Company NameStoppenbach & Delestre Limited
DirectorFrancois Delestre
Company StatusActive
Company Number00872519
CategoryPrivate Limited Company
Incorporation Date28 February 1966(58 years, 2 months ago)
Previous NamesVictor Waddington & Company Limited and THEO Waddington & Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameFrancois Delestre
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed20 September 1992(26 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleGallery Director
Country of ResidenceFrance
Correspondence Address7 Rue Renee Montgermont
Montigny Sur Loing
77690
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed20 September 1992(26 years, 7 months after company formation)
Appointment Duration31 years, 7 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameRobert Reed Stoppenbach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1992(26 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 26 December 2020)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address89 Manchuria Road
Clapham
London
SW11 6AF

Contact

Websiteartfrancais.com
Email address[email protected]
Telephone020 79309304
Telephone regionLondon

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6.3k at £1Francois Delestre
50.00%
Ordinary
6.3k at £1Robert Reed Stoppenbach
50.00%
Ordinary

Financials

Year2014
Net Worth£402,508
Cash£260,340
Current Liabilities£1,849,059

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

3 October 2003Delivered on: 9 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 December 1987Delivered on: 31 December 1987
Satisfied on: 15 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, cork street, london borough of city of westminster.
Fully Satisfied
14 April 1983Delivered on: 20 April 1983
Satisfied on: 15 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
3 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
24 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
25 October 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
2 July 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Termination of appointment of Robert Reed Stoppenbach as a director on 26 December 2020 (1 page)
23 March 2021Cessation of Robert Reed Stoppenbach as a person with significant control on 26 December 2020 (1 page)
30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 24 September 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
13 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
13 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
12 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
12 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12,500
(6 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12,500
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,500
(6 pages)
22 September 2014Director's details changed for Francois Delestre on 20 September 2014 (2 pages)
22 September 2014Director's details changed for Francois Delestre on 20 September 2014 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,500
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 12,500
(6 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 12,500
(6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 September 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Francois Delestre on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Francois Delestre on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Robert Reed Stoppenbach on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Francois Delestre on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Robert Reed Stoppenbach on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Robert Reed Stoppenbach on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Location of debenture register (1 page)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 October 2008Location of register of members (1 page)
6 October 2008Director's change of particulars / francois delestre / 20/09/2008 (1 page)
6 October 2008Director's change of particulars / francois delestre / 20/09/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 20/09/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 20/09/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: st pauls hse warwick lane london EC4P 4BN (1 page)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: st pauls hse warwick lane london EC4P 4BN (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Return made up to 20/09/04; full list of members (5 pages)
28 September 2004Return made up to 20/09/04; full list of members (5 pages)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
26 September 2003Return made up to 20/09/03; full list of members (5 pages)
26 September 2003Return made up to 20/09/03; full list of members (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 20/09/02; full list of members (5 pages)
13 November 2002Return made up to 20/09/02; full list of members (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 September 2001Return made up to 20/09/01; full list of members (5 pages)
13 September 2001Return made up to 20/09/01; full list of members (5 pages)
10 July 2001Full accounts made up to 31 March 2000 (10 pages)
10 July 2001Full accounts made up to 31 March 2000 (10 pages)
10 November 2000Return made up to 20/09/00; full list of members (5 pages)
10 November 2000Return made up to 20/09/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 September 1999Return made up to 20/09/99; full list of members (5 pages)
24 September 1999Return made up to 20/09/99; full list of members (5 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 September 1998Return made up to 20/09/98; full list of members (5 pages)
24 September 1998Return made up to 20/09/98; full list of members (5 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 October 1997Return made up to 20/09/97; full list of members (5 pages)
23 October 1997Return made up to 20/09/97; full list of members (5 pages)
4 May 1997Full accounts made up to 31 March 1996 (12 pages)
4 May 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
3 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
11 October 1996Return made up to 20/09/96; full list of members (5 pages)
11 October 1996Return made up to 20/09/96; full list of members (5 pages)
23 August 1996Full accounts made up to 31 March 1995 (11 pages)
23 August 1996Full accounts made up to 31 March 1995 (11 pages)
29 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
29 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
22 September 1995Return made up to 20/09/95; full list of members (10 pages)
22 September 1995Return made up to 20/09/95; full list of members (10 pages)
26 June 1995Full accounts made up to 31 March 1994 (11 pages)
26 June 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
31 December 1987Particulars of mortgage/charge (3 pages)
31 December 1987Particulars of mortgage/charge (3 pages)
28 February 1966Certificate of incorporation (1 page)
28 February 1966Certificate of incorporation (1 page)
28 February 1966Incorporation (16 pages)