Company NameDelff Management Limited
DirectorsDenis Pierre Loubignac and Corine Anne Lauer-Loubignac
Company StatusActive
Company Number04432678
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Denis Pierre Loubignac
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 May 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1rst Floor 37-39 Thurloe Street
London
SW7 2LQ
Secretary NameMrs Corine Anne Lauer-Loubignac
NationalityFrench
StatusCurrent
Appointed30 May 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1rst Floor 37-39 Thurloe Street
London
SW7 2LQ
Director NameMrs Corine Anne Lauer-Loubignac
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2009(6 years, 12 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1rst Floor 37-39 Thurloe Street
London
SW7 2LQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedelff.co.uk
Telephone020 70429120
Telephone regionLondon

Location

Registered Address1 Knightsbridge Green, 5th Floor, Office 5.33
Knightsbridge
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

29.2k at £1Denis Loubignac
38.96%
Ordinary A
15k at £1Nouvelles Expertises Et Talents Am
20.00%
Ordinary A
12k at £1Corine Lauer-loubignac
16.04%
Ordinary A
11.3k at £1Anr Part
15.00%
Ordinary A
7.5k at £1Frederic Maire
10.00%
Ordinary A

Financials

Year2014
Turnover£1,094,332
Gross Profit£813,078
Net Worth£217,730
Cash£146,728
Current Liabilities£259,015

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

16 April 2010Delivered on: 23 April 2010
Persons entitled: Alfred Place Limited & Sarah Elizabeth Stowell

Classification: Rent deposit deed
Secured details: £9,395.50 and all other 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: All amounts payable pursuant to the terms of the lease and/or rent deposit deed in respect of any event of default as the same is defined in the rent deposit deed.
Outstanding
30 September 2008Delivered on: 9 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 31100023 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

11 December 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 December 2023Cancellation of shares. Statement of capital on 8 November 2023
  • GBP 60,000
(4 pages)
6 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
1 September 2023Full accounts made up to 31 December 2022 (26 pages)
20 July 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
22 May 2023Registered office address changed from 1Rst Floor 37-39 Thurloe Street London SW7 2LQ to 1 Knightsbridge Green, 5th Floor, Office 5.33 Knightsbridge London SW1X 7QA on 22 May 2023 (1 page)
2 September 2022Full accounts made up to 31 December 2021 (26 pages)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
10 September 2021Full accounts made up to 31 December 2020 (25 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
21 July 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
17 August 2020Full accounts made up to 31 December 2019 (25 pages)
22 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
21 May 2020Cessation of Corine Anne Lauer-Loubignac as a person with significant control on 6 April 2016 (1 page)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 April 2019Full accounts made up to 31 December 2018 (25 pages)
12 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
8 May 2018Full accounts made up to 31 December 2017 (26 pages)
13 June 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
10 May 2017Full accounts made up to 31 December 2016 (27 pages)
10 May 2017Full accounts made up to 31 December 2016 (27 pages)
20 April 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 82,500
(4 pages)
20 April 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 82,500
(4 pages)
15 February 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 75,000
(6 pages)
15 February 2017Purchase of own shares. (3 pages)
15 February 2017Purchase of own shares. (3 pages)
15 February 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 75,000
(6 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 75,000
(5 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 75,000
(5 pages)
27 May 2016Full accounts made up to 31 December 2015 (24 pages)
27 May 2016Full accounts made up to 31 December 2015 (24 pages)
11 September 2015Full accounts made up to 31 December 2014 (23 pages)
11 September 2015Full accounts made up to 31 December 2014 (23 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 75,000
(5 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 75,000
(5 pages)
29 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 75,000
(5 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 75,000
(5 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 75,000
(5 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 75,000
(5 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
17 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Corine Anne Laver-Loubignac on 7 May 2011 (2 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Corine Anne Laver-Loubignac on 7 May 2011 (2 pages)
24 May 2011Director's details changed for Corine Anne Laver-Loubignac on 7 May 2011 (2 pages)
23 May 2011Secretary's details changed for Corine Anne Lauer-Loubignac on 7 May 2011 (1 page)
23 May 2011Director's details changed for Mr Denis Pierre Loubignac on 7 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Denis Pierre Loubignac on 7 May 2011 (2 pages)
23 May 2011Secretary's details changed for Corine Anne Lauer-Loubignac on 7 May 2011 (1 page)
23 May 2011Director's details changed for Mr Denis Pierre Loubignac on 7 May 2011 (2 pages)
23 May 2011Secretary's details changed for Corine Anne Lauer-Loubignac on 7 May 2011 (1 page)
2 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 July 2010Full accounts made up to 31 December 2009 (18 pages)
21 July 2010Full accounts made up to 31 December 2009 (18 pages)
18 May 2010Appointment of Corine Anne Laver-Loubignac as a director (3 pages)
18 May 2010Appointment of Corine Anne Laver-Loubignac as a director (3 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2010Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 21 April 2010 (2 pages)
9 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
9 October 2009Resolutions
  • RES13 ‐ Accounts drawn up
(1 page)
9 October 2009Resolutions
  • RES13 ‐ Accounts drawn up
(1 page)
9 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
15 May 2009Full accounts made up to 31 October 2008 (16 pages)
15 May 2009Full accounts made up to 31 October 2008 (16 pages)
15 May 2009Return made up to 07/05/09; full list of members (4 pages)
15 May 2009Return made up to 07/05/09; full list of members (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Return made up to 07/05/08; full list of members (4 pages)
3 June 2008Return made up to 07/05/08; full list of members (4 pages)
12 March 2008Full accounts made up to 31 October 2007 (16 pages)
12 March 2008Full accounts made up to 31 October 2007 (16 pages)
22 May 2007Return made up to 07/05/07; full list of members (2 pages)
22 May 2007Return made up to 07/05/07; full list of members (2 pages)
24 March 2007Full accounts made up to 31 October 2006 (10 pages)
24 March 2007Full accounts made up to 31 October 2006 (10 pages)
23 November 2006Ad 27/09/06--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
23 November 2006Ad 27/09/06--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 07/05/06; full list of members (2 pages)
22 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 March 2006Full accounts made up to 31 October 2005 (15 pages)
8 March 2006Full accounts made up to 31 October 2005 (15 pages)
18 May 2005Return made up to 07/05/05; full list of members (2 pages)
18 May 2005Return made up to 07/05/05; full list of members (2 pages)
22 February 2005Full accounts made up to 31 October 2004 (15 pages)
22 February 2005Full accounts made up to 31 October 2004 (15 pages)
13 July 2004Return made up to 07/05/04; full list of members (6 pages)
13 July 2004Return made up to 07/05/04; full list of members (6 pages)
9 March 2004Full accounts made up to 31 October 2003 (13 pages)
9 March 2004Full accounts made up to 31 October 2003 (13 pages)
23 May 2003Return made up to 07/05/03; full list of members (7 pages)
23 May 2003Return made up to 07/05/03; full list of members (7 pages)
5 March 2003Ad 12/02/03--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
5 March 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2003Ad 12/02/03--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
5 March 2003Ad 12/02/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
5 March 2003Ad 12/02/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
18 June 2002Registered office changed on 18/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2002£ nc 100/100000 30/05/02 (1 page)
17 June 2002£ nc 100/100000 30/05/02 (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2002Company name changed bloddin LIMITED\certificate issued on 02/06/02 (3 pages)
5 June 2002Company name changed bloddin LIMITED\certificate issued on 02/06/02 (3 pages)
7 May 2002Incorporation (18 pages)
7 May 2002Incorporation (18 pages)