About

Registered Number: 03143204
Date of Incorporation: 03/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Crown House 265-267 Kentish Town Road, London, NW5 2TP

 

17/19 Delancey Street Residents Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". This company has 16 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Griselda 01 September 2000 - 1
CLAUSEN, Raymond Lionel 17 January 1996 - 1
JONES, Maire Ann 01 September 2000 - 1
JONES, Penny 01 May 2013 - 1
MCMANUS, Victoria Katherine 10 September 2020 - 1
OPPENHEIM, Anthony Edward Peter 01 August 2010 - 1
PEEL, Annie 01 September 2000 - 1
SITU, Josef 01 August 2018 - 1
AUSTIN, Robert John 25 November 2003 06 January 2010 1
BROOK, Clare 01 September 2000 01 October 2006 1
HARRIS, Richard 07 January 2016 29 August 2019 1
NOTTINGHAM, Ross 01 October 2006 06 October 2010 1
SAVAGE, Jonathan Charles 01 January 1998 24 November 2003 1
TRENAM, Dale 01 September 2000 03 November 2010 1
WILKINSON, Stephen Charles 17 January 1996 07 January 1998 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Edward John 03 November 2010 03 October 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
AP01 - Appointment of director 10 September 2020
CS01 - N/A 08 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 29 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 13 October 2014
TM02 - Termination of appointment of secretary 12 March 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 02 September 2013
AP01 - Appointment of director 30 April 2013
AD01 - Change of registered office address 15 April 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 09 September 2011
AP03 - Appointment of secretary 23 February 2011
AR01 - Annual Return 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 04 May 2003
363s - Annual Return 05 May 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 01 February 1999
288a - Notice of appointment of directors or secretaries 22 January 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 14 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
123 - Notice of increase in nominal capital 05 February 1996
287 - Change in situation or address of Registered Office 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
287 - Change in situation or address of Registered Office 09 January 1996
NEWINC - New incorporation documents 03 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.