Company Information for DELIAN HOLDINGS LIMITED
LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, EC3V 9DF,
|
Company Registration Number
05477784
Private Limited Company
Active |
Company Name | |
---|---|
DELIAN HOLDINGS LIMITED | |
Legal Registered Office | |
LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF Other companies in NW1 | |
Company Number | 05477784 | |
---|---|---|
Company ID Number | 05477784 | |
Date formed | 2005-06-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-10-04 15:51:31 |
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 | ||
---|---|---|---|---|
DELIAN HOLDINGS LTD | 2/7 SARAT BOSE ROAD4TH BLOCK NO 2/3 KOLKATA West Bengal 700020 | ACTIVE | Company formed on the 1983-03-21 | |
Delian Holdings LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
W T SECRETARIES LIMITED |
||
JONATHAN SAMUEL MENOUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIPPE HOUMAN |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROCONSULT SERVICES LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2014-07-29 | |
EDUDENT INTERNATIONAL LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Dissolved 2017-07-11 | |
UNITED VENTURE CAPITAL LIMITED | Company Secretary | 2005-04-15 | CURRENT | 2000-03-15 | Active - Proposal to Strike off | |
VICTORIA CONSULTANTS LIMITED | Company Secretary | 2005-01-25 | CURRENT | 2004-03-08 | Dissolved 2016-03-15 | |
JOSMA ESTATES LIMITED | Company Secretary | 2004-12-09 | CURRENT | 2004-12-09 | Active | |
AXFIELD SERVICES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-06-08 | Dissolved 2016-09-20 | |
CEDACROFT LIMITED | Company Secretary | 2004-03-14 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
UPGRADE ENGINEERING LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2002-05-29 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 41 CHALTON STREET FIRST FLOOR LONDON NW1 1JD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 41 CHALTON STREET FIRST FLOOR LONDON NW1 1JD | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SAMUEL MENOUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE HOUMAN | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Philippe Houman on 2011-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/11 FROM 5Th Floor 26-28 Hallam Street London W1W 6NS | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR W T SECRETARIES LIMITED on 2009-10-30 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE HOUMAN / 06/04/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 8 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ | |
287 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2012-07-01 | £ 1,174,817 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 1,175,492 |
Creditors Due Within One Year | 2012-07-01 | £ 0 |
Creditors Due Within One Year | 2011-07-01 | £ 3,522 |
Creditors and other liabilities
|
|
|
|
|
|
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 DELIAN HOLDINGS LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 2,458 |
Cash Bank In Hand | 2011-07-01 | £ 7,091 |
Current Assets | 2012-07-01 | £ 2,458 |
Current Assets | 2011-07-01 | £ 7,091 |
Fixed Assets | 2012-07-01 | £ 1,244,400 |
Fixed Assets | 2011-07-01 | £ 1,244,400 |
Shareholder Funds | 2012-07-01 | £ 72,042 |
Shareholder Funds | 2011-07-01 | £ 72,477 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DELIAN HOLDINGS LIMITED are:
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. |