UKBizDB.co.uk

DELSEY LUGGAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delsey Luggage Limited. The company was founded 45 years ago and was given the registration number 01393318. The firm's registered office is in LONDON. You can find them at Eighth Floor, 6 New Street Square, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:DELSEY LUGGAGE LIMITED
Company Number:01393318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1978
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Secretary30 July 2010Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director05 November 1998Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director01 December 2004Active
3 Ellington Way, Epsom Downs, Y, KT18 5TA

Secretary-Active
16 Swan Place, Fobney Street, Reading, RG1 6QD

Secretary01 April 1996Active
7 Norman Close, Epsom, KT18 5RU

Secretary05 November 1998Active
17 Burns Crescent, Offerton, Stockport, SK2 5HT

Secretary27 October 1995Active
45c Lancaster Grove, Belsize Park, London, NW3 4HB

Secretary18 May 2001Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Secretary27 January 2003Active
64 Wheathampstead Road, Harpenden, AL5 1NE

Director-Active
7 Norman Close, Epsom, KT18 5RU

Director05 November 1998Active
44 Rue Perronet, Nevilly Sur Seine 92200, France, FOREIGN

Director-Active
76 Bush Hill, The Headlands, Northampton, NN3 2PE

Director10 December 2002Active
41 Rue De Lau Sabotte, Marly Le Roi, France, 78160

Director26 January 1994Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director05 November 1998Active
45c Lancaster Grove, Belsize Park, London, NW3 4HB

Director19 November 2001Active

People with Significant Control

Pelham Leather Goods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-01-28Accounts

Change account reference date company previous shortened.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-04Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Address

Change sail address company with old address new address.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type dormant.

Download
2014-11-06Accounts

Accounts with accounts type dormant.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.