London
SW7 2LQ
Secretary Name | Mrs Corine Anne Lauer-Loubignac |
---|---|
Nationality | French |
Status | Current |
Appointed | 30 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1rst Floor 37-39 Thurloe Street London SW7 2LQ |
Director Name | Mrs Corine Anne Lauer-Loubignac |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2009(6 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1rst Floor 37-39 Thurloe Street London SW7 2LQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | delff.co.uk |
---|---|
Telephone | 020 70429120 |
Telephone region | London |
Registered Address | 1 Knightsbridge Green, 5th Floor, Office 5.33 Knightsbridge London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
29.2k at £1 | Denis Loubignac 38.96% Ordinary A |
---|---|
15k at £1 | Nouvelles Expertises Et Talents Am 20.00% Ordinary A |
12k at £1 | Corine Lauer-loubignac 16.04% Ordinary A |
11.3k at £1 | Anr Part 15.00% Ordinary A |
7.5k at £1 | Frederic Maire 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,094,332 |
Gross Profit | £813,078 |
Net Worth | £217,730 |
Cash | £146,728 |
Current Liabilities | £259,015 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
16 April 2010 | Delivered 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 2008 | Delivered 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 |
11 December 2023 | Resolutions
|
---|---|
6 December 2023 | Cancellation of shares. Statement of capital on 8 November 2023
|
6 December 2023 | Purchase of own shares.
|
1 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
20 July 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
22 May 2023 | Registered 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 2022 | Full accounts made up to 31 December 2021 (26 pages) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
22 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
21 May 2020 | Cessation of Corine Anne Lauer-Loubignac as a person with significant control on 6 April 2016 (1 page) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 June 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 June 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
20 April 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
15 February 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
15 February 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Corine Anne Laver-Loubignac on 7 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Corine Anne Laver-Loubignac on 7 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Corine Anne Laver-Loubignac on 7 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Corine Anne Lauer-Loubignac on 7 May 2011 (1 page) |
23 May 2011 | Director's details changed for Mr Denis Pierre Loubignac on 7 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Denis Pierre Loubignac on 7 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Corine Anne Lauer-Loubignac on 7 May 2011 (1 page) |
23 May 2011 | Director's details changed for Mr Denis Pierre Loubignac on 7 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Corine Anne Lauer-Loubignac on 7 May 2011 (1 page) |
2 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 May 2010 | Appointment of Corine Anne Laver-Loubignac as a director (3 pages) |
18 May 2010 | Appointment of Corine Anne Laver-Loubignac as a director (3 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2010 | Registered 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 2010 | Registered 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 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
15 May 2009 | Full accounts made up to 31 October 2008 (16 pages) |
15 May 2009 | Full accounts made up to 31 October 2008 (16 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
12 March 2008 | Full accounts made up to 31 October 2007 (16 pages) |
12 March 2008 | Full accounts made up to 31 October 2007 (16 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
24 March 2007 | Full accounts made up to 31 October 2006 (10 pages) |
24 March 2007 | Full accounts made up to 31 October 2006 (10 pages) |
23 November 2006 | Ad 27/09/06--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
23 November 2006 | Ad 27/09/06--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
8 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
8 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
22 February 2005 | Full accounts made up to 31 October 2004 (15 pages) |
22 February 2005 | Full accounts made up to 31 October 2004 (15 pages) |
13 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
13 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
9 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
9 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
23 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
5 March 2003 | Ad 12/02/03--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages) |
5 March 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Ad 12/02/03--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages) |
5 March 2003 | Ad 12/02/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages) |
5 March 2003 | Ad 12/02/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | £ nc 100/100000 30/05/02 (1 page) |
17 June 2002 | £ nc 100/100000 30/05/02 (1 page) |
17 June 2002 | Resolutions
|
5 June 2002 | Company name changed bloddin LIMITED\certificate issued on 02/06/02 (3 pages) |
5 June 2002 | Company name changed bloddin LIMITED\certificate issued on 02/06/02 (3 pages) |
7 May 2002 | Incorporation (18 pages) |
7 May 2002 | Incorporation (18 pages) |