Background WavePink WaveYellow Wave

THE DELAUNAY RESTAURANT LIMITED (07808501)

THE DELAUNAY RESTAURANT LIMITED (07808501) is an active UK company. incorporated on 13 October 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE DELAUNAY RESTAURANT LIMITED has been registered for 14 years. Current directors include CHANTIKUL, Kosin Kenneth, CHOJNACKI, Stephen Andrew, HEINECKE, William Ellwood and 1 others.

Company Number
07808501
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
157-160 Piccadilly, London, W1J 9EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHANTIKUL, Kosin Kenneth, CHOJNACKI, Stephen Andrew, HEINECKE, William Ellwood, RAJAKARIER, Emmanuel Jude Dillipraj
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DELAUNAY RESTAURANT LIMITED

THE DELAUNAY RESTAURANT LIMITED is an active company incorporated on 13 October 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE DELAUNAY RESTAURANT LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07808501

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

157-160 Piccadilly London, W1J 9EB,

Timeline

28 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 12
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Feb 18
Loan Secured
Mar 18
Director Left
Apr 18
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Apr 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Dec 2023

CHANTIKUL, Kosin Kenneth

Active
12th Floor, 88 Ratchadaphisek Road, Klongtoey
Born January 1982
Director
Appointed 01 Apr 2022

CHOJNACKI, Stephen Andrew

Active
12th Floor, Klongtoey10110
Born July 1972
Director
Appointed 01 Apr 2022

HEINECKE, William Ellwood

Active
12th Floor, 88 Ratchadaphisek Road, Klongtoey
Born June 1949
Director
Appointed 01 Apr 2022

RAJAKARIER, Emmanuel Jude Dillipraj

Active
12th Floor, Klongtoey10110
Born July 1965
Director
Appointed 01 Apr 2022

BERISHA, Baton

Resigned
Piccadilly, LondonW1J 9EB
Born July 1981
Director
Appointed 05 Sept 2022
Resigned 16 Oct 2024

BLACK, Robin Kennedy

Resigned
Piccadilly, LondonW1J 9EB
Born March 1958
Director
Appointed 04 Jan 2016
Resigned 13 May 2016

DRYSDALE, Simon Christopher

Resigned
Piccadilly, LondonW1J 9EB
Born November 1966
Director
Appointed 03 Sept 2012
Resigned 04 Jan 2016

FENNELL, Zuleika

Resigned
Piccadilly, LondonW1J 9EB
Born May 1975
Director
Appointed 21 Feb 2018
Resigned 05 Oct 2022

HOGG, Elizabeth Anne Sophia

Resigned
Piccadilly, LondonW1J 9EB
Born January 1981
Director
Appointed 03 May 2016
Resigned 23 Mar 2018

KING, Jeremy Richard Bruce

Resigned
Piccadilly, LondonW1J 9EB
Born June 1954
Director
Appointed 13 Oct 2011
Resigned 21 Sept 2022

WISCHHOFF, Jason Bernard

Resigned
Piccadilly, LondonW1J 9EB
Born July 1967
Director
Appointed 01 Apr 2022
Resigned 21 Apr 2022

Persons with significant control

1

Piccadilly, LondonW1J 9EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Memorandum Articles
12 April 2022
MAMA
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Liquidation Moratorium End Of Moratorium By Monitor
2 March 2022
MT04MT04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Liquidation Moratorium Commencement Of Moratorium
8 February 2022
MT01MT01
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
20 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Resolution
1 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Auditors Resignation Company
6 April 2016
AUDAUD
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Move Registers To Sail Company
14 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Resolution
4 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
18 April 2012
AA01Change of Accounting Reference Date
Legacy
15 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Resolution
28 October 2011
RESOLUTIONSResolutions
Incorporation Company
13 October 2011
NEWINCIncorporation