Company NameDelltrade Limited
Company StatusActive
Company Number05724619
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Stephen Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address24 Albemarle Street Albemarle Street
24
London
W1S 4HT
Director NameStephanie Liquori Bond
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian,American
StatusCurrent
Appointed01 November 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance (Vp Investments)
Country of ResidenceUnited States
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameMs Joanne Milner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameDerex Walker
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2006(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2009)
RoleInvestment Professional
Correspondence Address1201 Ozeta Terrace
West Hollywood
Ca
90069
Secretary NameDerex Walker
NationalityAmerican
StatusResigned
Appointed06 March 2006(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2009)
RoleInvestment Professional
Correspondence Address1201 Ozeta Terrace
West Hollywood
Ca
90069
Director NameAnuj Khanna
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2007(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 27 February 2008)
RoleBanker
Correspondence Address30 Beekman Place
New York
New York Ny 10022
United States
Director NameJordan Philip Bratman
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2012)
RoleMarketing Manager
Correspondence Address1880 Century Park East, No 1600
Los Angeles
California
Foreign
Director NameJoon Cho
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityKorean
StatusResigned
Appointed27 February 2008(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2009)
RolePresident
Correspondence Address45-3 Hyosung Villa B-1
Sungbuk-Dong
Sungbuk-Gu
Seoul 136-875
South Korea
Director NameRobert J Wichser
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2008(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 02 March 2010)
RoleInvestment Manager
Correspondence Address260 Park Avenue
Apartment 9b
New York
Newy York 10010
United States
Director NameMr Edward Rainey Renwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2009(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2017)
RolePrivate Eq Partner
Country of ResidenceUnited States
Correspondence Address234 South Westgate Avenue
Los Angeles 90049
California
United States
Director NameHarshad Patel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2010)
RoleChief Financial Officer
Correspondence Address85 Woodlands
North Harrow
Middlesex
HA2 6EN
Director NameMr Bradford Nugent
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2009(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address24 Albemarle Street
London
W1S 4HT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitegarrard.com

Location

Registered Address24 Albemarle Street
London
W1S 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2.6m at £0.1Christina Aguilera
9.69%
Preference
2.4m at £0.1Delltrade Lp
9.03%
Ordinary
1.8m at £0.1Stephen Webster
6.70%
Ordinary
11.7m at £0.1Yucaipa American Alliance Fund Ii Lp
43.55%
Ordinary
7.7m at £0.1Yucaipa American Alliance (Parallel) Fund Ii Lp
28.69%
Ordinary
291.8k at £0.1Corinne Ferguson
1.08%
Ordinary
119.5k at £0.1David Webster
0.44%
Ordinary
108.4k at £0.1Craig Newman
0.40%
Ordinary
53.2k at £0.1Brian Message
0.20%
Ordinary
27.5k at £0.1Chris Hufford
0.10%
Ordinary
27.5k at £0.1John Edge
0.10%
Ordinary

Financials

Year2014
Turnover£28,086,000
Gross Profit£14,784,000
Net Worth-£36,133,000
Cash£609,000
Current Liabilities£10,010,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Charges

16 July 2012Delivered on: 26 July 2012
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 December 2011Delivered on: 8 December 2011
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 December 2011Delivered on: 8 December 2011
Persons entitled: Yucaipa American Alliance Fund Ii, Llc

Classification: Debenture
Secured details: All monies due or to become due from any borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 March 2011Delivered on: 30 March 2011
Persons entitled: Yucaipa Global Partnership Fund, LP as the Secured Party

Classification: Pledge agreement
Secured details: All monies due or to become due from the borrower and the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equity interests being; garrard usa limited, 100% of aggregate membership interests, all rights to receive any distributions or payments in respect, all other economic benefits in the pledged subsidiary. See image for full details.
Outstanding
3 March 2010Delivered on: 9 March 2010
Persons entitled: Yucaipa Global Partnership Fund, LP as Secured Party

Classification: Pledge agreement
Secured details: All monies due or to become due from the company and the borrowers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: To secure the due and prompt payment and performance of the secured obligations has, pledged, assigned, granted a continuing security interst in and lieu on, and delivered all right, title and interest see image for full details.
Outstanding
1 July 2009Delivered on: 22 July 2009
Persons entitled: Yucaipa Global Partnership Fund, LP

Classification: A promissory note
Secured details: All monies due or to become due up to a limit of $30,000,000.00 from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being- all right title and interest in and to all, equipment, inventory, receivables, realted contracts and assigned agreements see image for full details.
Outstanding
3 March 2010Delivered on: 9 March 2010
Satisfied on: 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 March 2010Delivered on: 9 March 2010
Satisfied on: 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 December 2022Group of companies' accounts made up to 31 March 2022 (46 pages)
14 April 2022Group of companies' accounts made up to 31 March 2021 (45 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
7 October 2021Appointment of Ms Joanne Milner as a director on 7 October 2021 (2 pages)
17 March 2021Group of companies' accounts made up to 31 March 2020 (42 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (40 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 November 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Bradford Nugent as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017 (2 pages)
1 February 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
1 February 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
23 November 2016Appointment of Stephanie Liquori Bond as a director on 1 November 2016 (3 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,692,981.1
(6 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,692,981.1
(6 pages)
5 February 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
5 February 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
3 June 2015Group of companies' accounts made up to 31 March 2014 (33 pages)
3 June 2015Group of companies' accounts made up to 31 March 2014 (33 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,692,981.1
(6 pages)
17 April 2015Director's details changed for Mr Stephen Webster on 14 December 2014 (2 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2,692,981.1
(6 pages)
17 April 2015Director's details changed for Mr Stephen Webster on 14 December 2014 (2 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,692,981.1
(6 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,692,981.1
(6 pages)
15 January 2014Group of companies' accounts made up to 31 March 2013 (36 pages)
15 January 2014Group of companies' accounts made up to 31 March 2013 (36 pages)
24 June 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
24 June 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
22 May 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
22 May 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
1 May 2012Director's details changed for Edward Rainey Renwick on 28 February 2012 (2 pages)
1 May 2012Director's details changed for Edward Rainey Renwick on 28 February 2012 (2 pages)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Bradford Nugent on 28 February 2012 (2 pages)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Bradford Nugent on 28 February 2012 (2 pages)
30 April 2012Termination of appointment of Jordan Bratman as a director (1 page)
30 April 2012Director's details changed for Stephen Webster on 28 February 2012 (2 pages)
30 April 2012Director's details changed for Stephen Webster on 28 February 2012 (2 pages)
30 April 2012Termination of appointment of Jordan Bratman as a director (1 page)
10 January 2012Annual return made up to 1 March 2011 with a full list of shareholders (16 pages)
10 January 2012Annual return made up to 1 March 2011 with a full list of shareholders (16 pages)
10 January 2012Annual return made up to 1 March 2011 with a full list of shareholders (16 pages)
9 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2,692,981.10
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2,692,981.10
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2,692,981.10
(4 pages)
23 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
23 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 August 2011Sect 519 aud (1 page)
11 August 2011Sect 519 aud (1 page)
1 August 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
1 August 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
1 July 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
1 July 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 November 2010Termination of appointment of Harshad Patel as a director (2 pages)
11 November 2010Termination of appointment of Harshad Patel as a director (2 pages)
24 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
24 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
5 May 2010Full accounts made up to 31 March 2009 (16 pages)
5 May 2010Full accounts made up to 31 March 2009 (16 pages)
24 March 2010Termination of appointment of Robert J Wichser as a director (2 pages)
24 March 2010Termination of appointment of Robert J Wichser as a director (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2009Director appointed bradford nugent (1 page)
10 July 2009Director appointed harshad patel (1 page)
10 July 2009Director appointed bradford nugent (1 page)
10 July 2009Director appointed harshad patel (1 page)
3 June 2009Return made up to 28/02/08; full list of members (8 pages)
3 June 2009Return made up to 28/02/08; full list of members (8 pages)
22 May 2009Return made up to 28/02/09; full list of members (6 pages)
22 May 2009Appointment terminated director joon cho (1 page)
22 May 2009Director's change of particulars / jordan bratman / 04/04/2009 (1 page)
22 May 2009Return made up to 28/02/09; full list of members (6 pages)
22 May 2009Appointment terminated director joon cho (1 page)
22 May 2009Director's change of particulars / jordan bratman / 04/04/2009 (1 page)
13 January 2009Director appointed edward rainey renwick (2 pages)
13 January 2009Director appointed edward rainey renwick (2 pages)
13 January 2009Appointment terminated secretary derex walker (1 page)
13 January 2009Appointment terminated director derex walker (1 page)
13 January 2009Appointment terminated director derex walker (1 page)
13 January 2009Appointment terminated secretary derex walker (1 page)
7 January 2009Full accounts made up to 31 March 2008 (18 pages)
7 January 2009Full accounts made up to 31 March 2008 (18 pages)
3 October 2008Full accounts made up to 31 March 2007 (14 pages)
3 October 2008Full accounts made up to 31 March 2007 (14 pages)
17 March 2008Director appointed joon cho (2 pages)
17 March 2008Appointment terminated director anuj khanna (1 page)
17 March 2008Director appointed robert j wichser (2 pages)
17 March 2008Director appointed robert j wichser (2 pages)
17 March 2008Director appointed joon cho (2 pages)
17 March 2008Appointment terminated director anuj khanna (1 page)
28 September 2007Return made up to 28/02/07; full list of members (7 pages)
28 September 2007Return made up to 28/02/07; full list of members (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 31/05/07--------- £ si [email protected]=201100 £ ic 2230953/2432053 (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 31/05/07--------- £ si [email protected]=351925 £ ic 1879028/2230953 (2 pages)
3 July 2007Ad 31/05/07--------- £ si [email protected]=201100 £ ic 2230953/2432053 (2 pages)
3 July 2007Ad 31/05/07--------- £ si [email protected]=351925 £ ic 1879028/2230953 (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 June 2007Particulars of contract relating to shares (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Ad 31/05/07--------- £ si [email protected]=270227 £ ic 1608801/1879028 (3 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007Nc inc already adjusted 30/05/07 (1 page)
19 June 2007Ad 31/05/07--------- £ si [email protected]=270227 £ ic 1608801/1879028 (3 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Nc inc already adjusted 30/05/07 (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Nc inc already adjusted 31/05/07 (1 page)
19 June 2007Nc inc already adjusted 31/05/07 (1 page)
19 June 2007Ad 30/05/07--------- £ si [email protected]=1608800 £ ic 1/1608801 (2 pages)
19 June 2007Particulars of contract relating to shares (2 pages)
19 June 2007Ad 30/05/07--------- £ si [email protected]=1608800 £ ic 1/1608801 (2 pages)
6 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 99 bishopsgate london EC2M 3XF (1 page)
11 April 2006Registered office changed on 11/04/06 from: 99 bishopsgate london EC2M 3XF (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006New director appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
15 March 2006Registered office changed on 15/03/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 February 2006Incorporation (9 pages)
28 February 2006Incorporation (9 pages)