Company NameA.R.Dellow Limited
DirectorsAnthony Reuben Dellow and Gemma Eileen Dellow
Company StatusActive
Company Number08037621
CategoryPrivate Limited Company
Incorporation Date19 April 2012(11 years, 11 months ago)
Previous NameGems Online Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Reuben Dellow
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleJewellery Manufacturer
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMiss Gemma Eileen Dellow
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr John Michael Wood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Acorn House Great Oaks
Basildon
Essex
SS14 1AH

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anthony Dellow
50.00%
Ordinary
1 at £1Gemma Dellow
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

20 November 2020Registered office address changed from First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 20 November 2020 (1 page)
20 November 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
20 November 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
9 September 2013Appointment of Miss Gemma Eileen Dellow as a director (2 pages)
9 September 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
9 September 2013Appointment of Miss Gemma Eileen Dellow as a director (2 pages)
9 September 2013Appointment of Mr Anthony Reuben Dellow as a director (2 pages)
9 September 2013Appointment of Mr Anthony Reuben Dellow as a director (2 pages)
9 September 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
9 September 2013Termination of appointment of John Wood as a director (1 page)
9 September 2013Termination of appointment of John Wood as a director (1 page)
9 September 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
9 September 2013Company name changed gems online LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed gems online LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
21 August 2013Termination of appointment of Barry Warmisham as a director (1 page)
21 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
21 August 2013Termination of appointment of Barry Warmisham as a director (1 page)
21 August 2013Appointment of Mr John Michael Wood as a director (2 pages)
21 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 August 2013Appointment of Mr John Michael Wood as a director (2 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Incorporation (27 pages)
19 April 2012Incorporation (27 pages)