Background WavePink WaveYellow Wave

BERYL DELUCHI DEVELOPMENTS LIMITED (05164584)

BERYL DELUCHI DEVELOPMENTS LIMITED (05164584) is an active UK company. incorporated on 28 June 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BERYL DELUCHI DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include SKELDON, Roger, CTC DIRECTORSHIPS LTD.

Company Number
05164584
Status
active
Type
ltd
Incorporated
28 June 2004
Age
21 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKELDON, Roger, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERYL DELUCHI DEVELOPMENTS LIMITED

BERYL DELUCHI DEVELOPMENTS LIMITED is an active company incorporated on 28 June 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BERYL DELUCHI DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05164584

LTD Company

Age

21 Years

Incorporated 28 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 9 April 2014To: 17 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 9 April 2014
10 Crown Place London EC2A 4FT
From: 28 June 2004To: 2 March 2011
Timeline

11 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
New Owner
Jul 17
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

SKELDON, Roger

Active
Strand, LondonWC2R 0DT
Born November 1979
Director
Appointed 11 Jul 2014

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 28 Jun 2004
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 28 Jun 2004
Resigned 28 Jun 2004

BLAKE, David James

Resigned
Windmill Drive, RickmansworthWD3 3FF
Born April 1981
Director
Appointed 21 Jan 2014
Resigned 11 Jul 2014

FEE, Nigel Terry

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1951
Director
Appointed 12 Sept 2011
Resigned 22 Oct 2020

JACKSON-STOPS, Timothy William Ashworth

Resigned
338 Euston Road, LondonNW1 3BG
Born August 1942
Director
Appointed 28 Jun 2004
Resigned 22 Oct 2020

LARKIN, Kieran Thomas

Resigned
5 Smabridge Walk, Milton KeynesMK15 9LT
Born August 1953
Director
Appointed 28 Jun 2004
Resigned 12 Sept 2011

MCKEEVER, Stephen Michael

Resigned
23 Daneswood Close, WeybridgeKT13 9AY
Born March 1970
Director
Appointed 28 Jun 2004
Resigned 02 Jul 2007

OLIVER, Steven Edward

Resigned
Swallow Street, LondonW1B 4DE
Born October 1972
Director
Appointed 02 Jul 2007
Resigned 21 Jan 2014

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 28 Jun 2004
Resigned 28 Jun 2004

Persons with significant control

1

Mrs Marion Dorothy Newton

Active
Strand, LondonWC2R 0DT
Born May 1926

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 September 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
29 June 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
11 November 2005
288cChange of Particulars
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288cChange of Particulars
Legacy
30 October 2004
88(2)R88(2)R
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Incorporation Company
28 June 2004
NEWINCIncorporation