Delaney Design Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-02-29
Employees£1 0%
Total assets£45,134 0%

DELANEY DESIGN LIMITED

Details

Company type Private Limited Company, Active
Company Number 10392931
Record last updated Tuesday, September 27, 2016 11:18:15 PM UTC
Official Address 5 Golden Cross Mews Notting Hill London United Kingdom W111dz Colville
There are 9 companies registered at this street
Locality Colvillelondon
Region Kensington And ChelseaLondon, England
Postal Code W111DZ
Sector Manufacture of other wearing apparel and accessories n.e.c.

Charts

Visits

DELANEY DESIGN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92025-501234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 26, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Significant Influence Or Control
Registry Jun 19, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 27, 2009 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jul 14, 2008 Application for striking off Application for striking off
Registry Oct 19, 2007 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 23, 2006 Annual return Annual return
Registry Nov 16, 2005 Change of accounting reference date Change of accounting reference date
Financials Nov 16, 2005 Annual accounts Annual accounts
Registry Nov 14, 2005 Annual return Annual return
Financials Jun 29, 2005 Annual accounts Annual accounts
Registry Sep 30, 2004 Annual return Annual return
Financials Sep 2, 2004 Annual accounts Annual accounts
Financials Aug 4, 2003 Annual accounts 14113... Annual accounts 14113...
Registry Jul 29, 2003 Annual return Annual return
Financials Jan 9, 2003 Annual accounts Annual accounts
Registry Aug 27, 2002 Annual return Annual return
Financials Sep 6, 2001 Annual accounts Annual accounts
Registry Jun 19, 2001 Annual return Annual return
Financials Feb 1, 2001 Annual accounts Annual accounts
Registry Sep 6, 2000 Annual return Annual return
Financials Jan 30, 2000 Annual accounts Annual accounts
Registry Jun 30, 1999 Annual return Annual return
Financials Oct 13, 1998 Annual accounts Annual accounts
Registry Jun 23, 1998 Annual return Annual return
Financials Sep 4, 1997 Annual accounts Annual accounts
Registry Jun 25, 1997 Annual return Annual return
Registry Jul 6, 1996 Annual return 14113... Annual return 14113...
Financials May 1, 1996 Annual accounts Annual accounts
Registry Jun 8, 1995 Annual return Annual return
Financials May 10, 1995 Annual accounts Annual accounts
Registry Jun 14, 1994 Director's particulars changed Director's particulars changed
Registry Jun 14, 1994 Registered office changed Registered office changed
Registry Jun 14, 1994 Annual return Annual return
Financials Apr 12, 1994 Annual accounts Annual accounts
Registry Dec 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 15, 1993 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jul 5, 1993 Annual accounts Annual accounts
Registry Jun 7, 1993 Annual return Annual return
Registry Jun 12, 1992 Annual return 14113... Annual return 14113...
Financials Apr 29, 1992 Annual accounts Annual accounts
Financials Jul 10, 1991 Annual accounts 14113... Annual accounts 14113...
Registry Jun 21, 1991 Annual return Annual return
Registry Apr 7, 1991 Annual return 14113... Annual return 14113...
Registry Jan 30, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 30, 1990 Annual return Annual return
Financials Jan 20, 1990 Annual accounts Annual accounts
Registry Dec 31, 1989 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Feb 19, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 5, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 1989 Notice of accounting reference date Notice of accounting reference date
Registry Jan 5, 1989 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)