ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Delaunay Property Limited

The Delaunay Property Limited is an active company incorporated on 16 April 2012 with the registered office located in London, Greater London. The Delaunay Property Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08031847
Private limited company
Age
13 years
Incorporated 16 April 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 16 April 2025 (8 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
157 - 160 Piccadilly
London
W1J 9EB
Address changed on 28 Nov 2022 (3 years ago)
Previous address was 10 Norwich Street London EC4A 1BD England
Telephone
020 76471810
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Lawyer/Businessman • American • Lives in Thailand • Born in Jul 1972
Director • Chief Investment Officer • Australian • Lives in Thailand • Born in Jan 1982
Director • Businessman • British • Lives in Thailand • Born in Jul 1965
Director • Businessman • Thai • Lives in Thailand • Born in Jun 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Wolseley Restaurant Limited
Kosin Kenneth Chantikul, Stephen Andrew Chojnacki, and 2 more are mutual people.
Active
The Delaunay Restaurant Limited
Kosin Kenneth Chantikul, Stephen Andrew Chojnacki, and 2 more are mutual people.
Active
The Colbert Restaurant Limited
Kosin Kenneth Chantikul, Stephen Andrew Chojnacki, and 2 more are mutual people.
Active
The Wolseley Hospitality Group Limited
Kosin Kenneth Chantikul, Stephen Andrew Chojnacki, and 2 more are mutual people.
Active
The Bellanger Restaurant Limited
Kosin Kenneth Chantikul, Stephen Andrew Chojnacki, and 2 more are mutual people.
Active
The Wolseley Restaurant Property Limited
Kosin Kenneth Chantikul, Stephen Andrew Chojnacki, and 2 more are mutual people.
Active
Brasserie Zedel Property Limited
Kosin Kenneth Chantikul, Stephen Andrew Chojnacki, and 2 more are mutual people.
Active
Brasserie Zedel Limited
Kosin Kenneth Chantikul, Stephen Andrew Chojnacki, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.01K
Increased by £477 (+90%)
Turnover
£1.26M
Increased by £18.28K (+1%)
Employees
4
Decreased by 1 (-20%)
Total Assets
£3.72M
Decreased by £185.05K (-5%)
Total Liabilities
-£838.36K
Decreased by £139.38K (-14%)
Net Assets
£2.88M
Decreased by £45.67K (-2%)
Debt Ratio (%)
23%
Decreased by 2.5% (-10%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 27 Sep 2025
Confirmation Submitted
8 Months Ago on 17 Apr 2025
Baton Berisha Resigned
1 Year 2 Months Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 24 Apr 2024
Oakwood Corporate Secretary Limited Appointed
2 Years Ago on 20 Dec 2023
Mr Emmanuel Jude Dillipraj Rajakarier Details Changed
2 Years 1 Month Ago on 4 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 21 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 18 Apr 2023
Inspection Address Changed
3 Years Ago on 28 Nov 2022
Get Credit Report
Discover The Delaunay Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 27 Sep 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 17 Apr 2025
Termination of appointment of Baton Berisha as a director on 16 October 2024
Submitted on 22 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 4 November 2023
Submitted on 29 Apr 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 24 Apr 2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 December 2023
Submitted on 4 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 21 Aug 2023
Confirmation statement made on 16 April 2023 with updates
Submitted on 18 Apr 2023
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 28 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year