Company NameDelahaye Llp
Company StatusActive
Company NumberOC345822
CategoryLimited Liability Partnership
Incorporation Date21 May 2009(14 years, 11 months ago)

Directors

LLP Designated Member NameDelage Limited (Corporation)
StatusCurrent
Appointed21 May 2009(same day as company formation)
Correspondence Address44 The Esplanade
St Helier
JE4 9WG
LLP Designated Member NameOcubis Limited (Corporation)
StatusCurrent
Appointed21 May 2009(same day as company formation)
Correspondence Address64 Knightsbridge
London
SW1X 7JF

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£20,519,509
Cash£103,350
Current Liabilities£1,876,777

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

19 November 2020Delivered on: 23 November 2020
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch

Classification: A registered charge
Particulars: The real property as defined in the charge and including the freehold property at macmillan house, 96 kensington high street, london W8 4SG, title number NGL362807. See the charge for more details.
Outstanding
27 October 2016Delivered on: 31 October 2016
Persons entitled: Landesbank Hessen-Thüringen Girozentrale, London Branch

Classification: A registered charge
Particulars: The real property of the chargor as defined in the charge and including the freehold property known as macmillan house, 96 kensington high street, london W8 4SG with title number NGL362807. See the charge for more details.
Outstanding
16 October 2013Delivered on: 26 October 2013
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch

Classification: A registered charge
Particulars: Macmilan house 96 kensington high street london, please see charge for more details. Notification of addition to or amendment of charge.
Outstanding
29 September 2011Delivered on: 11 October 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentrale,London Branch

Classification: Debenture
Secured details: All monies due or to become due from any obligor 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.
Outstanding
3 November 2009Delivered on: 19 November 2009
Satisfied on: 17 October 2011
Persons entitled: Schroder & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a macmillan house 96 kensington high street london, t/no.NGL362807.
Fully Satisfied

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (5 pages)
30 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
12 May 2023Change of details for Ocubis Limited as a person with significant control on 23 March 2023 (2 pages)
12 May 2023Change of details for Mr Jonathan Michael Hunt as a person with significant control on 23 March 2023 (2 pages)
23 March 2023Registered office address changed from 15 Regent Street London SW1Y 4LR England to 33 Cavendish Square London W1G 0PW on 23 March 2023 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (6 pages)
23 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
17 March 2021Member's details changed for Delage Limited on 1 February 2021 (2 pages)
23 November 2020Registration of charge OC3458220005, created on 19 November 2020 (20 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
24 July 2020Registered office address changed from C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR to 15 Regent Street London SW1Y 4LR on 24 July 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
22 May 2018Notification of Matthew Gresham as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 November 2017Notification of Jonathan Hunt as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Jonathan Hunt as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Cessation of Delage Limited as a person with significant control on 6 April 2016 (1 page)
9 November 2017Cessation of Delage Limited as a person with significant control on 6 April 2016 (1 page)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 October 2016Registration of charge OC3458220004, created on 27 October 2016 (23 pages)
31 October 2016Registration of charge OC3458220004, created on 27 October 2016 (23 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 21 May 2016 (3 pages)
9 June 2016Annual return made up to 21 May 2016 (3 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 21 May 2015 (3 pages)
26 May 2015Annual return made up to 21 May 2015 (3 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 May 2014Annual return made up to 21 May 2014 (3 pages)
21 May 2014Annual return made up to 21 May 2014 (3 pages)
26 October 2013Registration of charge 3458220003 (26 pages)
26 October 2013Registration of charge 3458220003 (26 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 21 May 2013 (3 pages)
29 May 2013Annual return made up to 21 May 2013 (3 pages)
28 December 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 December 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 May 2012Registered office address changed from 64 Knightsbridge London SW1X 7JF on 29 May 2012 (1 page)
29 May 2012Annual return made up to 21 May 2012 (3 pages)
29 May 2012Annual return made up to 21 May 2012 (3 pages)
29 May 2012Registered office address changed from 64 Knightsbridge London SW1X 7JF on 29 May 2012 (1 page)
20 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
20 October 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
11 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (20 pages)
11 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (20 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 June 2011Member's details changed for Delage Limited on 21 May 2011 (2 pages)
23 June 2011Annual return made up to 21 May 2011 (3 pages)
23 June 2011Annual return made up to 21 May 2011 (3 pages)
23 June 2011Member's details changed for Ocubis Limited on 21 May 2011 (2 pages)
23 June 2011Member's details changed for Delage Limited on 21 May 2011 (2 pages)
23 June 2011Member's details changed for Ocubis Limited on 21 May 2011 (2 pages)
7 June 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
7 June 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
22 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
22 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
24 June 2010Annual return made up to 21 May 2010 (8 pages)
24 June 2010Annual return made up to 21 May 2010 (8 pages)
19 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
19 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
21 May 2009Incorporation document\certificate of incorporation (3 pages)
21 May 2009Incorporation document\certificate of incorporation (3 pages)