About

Registered Number: 05475170
Date of Incorporation: 08/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 33 Io Centre, Armstrong Road, London, SE18 6RS

 

Delatim Ltd was registered on 08 June 2005 and has its registered office in London, it's status is listed as "Active". The current directors of the business are French, Tracey, Moore, Gregory David, Spratling, Dan Charles, Marron, Nigel Peter. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Gregory David 01 January 2010 - 1
SPRATLING, Dan Charles 01 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Tracey 02 July 2013 - 1
MARRON, Nigel Peter 08 June 2005 02 July 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CH01 - Change of particulars for director 28 May 2020
PSC07 - N/A 14 May 2020
PSC02 - N/A 14 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 June 2019
RESOLUTIONS - N/A 17 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 21 June 2018
CH01 - Change of particulars for director 20 June 2018
CH01 - Change of particulars for director 20 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 08 June 2017
MR01 - N/A 12 January 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 18 September 2014
MR01 - N/A 03 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 05 February 2014
AP03 - Appointment of secretary 03 July 2013
TM02 - Termination of appointment of secretary 03 July 2013
AR01 - Annual Return 14 June 2013
RESOLUTIONS - N/A 13 June 2013
CC04 - Statement of companies objects 13 June 2013
SH08 - Notice of name or other designation of class of shares 13 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 15 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
AA - Annual Accounts 14 February 2012
AA01 - Change of accounting reference date 07 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 12 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 19 April 2010
AD01 - Change of registered office address 23 February 2010
MG01 - Particulars of a mortgage or charge 26 November 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 14 June 2007
395 - Particulars of a mortgage or charge 14 September 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 20 August 2014 Outstanding

N/A

Legal charge 20 January 2012 Outstanding

N/A

Debenture 07 October 2011 Outstanding

N/A

Legal charge 09 November 2009 Outstanding

N/A

Debenture 08 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.