This company is commonly known as Delamar Academy Limited. The company was founded 18 years ago and was given the registration number 05800721. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DELAMAR ACADEMY LIMITED |
---|---|---|
Company Number | : | 05800721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Mortimer Street, London, England, W1T 3BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 The Mall, 40 The Mall, London, England, W5 3TJ | Director | 28 April 2006 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Secretary | 28 April 2006 | Active |
37 Warren Street, London, W1T 6AD | Corporate Secretary | 28 April 2006 | Active |
24 Imperial Square, Fulham, SW6 2AE | Director | 28 April 2006 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 05 November 2010 | Active |
Flat 7 20 Hastings Road, Ealing, W13 8QH | Director | 28 April 2006 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 28 April 2006 | Active |
37 Warren Street, London, W1T 6AD | Corporate Director | 28 April 2006 | Active |
Mr. Gideon David Delamar Shawyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD |
Nature of control | : |
|
Leda Shawyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 The Mall, 40 The Mall, London, England, W5 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Officers | Termination secretary company with name termination date. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.