17/19 DELANCEY STREET RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

17/19 DELANCEY STREET RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143204

Incorporation date

03/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House 265-267 Kentish Town Road, London NW5 2TPCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon11/11/2025
Confirmation statement made on 2025-09-08 with updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Appointment of Ms Sacha Mary Scoging as a director on 2025-03-28
dot icon28/03/2025
Termination of appointment of Joanna Lesley Davidson as a director on 2025-03-28
dot icon14/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/08/2024
Director's details changed for Mrs Joanna Lesley Davidson on 2024-08-20
dot icon07/08/2024
Termination of appointment of Anthony Edward Peter Oppenheim as a director on 2024-08-07
dot icon07/08/2024
Termination of appointment of Raymond Lionel Clausen as a director on 2024-08-07
dot icon18/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon18/10/2023
Director's details changed for Mr Neik Foskett on 2023-10-18
dot icon13/10/2023
Termination of appointment of Victoria Katherine Mcmanus as a director on 2023-10-06
dot icon13/10/2023
Appointment of Mr Neik Foskett as a director on 2023-10-13
dot icon11/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2022
Appointment of Mrs Joanna Lesley Davidson as a director on 2022-03-28
dot icon02/11/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon13/10/2021
Termination of appointment of Penny Jones as a director on 2021-10-13
dot icon04/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/09/2020
Director's details changed for Mr Anthony Edward Peter Oppenheim on 2020-09-10
dot icon10/09/2020
Appointment of Ms Victoria Katherine Mcmanus as a director on 2020-09-10
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon27/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/08/2019
Termination of appointment of Richard Harris as a director on 2019-08-29
dot icon15/03/2019
Confirmation statement made on 2019-01-19 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/08/2018
Appointment of Mr Josef Situ as a director on 2018-08-01
dot icon26/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon24/02/2017
Termination of appointment of Timothy John Ayerbe as a director on 2017-02-24
dot icon18/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon17/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon08/01/2016
Appointment of Mr Richard Harris as a director on 2016-01-07
dot icon23/11/2015
Appointment of Mr Anthony Edward Peter Oppenheim as a director on 2010-08-01
dot icon03/11/2015
Appointment of Ms Penny Jones as a director on 2013-05-01
dot icon03/11/2015
Termination of appointment of Robert John Austin as a director on 2010-01-06
dot icon25/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon09/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon13/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon12/03/2014
Termination of appointment of Edward Stanley as a secretary
dot icon18/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon18/02/2014
Director's details changed for Annie Peel on 2014-01-18
dot icon18/02/2014
Director's details changed for Maire Ann Jones on 2014-02-18
dot icon18/02/2014
Director's details changed for Griselda Brook on 2014-02-18
dot icon18/02/2014
Director's details changed for Raymond Lionel Clausen on 2014-02-18
dot icon18/02/2014
Director's details changed for Robert John Austin on 2014-02-18
dot icon02/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon30/04/2013
Appointment of Timothy John Ayerbe as a director
dot icon15/04/2013
Registered office address changed from 17-19 Delancey Street London NW1 7NP on 2013-04-15
dot icon15/04/2013
Annual return made up to 2013-01-19
dot icon08/03/2013
Appointment of Mr Timothy John Ayerbe as a director
dot icon05/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon06/03/2012
Termination of appointment of Dale Trenam as a director
dot icon27/02/2012
Annual return made up to 2012-01-19
dot icon09/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon23/02/2011
Appointment of Edward John Stanley as a secretary
dot icon14/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Dale Trenam as a secretary
dot icon14/02/2011
Termination of appointment of Ross Nottingham as a director
dot icon12/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon19/02/2010
Annual return made up to 2010-01-19
dot icon02/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/02/2009
Return made up to 19/01/09; no change of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/02/2008
Return made up to 03/01/08; full list of members
dot icon18/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/04/2007
Return made up to 03/01/07; full list of members
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon09/05/2006
Return made up to 03/01/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/02/2005
Return made up to 03/01/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/02/2004
Return made up to 03/01/04; full list of members
dot icon09/02/2004
New director appointed
dot icon17/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/05/2003
Return made up to 03/01/03; full list of members
dot icon05/05/2002
Return made up to 03/01/02; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/06/2001
Accounts made up to 2000-06-30
dot icon15/03/2001
Return made up to 03/01/01; full list of members
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon08/01/2001
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Secretary resigned
dot icon03/05/2000
Accounts made up to 1999-06-30
dot icon21/02/2000
Return made up to 03/01/00; full list of members
dot icon02/06/1999
Accounts made up to 1998-06-30
dot icon01/02/1999
Return made up to 03/01/99; full list of members
dot icon22/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Return made up to 03/01/98; change of members
dot icon17/10/1997
Accounts for a dormant company made up to 1997-06-30
dot icon14/01/1997
Return made up to 03/01/97; full list of members
dot icon15/09/1996
Accounting reference date notified as 30/06
dot icon05/02/1996
Ad 17/01/96--------- £ si 8@2800
dot icon05/02/1996
£ nc 1000/22400 22/01/96
dot icon25/01/1996
Registered office changed on 25/01/96 from: 90-92 parkway regents park london NW1 7AN
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New secretary appointed;new director appointed
dot icon09/01/1996
Secretary resigned
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Registered office changed on 09/01/96 from: regent house 316 beulah hill london SE19 3HF
dot icon03/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOUGLAS NOMINEES LIMITED
Nominee Director
03/01/1996 - 03/01/1996
5153
Oppenheim, Anthony Edward Peter
Director
01/08/2010 - 07/08/2024
-
Jones, Penny
Director
01/05/2013 - 13/10/2021
-
Nottingham, Ross
Director
01/10/2006 - 06/10/2010
-
Savage, Jonathan Charles
Director
01/01/1998 - 24/11/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17/19 DELANCEY STREET RESIDENTS LIMITED

17/19 DELANCEY STREET RESIDENTS LIMITED is an(a) Active company incorporated on 03/01/1996 with the registered office located at Crown House 265-267 Kentish Town Road, London NW5 2TP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17/19 DELANCEY STREET RESIDENTS LIMITED?

toggle

17/19 DELANCEY STREET RESIDENTS LIMITED is currently Active. It was registered on 03/01/1996 .

Where is 17/19 DELANCEY STREET RESIDENTS LIMITED located?

toggle

17/19 DELANCEY STREET RESIDENTS LIMITED is registered at Crown House 265-267 Kentish Town Road, London NW5 2TP.

What does 17/19 DELANCEY STREET RESIDENTS LIMITED do?

toggle

17/19 DELANCEY STREET RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17/19 DELANCEY STREET RESIDENTS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-09-08 with updates.