About

Registered Number: 03003393
Date of Incorporation: 20/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Kastalia, 1a Harmood Street, London, NW1 8DN

 

Delphi Assets Ltd was founded on 20 December 1994 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
XENOPHONTOS, Panayiotis 06 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 20 December 2019
MR04 - N/A 12 March 2019
MR01 - N/A 12 March 2019
MR01 - N/A 11 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 05 March 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 December 2017
AP01 - Appointment of director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 08 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 23 December 2013
MR01 - N/A 18 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 24 June 2011
AP03 - Appointment of secretary 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2008
353 - Register of members 10 January 2008
AA - Annual Accounts 31 March 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 22 July 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 20 February 2004
395 - Particulars of a mortgage or charge 20 February 2004
395 - Particulars of a mortgage or charge 20 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 13 June 2001
395 - Particulars of a mortgage or charge 28 March 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 04 January 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 04 January 1999
395 - Particulars of a mortgage or charge 11 December 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 09 February 1998
395 - Particulars of a mortgage or charge 21 August 1997
288c - Notice of change of directors or secretaries or in their particulars 09 May 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 19 February 1996
363s - Annual Return 11 February 1996
395 - Particulars of a mortgage or charge 24 April 1995
395 - Particulars of a mortgage or charge 24 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1995
287 - Change in situation or address of Registered Office 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
NEWINC - New incorporation documents 20 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Fully Satisfied

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 27 February 2019 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

Legal charge 01 March 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 27 March 2001 Outstanding

N/A

Legal charge 30 November 1998 Outstanding

N/A

Legal charge 20 August 1997 Outstanding

N/A

Legal charge 24 April 1995 Outstanding

N/A

Legal charge 24 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.