Warning: file_put_contents(c/721c27ee55e98cfc5447a60cc3ee70d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Delfo (ilford) Limited, N3 2BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DELFO (ILFORD) LIMITED

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

This company is commonly known as Delfo (ilford) Limited. The company was founded 8 years ago and was given the registration number 10104549. The firm's registered office is in LONDON. You can find them at C/o Winston Group Fairchild House, Redbourne Avenue, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DELFO (ILFORD) LIMITED
Company Number:10104549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Winston Group Fairchild House, Redbourne Avenue, London, England, N3 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3.12 East London Works, 65 Whitechapel Road, London, England, E1 1DU

Director17 August 2023Active
Unit 3.12 East London Works, 65 Whitechapel Road, London, England, E1 1DU

Director17 August 2023Active
Flat 4, 24 Hornton Street, London, England, W8 4NR

Director05 April 2016Active
Flat 4, 24 Hornton Street, London, England, W8 4NR

Director12 June 2019Active

People with Significant Control

Mr Matteo Boscolo
Notified on:08 September 2023
Status:Active
Date of birth:December 1987
Nationality:Italian
Country of residence:England
Address:St. Mark's Studios, 14 Chillingworth Road, London, England, N7 8QJ
Nature of control:
  • Significant influence or control
Mr Marco Delladio
Notified on:08 September 2023
Status:Active
Date of birth:December 1959
Nationality:Italian
Country of residence:England
Address:St. Mark's Studios, 14 Chillingworth Road, London, England, N7 8QJ
Nature of control:
  • Significant influence or control
Ro-Ma Invest S.R.L
Notified on:08 September 2023
Status:Active
Country of residence:Italy
Address:Via San Marco 11c I.18, Cap 35129 Padova (Pd), Italy,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Manuel Alsoni
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:St. Mark's Studios, 14 Chillingworth Road, London, England, N7 8QJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Address

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

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Address

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

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-01Address

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

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.