Delta Textiles (london) Limited LONDON


Founded in 1980, Delta Textiles (london), classified under reg no. 01523608 is an active company. Currently registered at 77 Kingsway WC2B 6SR, London the company has been in the business for fourty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Asaf A. and Isaac D.. In addition one secretary - Supiramaniam S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Delta Textiles (london) Limited Address / Contact

Office Address 77 Kingsway
Town London
Post code WC2B 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01523608
Date of Incorporation Tue, 21st Oct 1980
Industry specialised design activities
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Asaf A.

Position: Director

Appointed: 12 November 2019

Supiramaniam S.

Position: Secretary

Appointed: 18 January 2017

Isaac D.

Position: Director

Appointed: 26 August 2008

Yehuda R.

Position: Secretary

Resigned: 16 February 1996

Yossi H.

Position: Director

Appointed: 21 May 2013

Resigned: 12 November 2019

Aviram L.

Position: Director

Appointed: 17 July 2007

Resigned: 26 August 2008

Dov L.

Position: Director

Appointed: 31 January 2006

Resigned: 17 July 2007

Gordon H.

Position: Director

Appointed: 01 June 2004

Resigned: 21 May 2013

Yehuda R.

Position: Director

Appointed: 01 June 2004

Resigned: 21 May 2013

Eliezer W.

Position: Director

Appointed: 31 May 2002

Resigned: 01 March 2004

Aviram L.

Position: Director

Appointed: 17 March 2000

Resigned: 01 June 2004

Christopher H.

Position: Secretary

Appointed: 15 November 1999

Resigned: 18 January 2017

Avner K.

Position: Director

Appointed: 17 July 1998

Resigned: 15 November 1999

Yehuda R.

Position: Secretary

Appointed: 13 February 1998

Resigned: 15 November 1999

Arnon T.

Position: Director

Appointed: 11 March 1997

Resigned: 31 January 2006

Adrian S.

Position: Secretary

Appointed: 23 September 1996

Resigned: 13 February 1998

John A.

Position: Secretary

Appointed: 30 August 1995

Resigned: 23 September 1996

Offer G.

Position: Director

Appointed: 15 February 1995

Resigned: 17 July 1998

David L.

Position: Director

Appointed: 16 February 1993

Resigned: 30 October 1996

Yehuda R.

Position: Director

Appointed: 16 February 1993

Resigned: 31 July 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Isaac D. The abovementioned PSC has significiant influence or control over the company,.

Isaac D.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (29 pages)

Company search

Advertisements