About

Registered Number: 02344516
Date of Incorporation: 07/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Compton House, 20a Selsdon Road, South Croydon, Surrey, CR2 6PA

 

Delmont Ltd was registered on 07 February 1989 and has its registered office in South Croydon in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANATRA, Vasant Ramji N/A - 1
AISTON, Neil Adrian 20 June 2005 03 March 2006 1
GOVINDEN, Gavin 20 June 2005 03 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GANATRA, Sushila Vasant N/A 17 February 2000 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 05 January 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 30 January 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 August 2010
SH19 - Statement of capital 12 April 2010
RESOLUTIONS - N/A 26 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2010
CAP-SS - N/A 26 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2006
363a - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 25 February 2005
AA - Annual Accounts 26 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 29 October 2003
RESOLUTIONS - N/A 08 April 2003
123 - Notice of increase in nominal capital 08 April 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 23 February 2000
287 - Change in situation or address of Registered Office 05 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 14 February 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 09 April 1996
AA - Annual Accounts 06 February 1996
AA - Annual Accounts 02 February 1995
363s - Annual Return 02 February 1995
363s - Annual Return 07 March 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 30 March 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 23 April 1992
363a - Annual Return 28 May 1991
AA - Annual Accounts 03 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1990
288 - N/A 06 November 1990
363 - Annual Return 06 November 1990
287 - Change in situation or address of Registered Office 03 October 1990
395 - Particulars of a mortgage or charge 22 July 1989
395 - Particulars of a mortgage or charge 24 May 1989
287 - Change in situation or address of Registered Office 09 March 1989
288 - N/A 09 March 1989
NEWINC - New incorporation documents 07 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 1989 Fully Satisfied

N/A

Legal charge 19 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.