DELSEY LUGGAGE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AQ
Company number 01393318
Status Active
Incorporation Date 10 October 1978
Company Type Private Limited Company
Address EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 29 October 2016 with updates; Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW. The most likely internet sites of DELSEY LUGGAGE LIMITED are www.delseyluggage.co.uk, and www.delsey-luggage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delsey Luggage Limited is a Private Limited Company. The company registration number is 01393318. Delsey Luggage Limited has been working since 10 October 1978. The present status of the company is Active. The registered address of Delsey Luggage Limited is Eighth Floor 6 New Street Square London Ec4a 3aq. . KRAINES, Jonathan Phillip is a Secretary of the company. KRAINES, Jonathan Phillip is a Director of the company. MCGUINNESS, Peter is a Director of the company. SPITZ, Stephen Barry is a Director of the company. Secretary BROPHY, Brian has been resigned. Secretary CHAMPION, Mark has been resigned. Secretary CURWEN, Philip James has been resigned. Secretary POWELL, Philip Richard has been resigned. Secretary SARAKINSKY, Atholl has been resigned. Secretary SARANG, Gurpreet Singh has been resigned. Director ANDERSON, Ian has been resigned. Director CURWEN, Philip James has been resigned. Director DANOS, Philippe has been resigned. Director LEE, Colin has been resigned. Director LEFEBVRE, Marc has been resigned. Director SARAKINSKY, Atholl has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
KRAINES, Jonathan Phillip
Appointed Date: 30 July 2010

Director
KRAINES, Jonathan Phillip
Appointed Date: 05 November 1998
59 years old

Director
MCGUINNESS, Peter
Appointed Date: 05 November 1998
66 years old

Director
SPITZ, Stephen Barry
Appointed Date: 01 December 2004
60 years old

Resigned Directors

Secretary
BROPHY, Brian
Resigned: 27 October 1995

Secretary
CHAMPION, Mark
Resigned: 08 November 1998
Appointed Date: 01 April 1996

Secretary
CURWEN, Philip James
Resigned: 18 May 2001
Appointed Date: 05 November 1998

Secretary
POWELL, Philip Richard
Resigned: 01 April 1996
Appointed Date: 27 October 1995

Secretary
SARAKINSKY, Atholl
Resigned: 24 January 2003
Appointed Date: 18 May 2001

Secretary
SARANG, Gurpreet Singh
Resigned: 30 July 2010
Appointed Date: 27 January 2003

Director
ANDERSON, Ian
Resigned: 05 November 1998
83 years old

Director
CURWEN, Philip James
Resigned: 18 May 2001
Appointed Date: 05 November 1998
53 years old

Director
DANOS, Philippe
Resigned: 26 January 1994
87 years old

Director
LEE, Colin
Resigned: 29 October 2004
Appointed Date: 10 December 2002
57 years old

Director
LEFEBVRE, Marc
Resigned: 05 November 1998
Appointed Date: 26 January 1994
81 years old

Director
SARAKINSKY, Atholl
Resigned: 24 January 2003
Appointed Date: 19 November 2001
53 years old

Persons With Significant Control

Pelham Leather Goods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELSEY LUGGAGE LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
07 Dec 2015
Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
17 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 750,000

05 Nov 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 117 more events
07 Oct 1987
Accounts for a medium company made up to 31 December 1986

07 Oct 1987
Return made up to 24/08/87; full list of members
30 Sep 1986
Return made up to 08/07/86; full list of members
24 Jul 1986
Accounts for a small company made up to 31 December 1985

10 Oct 1978
Incorporation

DELSEY LUGGAGE LIMITED Charges

30 June 2006
Guarantee & debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2001
Debenture
Delivered: 19 July 2001
Status: Satisfied on 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1998
Debenture
Delivered: 18 November 1998
Status: Satisfied on 1 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1989
Fixed and floating charge
Delivered: 1 December 1989
Status: Satisfied on 8 December 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…