DELAPORT INVESTMENTS (BEDFORD) LIMITED

Register to unlock more data on OkredoRegister

DELAPORT INVESTMENTS (BEDFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00848479

Incorporation date

11/05/1965

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Afon House, Worthing Road, Horsham, West Sussex RH12 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1965)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon17/01/2025
Application to strike the company off the register
dot icon04/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/01/2019
Director's details changed for Mr Jonathan Edward Connell on 2019-01-07
dot icon07/01/2019
Change of details for Delaport Investments (Henley) Limited as a person with significant control on 2018-03-28
dot icon02/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/04/2018
Registered office address changed from Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN to Ground Floor Afon House Worthing Road Horsham West Sussex RH12 1TL on 2018-04-05
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/10/2014
Change of share class name or designation
dot icon07/10/2014
Statement of company's objects
dot icon07/10/2014
Particulars of variation of rights attached to shares
dot icon07/10/2014
Resolutions
dot icon26/09/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon26/09/2014
Statement by Directors
dot icon26/09/2014
Statement of capital on 2014-09-26
dot icon26/09/2014
Solvency Statement dated 25/09/14
dot icon26/09/2014
Resolutions
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon25/09/2014
Statement by Directors
dot icon25/09/2014
Statement of capital on 2014-09-25
dot icon25/09/2014
Solvency Statement dated 24/09/14
dot icon25/09/2014
Resolutions
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Appointment of Mr Simon Michael Connell as a director on 2014-07-31
dot icon01/08/2014
Termination of appointment of Christine Mary Smith as a secretary on 2014-07-31
dot icon31/07/2014
Termination of appointment of Christine Mary Smith as a director on 2014-07-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Termination of appointment of Michael Connell as a director
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/11/2012
Registered office address changed from the Old Granary Field Place Estate Byfleets Lane, Broadbridge Heath Horsham West Sussex RH12 3PB United Kingdom on 2012-11-23
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Secretary's details changed for Christine Mary Smith on 2010-12-29
dot icon17/01/2011
Director's details changed for Sir Michael Bryan Connell on 2010-12-29
dot icon17/01/2011
Director's details changed for Sean James Connell on 2010-12-29
dot icon17/01/2011
Director's details changed for Jonathan Edward Connell on 2010-12-29
dot icon17/01/2011
Director's details changed for Christine Mary Smith on 2010-12-29
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon24/05/2010
Auditor's resignation
dot icon21/05/2010
Auditor's resignation
dot icon23/04/2010
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2010-04-23
dot icon08/12/2009
Accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 21/09/09; full list of members
dot icon31/10/2008
Accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 21/09/08; full list of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from bridge house london bridge london SE1 9QR
dot icon04/11/2007
Accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 21/09/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon23/10/2006
Accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 21/09/06; full list of members
dot icon24/05/2006
Registered office changed on 24/05/06 from: 100 fetter lane london EC4A 1BN
dot icon24/10/2005
Return made up to 21/09/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon03/10/2005
Accounts made up to 2005-03-31
dot icon20/10/2004
Accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 21/09/04; full list of members
dot icon08/10/2003
Accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 21/09/03; full list of members
dot icon02/10/2002
Return made up to 21/09/02; full list of members
dot icon04/09/2002
Accounts made up to 2002-03-31
dot icon15/11/2001
Accounts made up to 2001-03-31
dot icon03/10/2001
Return made up to 21/09/01; full list of members
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Registered office changed on 03/01/01 from: 20 furnival street london EC4A 1BN
dot icon02/01/2001
Return made up to 21/09/00; full list of members
dot icon04/10/2000
Ad 02/09/00--------- £ si 57@1=57 £ ic 100/157
dot icon04/10/2000
Nc inc already adjusted 02/09/00
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon15/09/2000
Accounts made up to 2000-03-31
dot icon16/06/2000
Auditor's resignation
dot icon13/06/2000
Auditor's resignation
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/09/1999
Return made up to 21/09/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1998-03-31
dot icon16/10/1998
Return made up to 21/09/98; full list of members
dot icon13/02/1998
Auditor's resignation
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/10/1997
Return made up to 21/09/97; full list of members
dot icon10/06/1997
Director resigned
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/01/1997
Location of register of members
dot icon02/12/1996
New secretary appointed;new director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon18/10/1996
Return made up to 21/09/96; full list of members
dot icon02/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/10/1995
Return made up to 21/09/95; full list of members
dot icon10/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon06/12/1994
Return made up to 21/09/94; no change of members
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon12/12/1993
Return made up to 21/09/93; no change of members
dot icon14/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/01/1993
Return made up to 21/09/92; full list of members
dot icon23/01/1992
Accounts for a small company made up to 1991-03-31
dot icon14/10/1991
Return made up to 21/09/91; no change of members
dot icon05/02/1991
Accounts for a small company made up to 1990-03-31
dot icon15/01/1991
Return made up to 30/11/90; no change of members
dot icon02/05/1990
Registered office changed on 02/05/90 from: spectrum house 20-26 cursitor street london EC4A 1LT
dot icon12/12/1989
Accounts made up to 1989-03-31
dot icon27/10/1989
Return made up to 21/09/89; full list of members
dot icon20/01/1989
Accounts made up to 1988-03-31
dot icon01/11/1988
Return made up to 23/06/88; full list of members
dot icon09/02/1988
Accounts made up to 1987-03-31
dot icon29/09/1987
Return made up to 26/06/87; full list of members
dot icon22/09/1987
01/01/00 amend
dot icon23/07/1987
Registered office changed on 23/07/87 from: 6 long la london EC1A 9DP
dot icon05/02/1987
Accounts made up to 1986-03-31
dot icon09/09/1986
Return made up to 20/06/86; full list of members
dot icon04/01/1984
Accounts made up to 1982-03-31
dot icon23/05/1983
Annual return made up to 07/05/81
dot icon30/12/1982
Accounts made up to 1981-03-31
dot icon30/04/1980
Accounts made up to 1979-03-31
dot icon11/05/1965
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
31/03/2024
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
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
Connell, Sean James
Director
01/10/1996 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELAPORT INVESTMENTS (BEDFORD) LIMITED

DELAPORT INVESTMENTS (BEDFORD) LIMITED is an(a) Dissolved company incorporated on 11/05/1965 with the registered office located at Ground Floor Afon House, Worthing Road, Horsham, West Sussex RH12 1TL. 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 DELAPORT INVESTMENTS (BEDFORD) LIMITED?

toggle

DELAPORT INVESTMENTS (BEDFORD) LIMITED is currently Dissolved. It was registered on 11/05/1965 and dissolved on 15/04/2025.

Where is DELAPORT INVESTMENTS (BEDFORD) LIMITED located?

toggle

DELAPORT INVESTMENTS (BEDFORD) LIMITED is registered at Ground Floor Afon House, Worthing Road, Horsham, West Sussex RH12 1TL.

What does DELAPORT INVESTMENTS (BEDFORD) LIMITED do?

toggle

DELAPORT INVESTMENTS (BEDFORD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DELAPORT INVESTMENTS (BEDFORD) LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.