Company NameDebell (Holding) Company Limited
DirectorIqbal Gulamhusein Mamdani
Company StatusActive
Company Number00476184
CategoryPrivate Limited Company
Incorporation Date17 December 1949(74 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iqbal Gulamhusein Mamdani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 2006(56 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address6597 Nicholas Blvd. #403
Naples
Florida
34108
Secretary NameDeborah Hershey Carder
StatusCurrent
Appointed01 June 2020(70 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Declan Patrick Kelly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(41 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 1995)
RoleCompany Director
Correspondence Address15 Greenaway Gardens
Hampstead
London
NW3 7DH
Secretary NameChristel Elfriede Kelly
NationalityGerman
StatusResigned
Appointed15 October 1991(41 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenaway Gardens
Hampstead
London
NW3 7DH
Director NameMichael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(46 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1998)
RoleSolicitor
Correspondence Address50 Fitzroy House
18-20 Grafton Street
London
W1X 3LE
Secretary NameMs Alison Kay Jarvis
NationalityBritish
StatusResigned
Appointed26 September 1997(47 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Director NameSusan Isabel Clark
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(48 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 November 2006)
RoleBanker
Correspondence AddressFlat 1 Building 1110
Road 3223
Manama Town 332
Bahrain
Secretary NameFaran Kassam
NationalityBritish
StatusResigned
Appointed24 April 1998(48 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2004)
RoleCompany Director
Correspondence Address16 Greystoke Gardens
Hanger Lane
London
W5 1EP
Secretary NameAshwin Padmanabhan
NationalityBritish
StatusResigned
Appointed31 May 2004(54 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 June 2006)
RoleCompany Director
Correspondence Address21c Buckland Crescent
London
NW3 5DH
Secretary NameHeidi Beate Rikardsen
NationalityNorwegian
StatusResigned
Appointed15 June 2006(56 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressFlat 42 Bldg 1264
Road 2725 Block 327
Manama
Bahrain
Secretary NameHira Khatri
StatusResigned
Appointed01 June 2008(58 years, 6 months after company formation)
Appointment Duration12 years (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressFlat 125 Entrance 237
Road 3306
Umm Al Hassam 0333
Capital Governorate
Bahrain

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2k at £1Ascati Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£214,982
Current Liabilities£10,018

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

3 April 1986Delivered on: 22 April 1986
Satisfied on: 6 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at ditsworthy, lowfield heath, cranley.
Fully Satisfied
24 August 1984Delivered on: 29 August 1984
Satisfied on: 6 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
13 August 1984Delivered on: 15 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H egerton house farm, broughton gilford, wiltshire.
Fully Satisfied
1 September 1980Delivered on: 16 September 1980
Satisfied on: 6 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 51 & garage 20, blenheim court, 17 new church road, hove, sussex.
Fully Satisfied
1 September 1980Delivered on: 16 September 1980
Satisfied on: 6 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 545 green lanes, london, N4. Title no. Mx 225645.
Fully Satisfied
1 September 1980Delivered on: 16 September 1980
Satisfied on: 6 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 croftdown road, london, NW5 title no.265604.
Fully Satisfied
14 October 1964Delivered on: 16 June 1965
Satisfied on: 6 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Charge registered pursuant to an order of court dated 331/05/65
Secured details: All monies due to n/e 18,000.
Particulars: Nos. 67,67A 67B,67C, 67D,67E,67F 67G, 69, 71, 73 and 73A hamlet court r d mustchiff on sea essex.
Fully Satisfied
19 January 1962Delivered on: 29 January 1962
Satisfied on: 6 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due etc n/e sterling pounds 500.
Particulars: 545 green lanes, harringay london N4. Title no mx 225645.
Fully Satisfied
21 March 1950Delivered on: 23 March 1950
Satisfied on: 6 November 2010
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: Sterling pounds 5,500 & further advances.
Particulars: Freehold- 77, watling street, london E6.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
28 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
22 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
28 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
25 May 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
7 December 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
3 December 2020Termination of appointment of Hira Khatri as a secretary on 1 June 2020 (1 page)
3 December 2020Appointment of Deborah Hershey Carder as a secretary on 1 June 2020 (2 pages)
21 November 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
4 November 2019Secretary's details changed for Hira Khatri on 2 May 2016 (1 page)
4 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
14 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
21 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mr Iqbal Gulamhusein Mamdani on 14 January 2017 (2 pages)
16 October 2018Change of details for Mr Iqbal Gulamhusein Mamdani as a person with significant control on 14 January 2017 (2 pages)
12 October 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Change of details for Mr Iqbal Gulamhusein Mamdani as a person with significant control on 14 January 2017 (2 pages)
6 November 2017Change of details for Mr Iqbal Gulamhusein Mamdani as a person with significant control on 14 January 2017 (2 pages)
5 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Iqbal Gulamhusein Mamdani as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Iqbal Gulamhusein Mamdani as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
17 October 2017Director's details changed for Iqbal Gulamhusein Mamdani on 14 January 2017 (2 pages)
17 October 2017Director's details changed for Iqbal Gulamhusein Mamdani on 14 January 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 4 November 2015 (1 page)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,000
(4 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,000
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(4 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
(4 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
22 October 2008Return made up to 15/10/08; full list of members (3 pages)
22 October 2008Return made up to 15/10/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 July 2008Secretary appointed hira khatri (1 page)
18 July 2008Appointment terminated secretary heidi rikardsen (1 page)
18 July 2008Appointment terminated secretary heidi rikardsen (1 page)
18 July 2008Secretary appointed hira khatri (1 page)
13 November 2007Return made up to 15/10/07; full list of members (2 pages)
13 November 2007Return made up to 15/10/07; full list of members (2 pages)
19 August 2007New director appointed (3 pages)
19 August 2007New director appointed (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
2 January 2007Return made up to 15/10/06; full list of members (2 pages)
2 January 2007Return made up to 15/10/06; full list of members (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Secretary resigned (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
6 December 2004Return made up to 15/10/04; full list of members (2 pages)
6 December 2004Return made up to 15/10/04; full list of members (2 pages)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
31 October 2003Return made up to 15/10/03; full list of members (5 pages)
31 October 2003Return made up to 15/10/03; full list of members (5 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
8 November 2002Return made up to 15/10/02; full list of members (5 pages)
8 November 2002Return made up to 15/10/02; full list of members (5 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
30 October 2001Return made up to 15/10/01; full list of members (5 pages)
30 October 2001Return made up to 15/10/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 March 2001Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page)
5 March 2001Return made up to 15/10/00; full list of members (6 pages)
5 March 2001Return made up to 15/10/00; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page)
4 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 November 1999Return made up to 15/10/99; full list of members (6 pages)
19 November 1999Return made up to 15/10/99; full list of members (6 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
24 November 1998Return made up to 15/10/98; full list of members (6 pages)
24 November 1998Return made up to 15/10/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 30 June 1997 (3 pages)
25 August 1998Accounts for a small company made up to 30 June 1997 (3 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
11 February 1998Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounting reference date extended from 05/04/97 to 30/06/97 (1 page)
3 February 1998Accounting reference date extended from 05/04/97 to 30/06/97 (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 November 1996Return made up to 15/10/96; no change of members (4 pages)
6 November 1996Return made up to 15/10/96; no change of members (4 pages)
26 September 1996Full accounts made up to 5 April 1995 (3 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 September 1996Full accounts made up to 5 April 1995 (3 pages)
26 September 1996Full accounts made up to 5 April 1996 (3 pages)
26 September 1996Full accounts made up to 5 April 1995 (3 pages)
26 September 1996Full accounts made up to 5 April 1996 (3 pages)
26 September 1996Full accounts made up to 5 April 1996 (3 pages)
24 September 1996Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1996Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1996Compulsory strike-off action has been discontinued (1 page)
24 September 1996Compulsory strike-off action has been discontinued (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
7 February 1995Accounts for a small company made up to 5 April 1994 (4 pages)
7 February 1995Accounts for a small company made up to 5 April 1994 (4 pages)
7 February 1995Accounts for a small company made up to 5 April 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)