DELFF MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DELFF MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432678

Incorporation date

07/05/2002

Size

Full

Contacts

Registered address

Registered address

1 Knightsbridge Green, 5th Floor, Office 5.33, Knightsbridge, London SW1X 7QACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon21/04/2026
Director's details changed for Mrs Corine Anne Lauer-Loubignac on 2025-05-31
dot icon21/04/2026
Director's details changed for Mr Denis Pierre Loubignac on 2024-05-31
dot icon21/04/2026
Change of details for Mr Denis Pierre Loubignac as a person with significant control on 2024-05-31
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Director's details changed for Mrs Corine Anne Lauer-Loubignac on 2025-04-28
dot icon07/05/2025
Director's details changed for Mr Denis Pierre Loubignac on 2025-04-28
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-07 with updates
dot icon11/12/2023
Resolutions
dot icon06/12/2023
Purchase of own shares.
dot icon06/12/2023
Cancellation of shares. Statement of capital on 2023-11-08
dot icon01/09/2023
Full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon22/05/2023
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 2023-05-22
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon21/07/2021
Confirmation statement made on 2021-05-07 with updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon21/05/2020
Cessation of Corine Anne Lauer-Loubignac as a person with significant control on 2016-04-06
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon25/04/2019
Full accounts made up to 2018-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-07 with updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon15/02/2017
Cancellation of shares. Statement of capital on 2016-12-31
dot icon15/02/2017
Purchase of own shares.
dot icon01/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon21/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon06/05/2014
Auditor's resignation
dot icon17/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon12/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/05/2011
Director's details changed for Corine Anne Laver-Loubignac on 2011-05-07
dot icon23/05/2011
Secretary's details changed for Corine Anne Lauer-Loubignac on 2011-05-07
dot icon23/05/2011
Director's details changed for Mr Denis Pierre Loubignac on 2011-05-07
dot icon02/08/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Appointment of Corine Anne Laver-Loubignac as a director
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2010
Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 2010-04-21
dot icon09/10/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon09/10/2009
Resolutions
dot icon15/05/2009
Full accounts made up to 2008-10-31
dot icon15/05/2009
Return made up to 07/05/09; full list of members
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2008
Return made up to 07/05/08; full list of members
dot icon12/03/2008
Full accounts made up to 2007-10-31
dot icon22/05/2007
Return made up to 07/05/07; full list of members
dot icon24/03/2007
Full accounts made up to 2006-10-31
dot icon23/11/2006
Ad 27/09/06--------- £ si 15000@1=15000 £ ic 60000/75000
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon22/05/2006
Return made up to 07/05/06; full list of members
dot icon22/05/2006
Secretary's particulars changed
dot icon08/03/2006
Full accounts made up to 2005-10-31
dot icon18/05/2005
Return made up to 07/05/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-10-31
dot icon13/07/2004
Return made up to 07/05/04; full list of members
dot icon09/03/2004
Full accounts made up to 2003-10-31
dot icon23/05/2003
Return made up to 07/05/03; full list of members
dot icon05/03/2003
Ad 12/02/03--------- £ si 15000@1=15000 £ ic 45000/60000
dot icon05/03/2003
Ad 12/02/03--------- £ si 44999@1=44999 £ ic 1/45000
dot icon05/03/2003
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Secretary resigned;director resigned
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Registered office changed on 18/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
£ nc 100/100000 30/05/02
dot icon05/06/2002
Certificate of change of name
dot icon07/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
527.19K
-
0.00
130.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/05/2002 - 29/05/2002
16826
Lauer-Loubignac, Corine Anne
Director
01/05/2009 - Present
6
Combined Nominees Limited
Nominee Director
06/05/2002 - 29/05/2002
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/05/2002 - 29/05/2002
16826
Loubignac, Denis Pierre
Director
30/05/2002 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELFF MANAGEMENT LIMITED

DELFF MANAGEMENT LIMITED is an(a) Active company incorporated on 07/05/2002 with the registered office located at 1 Knightsbridge Green, 5th Floor, Office 5.33, Knightsbridge, London SW1X 7QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELFF MANAGEMENT LIMITED?

toggle

DELFF MANAGEMENT LIMITED is currently Active. It was registered on 07/05/2002 .

Where is DELFF MANAGEMENT LIMITED located?

toggle

DELFF MANAGEMENT LIMITED is registered at 1 Knightsbridge Green, 5th Floor, Office 5.33, Knightsbridge, London SW1X 7QA.

What does DELFF MANAGEMENT LIMITED do?

toggle

DELFF MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for DELFF MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mrs Corine Anne Lauer-Loubignac on 2025-05-31.