About

Registered Number: 04614172
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AC

 

Delahunty Ltd was founded on 11 December 2002 and are based in London, it has a status of "Active". The business has 3 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELAHUNTY, Arabella Lilian Virginia 11 December 2002 - 1
DELAHUNTY, Damian John Richard 12 December 2002 - 1
DELAHUNTY, Kevin Gerald 11 December 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 January 2020
CH01 - Change of particulars for director 15 January 2020
CH03 - Change of particulars for secretary 15 January 2020
PSC04 - N/A 15 January 2020
CS01 - N/A 15 January 2020
MR05 - N/A 15 January 2020
MR05 - N/A 15 January 2020
MR01 - N/A 15 January 2020
MR01 - N/A 13 November 2019
MR01 - N/A 07 November 2019
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 December 2016
RESOLUTIONS - N/A 17 November 2016
SH08 - Notice of name or other designation of class of shares 11 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 December 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 29 September 2014
CERTNM - Change of name certificate 27 June 2014
CONNOT - N/A 17 June 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 January 2005
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 29 December 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

A registered charge 11 November 2019 Outstanding

N/A

A registered charge 04 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.