Delamode Plc was registered on 19 February 1999 with its registered office in Braintree, Essex, it has a status of "Active". The current directors of the organisation are Ionescu, Danor, Collison, Liam, Whitney, Michael Robert. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IONESCU, Danor | 06 December 2017 | - | 1 |
WHITNEY, Michael Robert | 01 January 2004 | 26 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLISON, Liam | 17 February 2014 | 06 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
MR01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 08 July 2019 | |
AP01 - Appointment of director | 15 May 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 04 September 2018 | |
AA01 - Change of accounting reference date | 29 June 2018 | |
AA01 - Change of accounting reference date | 25 June 2018 | |
CS01 - N/A | 22 March 2018 | |
PSC07 - N/A | 22 March 2018 | |
MR01 - N/A | 16 January 2018 | |
AP01 - Appointment of director | 07 December 2017 | |
TM01 - Termination of appointment of director | 06 December 2017 | |
TM02 - Termination of appointment of secretary | 06 December 2017 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 02 March 2017 | |
MR01 - N/A | 14 December 2016 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
RESOLUTIONS - N/A | 19 July 2016 | |
AA - Annual Accounts | 01 July 2016 | |
MR04 - N/A | 17 May 2016 | |
MR04 - N/A | 22 April 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 11 March 2014 | |
TM01 - Termination of appointment of director | 11 March 2014 | |
AP03 - Appointment of secretary | 11 March 2014 | |
AP01 - Appointment of director | 11 March 2014 | |
TM02 - Termination of appointment of secretary | 11 March 2014 | |
MR01 - N/A | 03 January 2014 | |
MR01 - N/A | 03 January 2014 | |
CH01 - Change of particulars for director | 08 May 2013 | |
CH03 - Change of particulars for secretary | 08 May 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AA01 - Change of accounting reference date | 05 November 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
AP01 - Appointment of director | 23 December 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 09 March 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 24 February 2009 | |
RESOLUTIONS - N/A | 11 February 2009 | |
RESOLUTIONS - N/A | 11 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 February 2009 | |
123 - Notice of increase in nominal capital | 11 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 06 October 2008 | |
225 - Change of Accounting Reference Date | 29 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 02 December 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2007 | |
363s - Annual Return | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
287 - Change in situation or address of Registered Office | 17 October 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 03 August 2004 | |
169 - Return by a company purchasing its own shares | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 15 April 2004 | |
AUD - Auditor's letter of resignation | 24 March 2004 | |
AA - Annual Accounts | 06 May 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 April 2003 | |
363s - Annual Return | 28 February 2003 | |
CERTNM - Change of name certificate | 21 February 2003 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 16 March 2001 | |
363s - Annual Return | 05 March 2001 | |
395 - Particulars of a mortgage or charge | 20 February 2001 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 16 February 2000 | |
225 - Change of Accounting Reference Date | 02 December 1999 | |
395 - Particulars of a mortgage or charge | 01 July 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 11 June 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
287 - Change in situation or address of Registered Office | 11 June 1999 | |
CERTNM - Change of name certificate | 28 May 1999 | |
RESOLUTIONS - N/A | 23 May 1999 | |
RESOLUTIONS - N/A | 23 May 1999 | |
123 - Notice of increase in nominal capital | 23 May 1999 | |
NEWINC - New incorporation documents | 19 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2020 | Outstanding |
N/A |
A registered charge | 11 January 2018 | Outstanding |
N/A |
A registered charge | 14 December 2016 | Outstanding |
N/A |
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 06 August 2007 | Fully Satisfied |
N/A |
Mortgage | 08 November 2006 | Fully Satisfied |
N/A |
Legal charge | 17 November 2005 | Fully Satisfied |
N/A |
Debenture | 17 November 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 September 2005 | Fully Satisfied |
N/A |
Debenture | 12 February 2001 | Fully Satisfied |
N/A |
Fixed charge over purchased debts and their associated rights | 15 June 1999 | Fully Satisfied |
N/A |