London
EC4A 1LT
Director Name | Mr Steven David Carden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 15 February 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | Pwc Tower Level 31 15 Customer Street West Auckland New Zealand |
Director Name | Mr Jakov Nikola Delegat |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 November 2023(25 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Pwc Tower, Level 31 15 Customs Street West Auckland New Zealand |
Director Name | Garreth William Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 27 Mexfield Road Putney London SW15 2RG |
Director Name | Ms Rosemari Suzan Delegat |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 21 Stanley Point Road Devonport Auckland 8 |
Director Name | Robert Lawrence Wilton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | University Lecturer |
Country of Residence | New Zealand |
Correspondence Address | 14a Bongard Road Mission Bay Auckland 9 |
Director Name | Mr Jakov Nikola Delegat |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 40 Selwyn Avenue Mission Bay Auckland 1071 New Zealand |
Secretary Name | Robert Lawrence Wilton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | University Lecturer |
Country of Residence | New Zealand |
Correspondence Address | 14a Bongard Road Mission Bay Auckland 9 |
Director Name | John Hendrik Maasland |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 February 2005(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 December 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 133 Ara Kotinga Road Brookby Manurewa 1730 New Zealand |
Director Name | John Philips |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2007(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 December 2007) |
Role | Manager |
Correspondence Address | 61 Rostrevor Road London SW6 5AR |
Director Name | Mr Graeme Stuart Lord |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2014(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 4th Floor 27-29 Cursitor Street London EC4A 1LT |
Director Name | Mr John Anthony Freeman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 2018(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2021) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 4th Floor 27-29 Cursitor Street London EC4A 1LT |
Director Name | Mr Graeme Stuart Lord |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 November 2020(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 31 Seacliffe Avenue Belmont Auckland New Zealand |
Director Name | Graeme Stuart Lord |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 December 2022(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 2023) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 4th Floor 27-29 Cursitor Street London EC4A 1LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 31307050 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 27-29 Cursitor Street London EC4A 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Delegat Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,680,174 |
Gross Profit | £2,063,279 |
Net Worth | £3,522,902 |
Cash | £559,983 |
Current Liabilities | £4,153,970 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
31 May 2007 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 |
21 March 2024 | Full accounts made up to 30 June 2023 (26 pages) |
---|---|
12 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
21 December 2023 | Appointment of Mr Jakov Nikola Delegat as a director on 24 November 2023 (2 pages) |
21 December 2023 | Termination of appointment of Graeme Stuart Lord as a director on 24 November 2023 (1 page) |
12 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
4 April 2023 | Full accounts made up to 30 June 2022 (25 pages) |
31 January 2023 | Appointment of Graeme Stuart Lord as a director on 6 December 2022 (2 pages) |
31 January 2023 | Termination of appointment of Jakov Nikola Delegat as a director on 6 December 2022 (1 page) |
31 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
13 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
11 March 2022 | Termination of appointment of Graeme Stuart Lord as a director on 15 February 2022 (1 page) |
11 March 2022 | Appointment of Mr Steven David Carden as a director on 15 February 2022 (2 pages) |
23 June 2021 | Appointment of Mr Murray Ross Annabell as a director on 22 June 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of John Anthony Freeman as a director on 31 March 2021 (1 page) |
15 February 2021 | Full accounts made up to 30 June 2020 (27 pages) |
14 December 2020 | Termination of appointment of Robert Lawrence Wilton as a director on 25 November 2020 (1 page) |
14 December 2020 | Appointment of Mr Graeme Stuart Lord as a director on 25 November 2020 (2 pages) |
14 December 2020 | Termination of appointment of Robert Lawrence Wilton as a secretary on 25 November 2020 (1 page) |
27 March 2020 | Notification of Jakov Nikola Delegat as a person with significant control on 20 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
26 March 2020 | Withdrawal of a person with significant control statement on 26 March 2020 (2 pages) |
26 March 2020 | Notification of Rosmari Suzan Delegat as a person with significant control on 20 March 2020 (2 pages) |
31 December 2019 | Full accounts made up to 30 June 2019 (21 pages) |
12 November 2019 | Satisfaction of charge 3 in full (2 pages) |
11 November 2019 | Satisfaction of charge 2 in full (2 pages) |
28 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 30 June 2018 (19 pages) |
2 July 2018 | Appointment of Mr John Anthony Freeman as a director on 2 July 2018 (2 pages) |
13 June 2018 | Termination of appointment of Graeme Stuart Lord as a director on 13 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
20 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
8 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 February 2017 | Full accounts made up to 30 June 2016 (18 pages) |
13 February 2017 | Full accounts made up to 30 June 2016 (18 pages) |
21 December 2016 | Director's details changed for Mr Jakov Nikola Delegat on 16 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Jakov Nikola Delegat on 16 December 2016 (2 pages) |
8 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
28 July 2015 | Termination of appointment of Rosemari Suzan Delegat as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Rosemari Suzan Delegat as a director on 27 July 2015 (1 page) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
29 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
4 August 2014 | Company name changed delegat's wine estate (uk) LIMITED\certificate issued on 04/08/14
|
4 August 2014 | Company name changed delegat's wine estate (uk) LIMITED\certificate issued on 04/08/14
|
28 May 2014 | Appointment of Mr Graeme Stuart Lord as a director on 1 May 2014 (2 pages) |
28 May 2014 | Appointment of Mr Graeme Stuart Lord as a director on 1 May 2014 (2 pages) |
28 May 2014 | Appointment of Mr Graeme Stuart Lord as a director on 1 May 2014 (2 pages) |
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
11 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Termination of appointment of John Hendrik Maasland as a director on 4 December 2012 (1 page) |
13 February 2013 | Termination of appointment of John Hendrik Maasland as a director on 4 December 2012 (1 page) |
13 February 2013 | Termination of appointment of John Hendrik Maasland as a director on 4 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
26 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 December 2010 (1 page) |
4 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (15 pages) |
15 March 2010 | Director's details changed for John Hendrik Maasland on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Jakov Nikola Delegat on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Hendrik Maasland on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Lawrence Wilton on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Ms Rosemari Suzan Delegat on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Lawrence Wilton on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ms Rosemari Suzan Delegat on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Jakov Nikola Delegat on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
14 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
8 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 April 2008 | Director's change of particulars / rosemari delegat / 07/04/2008 (2 pages) |
7 April 2008 | Director's change of particulars / jakov delegat / 07/04/2008 (2 pages) |
7 April 2008 | Director's change of particulars / jakov delegat / 07/04/2008 (2 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 April 2008 | Director's change of particulars / rosemari delegat / 07/04/2008 (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
22 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 April 2005 | Return made up to 11/03/05; full list of members
|
1 April 2005 | Return made up to 11/03/05; full list of members
|
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
20 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
17 April 2003 | Return made up to 11/03/03; full list of members
|
17 April 2003 | Return made up to 11/03/03; full list of members
|
28 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
28 October 2002 | Full accounts made up to 30 June 2002 (12 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
25 March 2002 | Return made up to 11/03/02; full list of members
|
25 March 2002 | Return made up to 11/03/02; full list of members
|
28 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
6 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
13 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
11 March 1998 | Incorporation (17 pages) |
11 March 1998 | Incorporation (17 pages) |