About

Registered Number: 04611170
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD

 

Delrose House Ltd was setup in 2002, it's status at Companies House is "Active". The current directors of this business are Digpal, Satveer Kaur, Huband, Jeremy David, Swalli, Kulvinder Kaur. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGPAL, Satveer Kaur 01 December 2014 - 1
HUBAND, Jeremy David 11 November 2005 31 August 2007 1
SWALLI, Kulvinder Kaur 17 June 2004 23 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 December 2018
PSC01 - N/A 28 August 2018
PSC01 - N/A 24 August 2018
PSC09 - N/A 24 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 December 2017
CS01 - N/A 15 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 16 November 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 07 January 2009
363a - Annual Return 10 December 2007
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 19 December 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 23 November 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 10 January 2004
225 - Change of Accounting Reference Date 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2005 Outstanding

N/A

Debenture 14 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.