DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED
Overview
| Company Name | DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06760978 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALAXYLAND LIMITED | Nov 28, 2008 | Nov 28, 2008 |
What are the latest accounts for DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of James Courter Obletz as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amy Anna Latimer as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 29, 2024 | 15 pages | AA | ||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to Cannon Place 78 Cannon Street London EC4N 6AF on Nov 18, 2025 | 1 pages | AD01 | ||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Delaware North Companies (Uk) Limited as a person with significant control on Oct 16, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 16, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jan 01, 2023 | 25 pages | AA | ||||||||||
Appointment of Amy Anna Latimer as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Houser as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Delaware North Companies (Uk) Limited as a person with significant control on Oct 10, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 02, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRYBUS, Janice R | Secretary | Delaware Avenue Buffalo 250 Ny 14202 United States | British | 100915750001 | ||||||
| FEENEY, Christopher John | Director | Delaware Avenue Buffalo 250 Ny 14202 United States | United States | American | 163022940001 | |||||
| OBLETZ, James Courter | Director | Delaware Ave. Floor 12 Buffalo 250 New York 14202 United States | United States | American | 344048920001 | |||||
| TETLEY, Douglas James | Director | Empire Way Wembley HA9 0PA London 11th Floor York House Middlesex | England | British | 190162540001 | |||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 | 136277180001 | |||||||
| THE COMPANY REGISTRATION AGENTS LTD | Secretary | Gray's Inn Road WC1X 8EB London 280 | 134892290001 | |||||||
| DOBSON, Simon David | Director | 10 Kings Oak Close HP27 9LB Monks Risborough Buckinghamshire | England | British | 147515620002 | |||||
| HOUSER, James William | Director | Delaware Avenue Buffalo 250 Ny 14202 United States | United States | American | 243624260001 | |||||
| JAMES, Luciene Maureen | Director | Westmorland Avenue LU3 2PU Luton 166 Bedfordshire | United Kingdom | British | 134747070001 | |||||
| KELLER, Bryan Joseph | Director | 151 Surrey Run Williamsville New York 14221 Usa | United States | 99568820001 | ||||||
| LATIMER, Amy Anna | Director | Delaware Avenue Buffalo 250 Ny 14202 United States | United States | American | 317632670001 | |||||
| LATIMER, Amy | Director | Legends Way Boston 100 Ma 02114 United States | United States | American | 205067110001 | |||||
| SHAH, Rajat | Director | Fountain Plaza Buffalo 40 Ny 14202 Usa | United States/New York | American | 176972470001 | |||||
| SZEFEL, Dennis Joseph | Director | 100 New Bridge Street EC4V 6JA London Baker & Mckenzie Llp | United States-New York | British | 154347560001 | |||||
| TRIBE, Jonathan | Director | 42 Stevenson Street Kew Victoria 3101 Australia | British-Australian | 99569020001 | ||||||
| WENTZELL, John | Director | Fountain Plaza Buffalo 40 Ny 14202 Usa | Usa | American | 161824060001 | |||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Director | New Bridge Street EC4V 6JA London 100 | 136277180001 |
Who are the persons with significant control of DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Delaware North Companies (Uk) Limited | Apr 06, 2016 | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 28, 2016 | Nov 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0