Company NameDelta-Suisse Limited
Company StatusActive
Company Number03524174
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRonald Anthony Rip
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(same day as company formation)
RoleFinancial Director
Correspondence AddressCastle Keep
31b Church Street
Saffron Walden
Essex
CB10 1JW
Secretary NameRonald Anthony Rip
NationalityBritish
StatusCurrent
Appointed24 September 1998(6 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressCastle Keep
31b Church Street
Saffron Walden
Essex
CB10 1JW
Director NameMahomed Ebrahim Randeree
Date of BirthApril 1972 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed11 September 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Ismail Mulla
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed02 April 2024(26 years after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NamePeter Anthony Barnes
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEastview Lodge
Rue De La Croiserie
Trinity
Jersey
JE3 5JT
Director NameYvonne Rip
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 days after company formation)
Appointment Duration4 years (resigned 06 April 2002)
RoleSecretary
Correspondence AddressCastle Keep
31b Church Street
Saffron Walden
Essex
CB10 1JW
Director NameMr Andrew Rutherford Warren
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Lonely Lane, Pulham St. Mary
Diss
Norfolk
IP21 4XZ
Director NameMr Fergus Jeremy Anstock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 29 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Gerrard Street
London
W1D 5QE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameNewhaven Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2003(5 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 January 2018)
Correspondence Address3rd Floor Omar Hodge Building
Wickhams Cay 1 PO Box 362
Road Town
Tortola Vg1110
Virgin Islands

Contact

Telephone020 76550865
Telephone regionLondon

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500k at £1Trade Finance Consortium LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,533,317
Cash£1,463,496
Current Liabilities£2,380,618

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

18 August 2016Delivered on: 18 August 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Outstanding
28 July 2010Delivered on: 18 August 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Lien on deposit / set-off arrangement form
Secured details: Us$985,000 due or to become due from the company to the chargee.
Particulars: Funds in company's own account held with habib bank ag zurich upto us$985,000.
Outstanding
17 March 2006Delivered on: 21 March 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Lien on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The credit balance and the interest thereon (if any) from time to time on any account howsoever designated and in whatever currency. See the mortgage charge document for full details.
Outstanding
10 June 2005Delivered on: 16 June 2005
Persons entitled: Habib Bank Ag Zurich

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 & car parking space 6 at eagle works quaker street london.
Outstanding
16 February 1999Delivered on: 25 February 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 44741244. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Outstanding
7 March 2005Delivered on: 12 March 2005
Satisfied on: 26 June 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,275.
Fully Satisfied
2 June 2003Delivered on: 13 June 2003
Satisfied on: 26 June 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,275.
Fully Satisfied
1 December 2000Delivered on: 5 December 2000
Satisfied on: 26 June 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed of even date.
Particulars: £3,026.00 to the chargee.
Fully Satisfied

Filing History

18 December 2020Accounts for a small company made up to 29 February 2020 (12 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 28 February 2019 (11 pages)
12 October 2019Satisfaction of charge 1 in full (4 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
7 November 2018Amended accounts for a small company made up to 28 February 2018 (9 pages)
20 June 2018Accounts for a small company made up to 28 February 2018 (9 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Newhaven Nominees Limited as a director on 22 January 2018 (1 page)
13 September 2017Appointment of Mahomed Ebrahim Randeree as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Mahomed Ebrahim Randeree as a director on 11 September 2017 (2 pages)
20 June 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
20 June 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 August 2016Registration of charge 035241740008, created on 18 August 2016 (4 pages)
27 June 2016Accounts for a small company made up to 29 February 2016 (6 pages)
27 June 2016Accounts for a small company made up to 29 February 2016 (6 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 500,000
(5 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 500,000
(5 pages)
2 July 2015Accounts for a small company made up to 28 February 2015 (5 pages)
2 July 2015Accounts for a small company made up to 28 February 2015 (5 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000
(5 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000
(5 pages)
26 June 2014Accounts for a small company made up to 28 February 2014 (6 pages)
26 June 2014Accounts for a small company made up to 28 February 2014 (6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500,000
(5 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500,000
(5 pages)
12 August 2013Accounts for a small company made up to 28 February 2013 (6 pages)
12 August 2013Accounts for a small company made up to 28 February 2013 (6 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a small company made up to 29 February 2012 (5 pages)
22 June 2012Accounts for a small company made up to 29 February 2012 (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a small company made up to 28 February 2011 (5 pages)
22 June 2011Accounts for a small company made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (6 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (6 pages)
22 June 2010Director's details changed for Newhaven Nominees Limited on 18 June 2010 (3 pages)
22 June 2010Director's details changed for Newhaven Nominees Limited on 18 June 2010 (3 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
23 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
8 July 2008Accounts for a small company made up to 29 February 2008 (7 pages)
8 July 2008Accounts for a small company made up to 29 February 2008 (7 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2008Return made up to 10/03/08; full list of members (3 pages)
7 May 2008Return made up to 10/03/08; full list of members (3 pages)
3 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
3 August 2007Accounts for a small company made up to 28 February 2007 (7 pages)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
10 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
10 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
27 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
22 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
22 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
1 July 2005Registered office changed on 01/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
1 July 2005Registered office changed on 01/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
9 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
9 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
6 April 2004Return made up to 10/03/04; full list of members (7 pages)
6 April 2004Return made up to 10/03/04; full list of members (7 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
7 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
7 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
4 April 2003Return made up to 10/03/03; full list of members (7 pages)
4 April 2003Return made up to 10/03/03; full list of members (7 pages)
22 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
22 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
15 August 2002Accounts for a small company made up to 28 February 2001 (6 pages)
15 August 2002Accounts for a small company made up to 28 February 2001 (6 pages)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
4 April 2002Return made up to 10/03/02; full list of members (7 pages)
4 April 2002Return made up to 10/03/02; full list of members (7 pages)
3 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
3 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
15 September 2000Registered office changed on 15/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
15 September 2000Registered office changed on 15/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
12 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 April 1999Return made up to 10/03/99; full list of members (6 pages)
8 April 1999Return made up to 10/03/99; full list of members (6 pages)
25 February 1999Particulars of mortgage/charge (5 pages)
25 February 1999Particulars of mortgage/charge (5 pages)
23 February 1999Ad 03/02/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
23 February 1999Ad 03/02/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
9 September 1998Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
9 September 1998Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
10 March 1998Incorporation (15 pages)
10 March 1998Incorporation (15 pages)