UKBizDB.co.uk

DELTA REALTY LTD

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

This company is commonly known as Delta Realty Ltd. The company was founded 11 years ago and was given the registration number 08566527. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DELTA REALTY LTD
Company Number:08566527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Me-123, 1, St Katharine's Way, London, England, E1W 1YL

Director14 October 2021Active
38, Burford Road, London, England, SE6 4DD

Secretary27 July 2021Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary18 March 2014Active
Flat 26, Landward Court, Harrowby Street, London, United Kingdom, W1H 5HB

Director22 April 2021Active
149 Via Armellino, Anzio (Rm), Italy, 00042

Director18 March 2014Active
Flat 1, 752b Finchley Road, Temple Fortune, London, United Kingdom, NW11 7TH

Director07 April 2017Active
38, Burford Road, London, England, SE6 4DD

Director27 September 2021Active
Flat 1, 752b, Finchley Road, Temple Fortune, London, England, NW11 7TH

Director17 October 2018Active
788, - 790 Finchley Road, London, United Kingdom, NW11 7TJ

Director12 June 2013Active

People with Significant Control

Mr Antonio Bata'
Notified on:22 April 2021
Status:Active
Date of birth:October 1966
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 26, Landward Court, London, United Kingdom, W1H 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vittorio Del Bene
Notified on:17 October 2018
Status:Active
Date of birth:February 1981
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 1, 752b, Finchley Road, London, United Kingdom, NW11 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Gianpaolo Cretella
Notified on:07 April 2017
Status:Active
Date of birth:November 1959
Nationality:Italian
Country of residence:United Kingdom
Address:36, Asmuns Hill, London, United Kingdom, NW11 6ET
Nature of control:
  • Ownership of shares 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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-03-02Address

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

Download
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-03Dissolution

Dissolution application strike off company.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-15Dissolution

Dissolution withdrawal application strike off company.

Download
2021-09-13Dissolution

Dissolution application strike off company.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-26Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Capital

Capital allotment shares.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.