Company NameDelegat Europe Limited
Company StatusActive
Company Number03525765
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Previous NameDelegat's Wine Estate (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Murray Ross Annabell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 June 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence Address4th Floor 27-29 Cursitor Street
London
EC4A 1LT
Director NameMr Steven David Carden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 February 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence AddressPwc Tower Level 31
15 Customer Street West
Auckland
New Zealand
Director NameMr Jakov Nikola Delegat
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 November 2023(25 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPwc Tower, Level 31 15 Customs Street West
Auckland
New Zealand
Director NameGarreth William Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address27 Mexfield Road
Putney
London
SW15 2RG
Director NameMs Rosemari Suzan Delegat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address21 Stanley Point Road
Devonport
Auckland
8
Director NameRobert Lawrence Wilton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceNew Zealand
Correspondence Address14a Bongard Road
Mission Bay
Auckland
9
Director NameMr Jakov Nikola Delegat
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address40 Selwyn Avenue
Mission Bay
Auckland 1071
New Zealand
Secretary NameRobert Lawrence Wilton
NationalityAustralian
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceNew Zealand
Correspondence Address14a Bongard Road
Mission Bay
Auckland
9
Director NameJohn Hendrik Maasland
Date of BirthJune 1942 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 February 2005(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address133 Ara Kotinga Road
Brookby
Manurewa
1730
New Zealand
Director NameJohn Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2007(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 December 2007)
RoleManager
Correspondence Address61 Rostrevor Road
London
SW6 5AR
Director NameMr Graeme Stuart Lord
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2014(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address4th Floor 27-29 Cursitor Street
London
EC4A 1LT
Director NameMr John Anthony Freeman
Date of BirthJune 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 2018(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address4th Floor 27-29 Cursitor Street
London
EC4A 1LT
Director NameMr Graeme Stuart Lord
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 November 2020(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address31 Seacliffe Avenue
Belmont
Auckland
New Zealand
Director NameGraeme Stuart Lord
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 December 2022(24 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address4th Floor 27-29 Cursitor Street
London
EC4A 1LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 31307050
Telephone regionLondon

Location

Registered Address4th Floor 27-29 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Delegat Limited
100.00%
Ordinary

Financials

Year2014
Turnover£31,680,174
Gross Profit£2,063,279
Net Worth£3,522,902
Cash£559,983
Current Liabilities£4,153,970

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

31 May 2007Delivered on: 12 June 2007
Persons entitled: Westpac Banking Corpration

Classification: First deed of amendment to debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
17 June 2004Delivered on: 23 June 2004
Persons entitled: Westpac Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
10 June 1998Delivered on: 12 June 1998
Persons entitled: Universal Consolidated Group Limited

Classification: Rent deposit deed
Secured details: The obligations of the company (tenant) to the chargee (landlord) under the terms of a lease of even date.
Particulars: The rent deposit of £2,000.
Outstanding

Filing History

21 March 2024Full accounts made up to 30 June 2023 (26 pages)
12 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
21 December 2023Appointment of Mr Jakov Nikola Delegat as a director on 24 November 2023 (2 pages)
21 December 2023Termination of appointment of Graeme Stuart Lord as a director on 24 November 2023 (1 page)
12 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 30 June 2022 (25 pages)
31 January 2023Appointment of Graeme Stuart Lord as a director on 6 December 2022 (2 pages)
31 January 2023Termination of appointment of Jakov Nikola Delegat as a director on 6 December 2022 (1 page)
31 March 2022Full accounts made up to 30 June 2021 (26 pages)
13 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Graeme Stuart Lord as a director on 15 February 2022 (1 page)
11 March 2022Appointment of Mr Steven David Carden as a director on 15 February 2022 (2 pages)
23 June 2021Appointment of Mr Murray Ross Annabell as a director on 22 June 2021 (2 pages)
21 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
31 March 2021Termination of appointment of John Anthony Freeman as a director on 31 March 2021 (1 page)
15 February 2021Full accounts made up to 30 June 2020 (27 pages)
14 December 2020Termination of appointment of Robert Lawrence Wilton as a director on 25 November 2020 (1 page)
14 December 2020Appointment of Mr Graeme Stuart Lord as a director on 25 November 2020 (2 pages)
14 December 2020Termination of appointment of Robert Lawrence Wilton as a secretary on 25 November 2020 (1 page)
27 March 2020Notification of Jakov Nikola Delegat as a person with significant control on 20 March 2020 (2 pages)
27 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
26 March 2020Withdrawal of a person with significant control statement on 26 March 2020 (2 pages)
26 March 2020Notification of Rosmari Suzan Delegat as a person with significant control on 20 March 2020 (2 pages)
31 December 2019Full accounts made up to 30 June 2019 (21 pages)
12 November 2019Satisfaction of charge 3 in full (2 pages)
11 November 2019Satisfaction of charge 2 in full (2 pages)
28 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 30 June 2018 (19 pages)
2 July 2018Appointment of Mr John Anthony Freeman as a director on 2 July 2018 (2 pages)
13 June 2018Termination of appointment of Graeme Stuart Lord as a director on 13 June 2018 (1 page)
26 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
20 March 2018Full accounts made up to 30 June 2017 (19 pages)
8 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 February 2017Full accounts made up to 30 June 2016 (18 pages)
13 February 2017Full accounts made up to 30 June 2016 (18 pages)
21 December 2016Director's details changed for Mr Jakov Nikola Delegat on 16 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Jakov Nikola Delegat on 16 December 2016 (2 pages)
8 September 2016Registered office address changed from C/O 4th Floor, Kenilworth House 79/80 Margaret Street Margaret Street London W1W 8TA to 4th Floor 27-29 Cursitor Street London EC4A 1LT on 8 September 2016 (1 page)
8 September 2016Registered office address changed from C/O 4th Floor, Kenilworth House 79/80 Margaret Street Margaret Street London W1W 8TA to 4th Floor 27-29 Cursitor Street London EC4A 1LT on 8 September 2016 (1 page)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
13 January 2016Full accounts made up to 30 June 2015 (15 pages)
13 January 2016Full accounts made up to 30 June 2015 (15 pages)
28 July 2015Termination of appointment of Rosemari Suzan Delegat as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Rosemari Suzan Delegat as a director on 27 July 2015 (1 page)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(7 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(7 pages)
29 December 2014Full accounts made up to 30 June 2014 (13 pages)
29 December 2014Full accounts made up to 30 June 2014 (13 pages)
4 August 2014Company name changed delegat's wine estate (uk) LIMITED\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
4 August 2014Company name changed delegat's wine estate (uk) LIMITED\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
28 May 2014Appointment of Mr Graeme Stuart Lord as a director on 1 May 2014 (2 pages)
28 May 2014Appointment of Mr Graeme Stuart Lord as a director on 1 May 2014 (2 pages)
28 May 2014Appointment of Mr Graeme Stuart Lord as a director on 1 May 2014 (2 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
18 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
11 November 2013Full accounts made up to 30 June 2013 (14 pages)
11 November 2013Full accounts made up to 30 June 2013 (14 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
13 February 2013Termination of appointment of John Hendrik Maasland as a director on 4 December 2012 (1 page)
13 February 2013Termination of appointment of John Hendrik Maasland as a director on 4 December 2012 (1 page)
13 February 2013Termination of appointment of John Hendrik Maasland as a director on 4 December 2012 (1 page)
18 December 2012Full accounts made up to 30 June 2012 (14 pages)
18 December 2012Full accounts made up to 30 June 2012 (14 pages)
26 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
6 March 2012Full accounts made up to 30 June 2011 (14 pages)
6 March 2012Full accounts made up to 30 June 2011 (14 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
22 December 2010Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 December 2010 (1 page)
4 November 2010Full accounts made up to 30 June 2010 (15 pages)
4 November 2010Full accounts made up to 30 June 2010 (15 pages)
15 March 2010Director's details changed for John Hendrik Maasland on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Jakov Nikola Delegat on 15 March 2010 (2 pages)
15 March 2010Director's details changed for John Hendrik Maasland on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Lawrence Wilton on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Ms Rosemari Suzan Delegat on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Lawrence Wilton on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ms Rosemari Suzan Delegat on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Jakov Nikola Delegat on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
14 November 2009Full accounts made up to 30 June 2009 (15 pages)
14 November 2009Full accounts made up to 30 June 2009 (15 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
5 December 2008Full accounts made up to 30 June 2008 (15 pages)
5 December 2008Full accounts made up to 30 June 2008 (15 pages)
8 April 2008Return made up to 11/03/08; full list of members (4 pages)
8 April 2008Return made up to 11/03/08; full list of members (4 pages)
7 April 2008Full accounts made up to 30 June 2007 (14 pages)
7 April 2008Director's change of particulars / rosemari delegat / 07/04/2008 (2 pages)
7 April 2008Director's change of particulars / jakov delegat / 07/04/2008 (2 pages)
7 April 2008Director's change of particulars / jakov delegat / 07/04/2008 (2 pages)
7 April 2008Full accounts made up to 30 June 2007 (14 pages)
7 April 2008Director's change of particulars / rosemari delegat / 07/04/2008 (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
22 March 2007Full accounts made up to 30 June 2006 (13 pages)
22 March 2007Full accounts made up to 30 June 2006 (13 pages)
20 March 2007Return made up to 11/03/07; full list of members (3 pages)
20 March 2007Return made up to 11/03/07; full list of members (3 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
22 February 2006Full accounts made up to 30 June 2005 (12 pages)
22 February 2006Full accounts made up to 30 June 2005 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
1 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
20 April 2004Return made up to 11/03/04; full list of members (7 pages)
20 April 2004Return made up to 11/03/04; full list of members (7 pages)
17 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Full accounts made up to 30 June 2002 (12 pages)
28 October 2002Full accounts made up to 30 June 2002 (12 pages)
11 April 2002Full accounts made up to 30 June 2001 (11 pages)
11 April 2002Full accounts made up to 30 June 2001 (11 pages)
25 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001Return made up to 11/03/01; full list of members (7 pages)
28 March 2001Return made up to 11/03/01; full list of members (7 pages)
28 March 2001Full accounts made up to 30 June 2000 (12 pages)
28 March 2001Full accounts made up to 30 June 2000 (12 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
17 March 2000Return made up to 11/03/00; full list of members (7 pages)
17 March 2000Return made up to 11/03/00; full list of members (7 pages)
6 January 2000Full accounts made up to 30 June 1999 (12 pages)
6 January 2000Full accounts made up to 30 June 1999 (12 pages)
13 March 1999Return made up to 11/03/99; full list of members (6 pages)
13 March 1999Return made up to 11/03/99; full list of members (6 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
1 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/03/98
(1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/03/98
(1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/03/98
(1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/03/98
(1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/03/98
(1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/03/98
(1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
11 March 1998Incorporation (17 pages)
11 March 1998Incorporation (17 pages)