Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DELAUNAY PROPERTY LIMITED
Company Information for

THE DELAUNAY PROPERTY LIMITED

157 - 160 PICCADILLY, LONDON, W1J 9EB,
Company Registration Number
08031847
Private Limited Company
Active

Company Overview

About The Delaunay Property Ltd
THE DELAUNAY PROPERTY LIMITED was founded on 2012-04-16 and has its registered office in London. The organisation's status is listed as "Active". The Delaunay Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE DELAUNAY PROPERTY LIMITED
 
Legal Registered Office
157 - 160 PICCADILLY
LONDON
W1J 9EB
Other companies in W1J
 
Previous Names
DELAUNAY PROPCO LIMITED10/10/2012
Filing Information
Company Number 08031847
Company ID Number 08031847
Date formed 2012-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DELAUNAY PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE DELAUNAY PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ZULEIKA FENNELL
Director 2018-02-21
JEREMY RICHARD BRUCE KING
Director 2012-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE SOPHIA HOGG
Director 2016-05-03 2018-03-23
ROBIN KENNEDY BLACK
Director 2016-01-04 2016-05-13
SIMON CHRISTOPHER DRYSDALE
Director 2012-09-03 2016-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZULEIKA FENNELL FISCHER'S RESTAURANT LIMITED Director 2018-02-21 CURRENT 2014-03-06 Active
ZULEIKA FENNELL THE WOLSELEY HOSPITALITY GROUP LIMITED Director 2018-02-21 CURRENT 2011-12-20 Active
ZULEIKA FENNELL BRASSERIE ZEDEL PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE BEAUMONT HOTEL LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE WOLSELEY RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE BELLANGER RESTAURANT LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL REX RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2008-03-20 Active - Proposal to Strike off
ZULEIKA FENNELL THE DELAUNAY RESTAURANT LIMITED Director 2018-02-21 CURRENT 2011-10-13 Active
ZULEIKA FENNELL CORBIN & KING LIMITED Director 2017-12-18 CURRENT 2017-11-30 Liquidation
ZULEIKA FENNELL TBH MANAGEMENT COMPANY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
ZULEIKA FENNELL THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
ZULEIKA FENNELL CORBIN & KING HOTEL GROUP LIMITED Director 2012-05-30 CURRENT 2003-04-18 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING TBH MANAGEMENT COMPANY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
JEREMY RICHARD BRUCE KING CORBIN & KING RESTAURANTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE BEAUMONT HOTEL LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE WOLSELEY RESTAURANT PROPERTY LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE BELLANGER RESTAURANT LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE COLBERT RESTAURANT LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JEREMY RICHARD BRUCE KING THE DELAUNAY RESTAURANT LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
JEREMY RICHARD BRUCE KING C&K ALDWYCH LIMITED Director 2010-10-12 CURRENT 2006-02-07 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING REX RESTAURANT PROPERTY LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE WOLSELEY RESTAURANT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
JEREMY RICHARD BRUCE KING CORBIN & KING HOTEL GROUP LIMITED Director 2003-07-04 CURRENT 2003-04-18 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING CORBIN & KING HOTELS LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 2023-11-04
2024-04-24CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-01-04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-12-20
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD BRUCE KING
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ZULEIKA FENNELL
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13DIRECTOR APPOINTED BATON BERISHA
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080318470007
2022-02-08Error
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-14CH01Director's details changed for Ms Zuleika Fennell on 2021-03-26
2020-08-11CH01Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-30AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-27CH01Director's details changed for Mr Jeremy Richard Bruce King on 2018-06-15
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-19AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SOPHIA HOGG
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080318470007
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080318470007
2018-02-26AP01DIRECTOR APPOINTED MS ZULEIKA FENNELL
2017-12-21AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080318470006
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080318470005
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080318470004
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 080318470006
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-12-01RES13Resolutions passed:
  • Restructuring 13/09/2016
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080318470005
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080318470004
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KENNEDY BLACK
2016-05-13AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SOPHIA HOGG
2016-04-28AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-06AUDAUDITOR'S RESIGNATION
2016-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/15
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DRYSDALE
2016-01-11AP01DIRECTOR APPOINTED MR ROBIN KENNEDY BLACK
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0116/04/15 FULL LIST
2015-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14
2014-05-06AR0116/04/14 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-23AR0116/04/13 FULL LIST
2013-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-08AD02SAIL ADDRESS CREATED
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 04/01/2013
2012-10-10RES15CHANGE OF NAME 16/08/2012
2012-10-10CERTNMCOMPANY NAME CHANGED DELAUNAY PROPCO LIMITED CERTIFICATE ISSUED ON 10/10/12
2012-10-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER DRYSDALE
2012-09-12AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-04RES01ALTER ARTICLES 25/04/2012
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE DELAUNAY PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DELAUNAY PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-15 Satisfied HSBC BANK PLC
2016-09-25 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP
2016-09-25 Satisfied HSBC BANK PLC
DEBENTURE 2012-05-04 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP
DEBENTURE 2012-04-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-04-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DELAUNAY PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of THE DELAUNAY PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DELAUNAY PROPERTY LIMITED
Trademarks
We have not found any records of THE DELAUNAY PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DELAUNAY PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE DELAUNAY PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE DELAUNAY PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DELAUNAY PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DELAUNAY PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.