UKBizDB.co.uk

DELAWARE NORTH COMPANIES (WEMBLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delaware North Companies (wembley) Limited. The company was founded 22 years ago and was given the registration number 04421857. The firm's registered office is in . You can find them at 100 New Bridge Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DELAWARE NORTH COMPANIES (WEMBLEY) LIMITED
Company Number:04421857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Delaware Avenue, Buffalo, United States, NY 14202

Secretary24 June 2004Active
250, Delaware Avenue, Buffalo, United States, NY 14202

Director23 August 2011Active
250, Delaware Avenue, Buffalo, Ny 14202, United States,

Director01 January 2024Active
11th Floor York House, Empire Way, Wembley, HA9 0PA

Director17 July 2014Active
419 Wood Acres Drive, East Amherst, New York, Usa,

Secretary16 August 2002Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary22 April 2002Active
10 Kings Oak Close, Monks Risborough, HP27 9LB

Director24 June 2004Active
5573 Woodbine Court, Williamsville, New York, Usa,

Director16 August 2002Active
419 Wood Acres Drive, East Amherst, New York, Usa,

Director16 August 2002Active
250, Delaware Avenue, Buffalo, United States,

Director22 February 2018Active
93 Elmwood Avenue, East Aurora, New York, Usa,

Director24 June 2004Active
121 Nottingham Terrace, Buffalo, New York, Usa,

Director24 June 2004Active
151 Surrey Run, Williamsville, New York, Usa,

Director24 June 2004Active
155 Curley Drive, Orchard Park, Usa,

Director15 September 2004Active
100, Legends Way, Boston, United States,

Director28 January 2016Active
6279 Crosswinds Court, East Amherst, New York, Usa,

Director24 June 2004Active
40, Fountain Plaza, Buffalo, Usa,

Director28 February 2013Active
Baker & Mckenzie Llp, 100 New Bridge Street, London, EC4V 6JA

Director08 September 2010Active
42 Stevenson Street, Kew, Victoria, Australia,

Director24 June 2004Active
40, Fountain Plaza, Buffalo, Usa,

Director18 July 2011Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director22 April 2002Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director22 April 2002Active

People with Significant Control

Delaware North Companies (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Incorporation

Memorandum articles.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Address

Change registered office address company with date old address new address.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-22Officers

Change person secretary company with change date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.