About

Registered Number: 03794629
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Navnidhi, Lee Ground Whiteley, Fareham, Hampshire, PO15 6RP

 

Established in 1999, Delaware Ltd are based in Fareham, Hampshire, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 5 directors listed as Chan, Wing-nin, Owl Conglomerates Limited, Patel, Anill, Rajabally, Kemal, Rajabally, Parveen Banu for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWL CONGLOMERATES LIMITED 24 June 1999 26 June 1999 1
PATEL, Anill 24 June 1999 01 August 2007 1
RAJABALLY, Kemal 01 August 2007 01 December 2008 1
RAJABALLY, Parveen Banu 24 June 1999 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Wing-Nin 24 June 1999 24 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 27 June 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 22 June 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 25 June 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 02 June 2016
SH01 - Return of Allotment of shares 16 November 2015
SH01 - Return of Allotment of shares 02 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 01 June 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 01 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 18 July 2007
123 - Notice of increase in nominal capital 18 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 28 January 2005
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 04 July 2003
287 - Change in situation or address of Registered Office 21 June 2003
288c - Notice of change of directors or secretaries or in their particulars 21 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 26 July 2000
225 - Change of Accounting Reference Date 14 April 2000
395 - Particulars of a mortgage or charge 20 August 1999
395 - Particulars of a mortgage or charge 12 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2004 Outstanding

N/A

Legal charge 02 August 1999 Outstanding

N/A

Debenture 24 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.