STRETTONS LIMITED | Director | 2003-05-01 | CURRENT | 1932-09-17 | Active | |
STRETTONS LIMITED | Director | 2000-05-01 | CURRENT | 1932-09-17 | Active | |
STRETTONS GROUP LIMITED | Director | 2009-04-06 | CURRENT | 2004-06-04 | Active | |
STRETTONS LIMITED | Director | 2003-05-01 | CURRENT | 1932-09-17 | Active | |
STRETTONS FRANKIS PORTER LIMITED | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
EDWIN EVANS AUCTIONEERS LIMITED | Director | 2009-10-20 | CURRENT | 1989-04-24 | Dissolved 2017-09-05 | |
STRETTONS GROUP LIMITED | Director | 2007-06-21 | CURRENT | 2004-06-04 | Active | |
STRETTONS LIMITED | Director | 1998-01-01 | CURRENT | 1932-09-17 | Active | |
STRETTONS FRANKIS PORTER LIMITED | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
SIDNEY JACK & SONS LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
CENTRAL SQUARE MINYAN | Director | 2009-12-04 | CURRENT | 2004-09-14 | Active | |
NEWRESIDENCE LIMITED | Director | 2006-10-30 | CURRENT | 2005-10-31 | Active | |
MOUNTGROVE PROPERTIES (NO.2) LIMITED | Director | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
STRETTONS GROUP LIMITED | Director | 2004-06-04 | CURRENT | 2004-06-04 | Active | |
EDWIN EVANS AUCTIONEERS LIMITED | Director | 2004-04-27 | CURRENT | 1989-04-24 | Dissolved 2017-09-05 | |
STRETTONS LIMITED | Director | 1992-04-18 | CURRENT | 1932-09-17 | Active | |
RUTHBEN PROPERTY HOLDING CO. LIMITED | Director | 1991-12-31 | CURRENT | 1956-03-28 | Active | |
SIDNEY JACK & SONS LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
MOUNTGROVE PROPERTIES (NO.2) LIMITED | Director | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
SIDNEY JACK & SONS LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
MOUNTGROVE PROPERTIES (NO.2) LIMITED | Director | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
SYCAMORE SECURITIES LIMITED | Director | 1990-12-28 | CURRENT | 1959-03-11 | Active | |
EDWIN EVANS AUCTIONEERS LIMITED | Director | 2009-10-20 | CURRENT | 1989-04-24 | Dissolved 2017-09-05 | |
STRETTONS GROUP LIMITED | Director | 2007-06-21 | CURRENT | 2004-06-04 | Active | |
NEWRESIDENCE LIMITED | Director | 2006-10-30 | CURRENT | 2005-10-31 | Active | |
STRETTONS LIMITED | Director | 1994-05-01 | CURRENT | 1932-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period extended from 30/06/21 TO 31/12/21 | ||
AA01 | Previous accounting period extended from 30/06/21 TO 31/12/21 | |
Director's details changed for Mark Iliffe on 2022-01-01 | ||
CH01 | Director's details changed for Mark Iliffe on 2022-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
CH01 | Director's details changed for Francis Charles Hunter on 2019-08-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. BENJAMIN TOBIN on 2019-08-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/19 FROM 29-30 Fitzroy Square London W1T 6LQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 725000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM Central House 189/203 Hoe Street London E17 3SZ | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 725000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AR01 | Second filing of the annual return made up to 2016-06-23 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 725000 | |
AR01 | 23/06/16 FULL LIST | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 725000 | |
AR01 | 23/06/16 STATEMENT OF CAPITAL GBP 725000 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 725000 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Philip Tobin on 2014-09-02 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 725000 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES HUNTER / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WATERFIELD / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MICHAEL COLLINS / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GILBERT TOBIN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERIC DANIEL TILSITER / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOBIN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TOBIN / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN TOBIN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ILIFFE / 13/10/2009 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/1000000 23/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 23/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 23/06/04--------- £ SI 724998@1 | |
363a | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 29-30 FITZROY SQUARE LONDON W1T 6LQ | |
287 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 29-30 FITZROY SQUARE, LONDON, W1T 6LQ | |
88(2)R | AD 23/06/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
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 |
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. |