About

Registered Number: 03716214
Date of Incorporation: 19/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 700 Avenue West, Skyline 120, Braintree, Essex, CM77 7AA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.