DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02158142

Incorporation date

27/08/1987

Size

Dormant

Contacts

Registered address

Registered address

24 Greville Street, London EC1N 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon19/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-12 with updates
dot icon30/01/2023
Registered office address changed from 91 Clapham Road London SW9 0HY England to 24 Greville Street London EC1N 8SS on 2023-01-31
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon21/03/2022
Termination of appointment of Ruairi Dempsey as a director on 2021-07-31
dot icon27/07/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Director's details changed for Mr Ruairi Dempsey on 2021-05-21
dot icon21/05/2021
Director's details changed for Mr Ruairi Dempsey on 2021-05-21
dot icon22/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon15/09/2020
Termination of appointment of William Bernard Ohagan as a director on 2020-04-01
dot icon24/08/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Director's details changed for Mr Ryan Alistair Scott on 2020-05-01
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Notification of Michael John O'doherty as a person with significant control on 2018-03-03
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon06/03/2018
Cessation of William Bernard O'hagan as a person with significant control on 2017-03-04
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Director's details changed for Michael John O'doherthy on 2016-05-03
dot icon04/05/2016
Secretary's details changed for Michael John O'doherthy on 2016-05-03
dot icon03/05/2016
Director's details changed for Mr Ryan Alistair Scott on 2016-05-03
dot icon31/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon31/03/2016
Termination of appointment of James Lee as a director on 2016-03-28
dot icon30/03/2016
Termination of appointment of Vincent Ohara as a director on 2016-03-30
dot icon30/03/2016
Termination of appointment of Charles Mckillop as a director on 2016-03-26
dot icon30/03/2016
Appointment of Mr Ruairi Dempsey as a director on 2016-03-30
dot icon30/03/2016
Appointment of Mr Ryan Alistair Scott as a director on 2016-03-30
dot icon30/03/2016
Termination of appointment of James Lee as a director on 2016-03-28
dot icon30/03/2016
Termination of appointment of Charles Mckillop as a director on 2016-03-26
dot icon26/01/2016
Registered office address changed from Ivor House 29 Margravine Road London W6 8LL to 91 Clapham Road London SW9 0HY on 2016-01-26
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/08/2015
Compulsory strike-off action has been discontinued
dot icon26/08/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon09/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon21/11/2012
Termination of appointment of Joseph Ennis as a director
dot icon08/10/2012
Termination of appointment of Maurice Kenny as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Stephen Murray as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon28/10/2010
Appointment of Mr James Lee as a director
dot icon28/10/2010
Appointment of Mr Stephen Noel Murray as a director
dot icon28/10/2010
Appointment of Mr Maurice Christopher Kenny as a director
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon31/03/2010
Director's details changed for William Bernard Ohagan on 2010-03-03
dot icon31/03/2010
Director's details changed for Michael John O'doherthy on 2010-03-03
dot icon31/03/2010
Director's details changed for Vincent Ohara on 2010-03-03
dot icon31/03/2010
Director's details changed for Joseph Anthony Ennis on 2010-03-03
dot icon31/03/2010
Director's details changed for Charles Mckillop on 2010-03-03
dot icon04/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 03/03/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 03/03/08; full list of members
dot icon18/04/2008
Appointment terminated director joseph weafer
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon26/04/2007
Return made up to 03/03/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 03/03/06; full list of members
dot icon06/12/2005
Accounts for a small company made up to 2004-12-31
dot icon24/08/2005
Particulars of contract relating to shares
dot icon24/08/2005
Ad 23/12/04--------- £ si 24854@1
dot icon24/08/2005
Ad 23/12/04--------- £ si 7000@1
dot icon23/08/2005
New director appointed
dot icon10/08/2005
Memorandum and Articles of Association
dot icon10/08/2005
Resolutions
dot icon10/08/2005
£ nc 30100/1000000 24/06/05
dot icon06/04/2005
Return made up to 03/03/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon11/03/2004
Return made up to 03/03/04; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-12-31
dot icon05/04/2003
Return made up to 03/03/03; full list of members
dot icon29/01/2003
New director appointed
dot icon21/07/2002
New director appointed
dot icon15/07/2002
Accounts for a small company made up to 2001-12-31
dot icon02/07/2002
Ad 17/06/02--------- £ si 2000@1=2000 £ ic 18060/20060
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon29/03/2002
Return made up to 03/03/02; full list of members
dot icon23/01/2002
Accounts for a small company made up to 2000-12-31
dot icon05/07/2001
Return made up to 03/03/01; full list of members
dot icon03/07/2001
Secretary's particulars changed
dot icon21/06/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/03/2000
Return made up to 03/03/00; full list of members
dot icon30/03/2000
Registered office changed on 30/03/00 from: 65 loudoun road st. Johns wood london NW8 odq
dot icon30/03/2000
Director resigned
dot icon04/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/05/1999
Director's particulars changed
dot icon17/05/1999
Return made up to 03/03/99; no change of members
dot icon13/10/1998
New director appointed
dot icon18/08/1998
Accounts for a small company made up to 1997-12-31
dot icon05/05/1998
Return made up to 03/03/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
Return made up to 03/03/97; full list of members
dot icon31/10/1996
Ad 21/10/96--------- £ si 30020@1=30020 £ ic 80/30100
dot icon31/10/1996
Resolutions
dot icon31/10/1996
Resolutions
dot icon31/10/1996
£ nc 100/30100 11/07/96
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Return made up to 03/03/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
Director's particulars changed
dot icon03/05/1995
Return made up to 03/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Return made up to 03/03/94; full list of members
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Director resigned
dot icon22/04/1993
Return made up to 03/03/93; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Particulars of mortgage/charge
dot icon06/03/1992
Return made up to 03/03/92; no change of members
dot icon09/01/1992
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 03/03/91; no change of members
dot icon28/01/1991
Return made up to 30/11/90; full list of members
dot icon17/12/1990
Secretary resigned;new secretary appointed
dot icon14/12/1990
Full accounts made up to 1989-12-31
dot icon08/02/1990
Secretary resigned
dot icon22/09/1989
Accounts for a small company made up to 1988-12-31
dot icon16/05/1989
Return made up to 03/03/89; full list of members
dot icon16/05/1989
Director's particulars changed
dot icon16/11/1987
Wd 28/10/87 ad 27/08/87--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/1987
Wd 28/10/87 pd 27/08/87--------- £ si 2@1
dot icon30/10/1987
Accounting reference date notified as 31/12
dot icon27/08/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00K
-
0.00
-
-
2022
0
26.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Ryan Alistair
Director
30/03/2016 - Present
3

Persons with Significant Control

2
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 DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED

DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED is an(a) Active company incorporated on 27/08/1987 with the registered office located at 24 Greville Street, London EC1N 8SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED?

toggle

DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED is currently Active. It was registered on 27/08/1987 .

Where is DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED located?

toggle

DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED is registered at 24 Greville Street, London EC1N 8SS.

What does DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED do?

toggle

DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-12 with no updates.