Company NameDebonair Homes Limited
Company StatusDissolved
Company Number00540892
CategoryPrivate Limited Company
Incorporation Date22 November 1954(69 years, 5 months ago)
Dissolution Date13 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Diane Meryl Church
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(40 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameMr Peter Blomfield Willows
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(40 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 13 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameFrederick Vernon-Jones
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 1995)
RoleCompany Director
Correspondence AddressFairacre Beech Road
Reigate
Surrey
RH2 9ND
Secretary NameMrs Stephanie Florence Samuels
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address92 Somerset Road
Meadvale
Redhill
Surrey
RH1 6ND
Director NameRichard Vernon Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(40 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 August 2003)
RoleCompany Director
Correspondence Address9 Warenne Heights
Redhill
Surrey
RH1 6NA
Secretary NameDan Ernest Church
NationalityBritish
StatusResigned
Appointed31 August 1995(40 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 May 2011)
RoleCompany Director
Correspondence AddressAshcombe House, 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameRichard Andrew Rose
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(51 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshcombe House, 5 The Crescent
Leatherhead
Surrey
KT22 8DY

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

24.5k at £1Diane Meryl Church
44.54%
Ordinary
18.7k at £1Richard Vernon-jones
34.06%
Ordinary
5.8k at £1F. Vernon-jones Trust
10.47%
Ordinary
1000 at £1Anna Louise Adamson
1.82%
Ordinary
1000 at £1Diane Meryl Church
1.82%
Preference
1000 at £1Fiona Martin
1.82%
Ordinary
1000 at £1Peter Church
1.82%
Ordinary
1000 at £1Philip Vernon-jones
1.82%
Ordinary
1000 at £1Richard Vernon-jones
1.82%
Preference

Financials

Year2014
Net Worth£1,455,834
Cash£68,628
Current Liabilities£60,440

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

8 October 1966Delivered on: 24 October 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land on north side of the roundway rustington sussex as comprised in a conveyance dated 6/10/66.
Outstanding
25 March 1966Delivered on: 4 April 1966
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Land to N.E. of wray common, reigate, surrey.
Outstanding
25 March 1966Delivered on: 4 April 1966
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Land to north of wray common. Reigate, surrey.
Outstanding
25 March 1966Delivered on: 4 April 1966
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 71-77 (odd) 83. and land to north of station rd reigate surrey.
Outstanding
25 March 1966Delivered on: 4 April 1966
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 85 station rd., Reigate surrey.
Outstanding
14 January 1964Delivered on: 23 January 1964
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Land & buildings in windmill way & millview close reigate surrey title no sy 300197.
Outstanding
1 December 1963Delivered on: 1 January 1964
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Land to the south of windmill way, reigate surrey.
Outstanding
13 January 1981Delivered on: 21 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining maybury lodge, reigate, surrey title no:- sy 490484.
Outstanding
31 October 1980Delivered on: 6 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5A castlefield road, reigate, surrey. Title no. Sy 484311.
Outstanding
21 July 1971Delivered on: 6 August 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land south of carlton rd, reigate surrey.
Outstanding
9 March 1962Delivered on: 12 June 1962
Persons entitled: Henry Ansbacher & Co.

Classification: Legal charge
Secured details: £24000.
Particulars: Plots 34-38 (incl) & 40, windmill way, reigate, surrey, part of title no. Sy 227371.
Outstanding
18 March 1971Delivered on: 5 April 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land N.E. of wray common surrey sy 88577.
Outstanding
18 March 1971Delivered on: 5 April 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to north of wray common surrey title no sy 254535.
Outstanding
4 January 1971Delivered on: 15 January 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 157, carlton rd., Reigate, surrey.
Outstanding
10 November 1970Delivered on: 1 December 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Firle, the way, reigate surrey.
Outstanding
10 November 1970Delivered on: 1 December 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land at windmill way, and land known as 157 carlton rd, reigate, surrey.
Outstanding
10 November 1970Delivered on: 1 December 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 71-77 (odd numbers), 85 station road, redhill, surrey and land lying to the rear of station road, and land at rear of 81 station rd.
Outstanding
31 July 1967Delivered on: 10 August 1967
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Rear of 81, station road, redhill, reigate, surrey.
Outstanding
22 November 1966Delivered on: 7 December 1966
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Firle, the way, reigate, surrey title no sy 195828.
Outstanding
22 November 1966Delivered on: 7 December 1966
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 5, balcombe rd., Horley, title no sy 335175.
Outstanding
22 November 1966Delivered on: 7 December 1966
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 9, balcombe rd., Horley title no sy 336661.
Outstanding
20 November 1961Delivered on: 29 November 1961
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: "Cranbourne", balcombe road, horley, surrey.
Outstanding
19 March 1984Delivered on: 23 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at old pottery close cockshot hill reigate surrey. Title no sy 493099.
Fully Satisfied
2 July 1982Delivered on: 9 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 83 bell street reigate, surrey title no:- sy 102698.
Fully Satisfied
8 June 1981Delivered on: 15 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H / 77-81 bell st., Reigate, surrey. Title nos:- sy 72602 sy 421951 sy 164041.
Fully Satisfied

Filing History

13 December 2017Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 13 December 2017 (2 pages)
5 December 2017Declaration of solvency (5 pages)
5 December 2017Appointment of a voluntary liquidator (1 page)
5 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-21
(1 page)
28 November 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
28 November 2017Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 November 2016Satisfaction of charge 22 in full (4 pages)
10 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
13 July 2016Registered office address changed from Braidwood & Co Accountants Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 13 July 2016 (2 pages)
4 April 2016Satisfaction of charge 6 in full (4 pages)
4 April 2016Satisfaction of charge 2 in full (4 pages)
4 April 2016Satisfaction of charge 13 in full (4 pages)
4 April 2016Satisfaction of charge 10 in full (4 pages)
4 April 2016Satisfaction of charge 11 in full (4 pages)
4 April 2016Satisfaction of charge 8 in full (4 pages)
4 April 2016Satisfaction of charge 21 in full (4 pages)
4 April 2016Satisfaction of charge 14 in full (4 pages)
4 April 2016Satisfaction of charge 7 in full (4 pages)
4 April 2016Satisfaction of charge 12 in full (4 pages)
4 April 2016Satisfaction of charge 18 in full (5 pages)
4 April 2016Satisfaction of charge 16 in full (4 pages)
4 April 2016Satisfaction of charge 3 in full (4 pages)
4 April 2016Satisfaction of charge 19 in full (5 pages)
4 April 2016Satisfaction of charge 1 in full (4 pages)
4 April 2016Satisfaction of charge 5 in full (4 pages)
4 April 2016Satisfaction of charge 20 in full (4 pages)
4 April 2016Satisfaction of charge 17 in full (4 pages)
4 April 2016Satisfaction of charge 9 in full (4 pages)
4 April 2016Satisfaction of charge 15 in full (4 pages)
4 April 2016Satisfaction of charge 4 in full (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 54,900
(4 pages)
26 June 2015Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Braidwood & Co Accountants Willow Grange the Street Betchworth Surrey RH3 7DJ on 26 June 2015 (2 pages)
27 April 2015Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Willow Grange the Street Betchworth Surrey RH3 7DJ on 27 April 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 54,900
(4 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Director's details changed for Diane Meryl Church on 29 June 2012 (2 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 September 2011Termination of appointment of Richard Rose as a director (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Termination of appointment of Dan Church as a secretary (1 page)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Richard Andrew Rose on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Diane Meryl Church on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Diane Meryl Church on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Richard Andrew Rose on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Peter Blomfield Willows on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Peter Blomfield Willows on 5 August 2010 (2 pages)
3 August 2010Secretary's details changed for Dan Ernest Church on 3 August 2010 (1 page)
3 August 2010Secretary's details changed for Dan Ernest Church on 3 August 2010 (1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 August 2009Return made up to 15/07/09; full list of members (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Director's change of particulars / peter willows / 10/09/2008 (1 page)
29 July 2008Return made up to 15/07/08; full list of members (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Return made up to 15/07/07; full list of members (4 pages)
13 August 2007Registered office changed on 13/08/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
21 April 2007Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
2 November 2006Registered office changed on 02/11/06 from: gladstone house 77 - 79 high street egham surrey TW20 9HY (1 page)
9 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
20 July 2006Return made up to 15/07/06; full list of members (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 January 2006New director appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: europe house bancroft road reigate surrey RH2 7RP (1 page)
2 August 2005Return made up to 15/07/05; full list of members (4 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 August 2004Return made up to 15/07/04; full list of members (9 pages)
11 September 2003Return made up to 15/07/03; full list of members (9 pages)
29 August 2003Director resigned (1 page)
28 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 July 2002Return made up to 15/07/02; full list of members (9 pages)
17 October 2001Registered office changed on 17/10/01 from: chart house effingham road reigate surrey RH2 7JN (1 page)
13 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 July 2001Return made up to 15/07/01; full list of members (9 pages)
1 February 2001Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 effingham road reigate surrey RH2 7SN (1 page)
7 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 September 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 15/07/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 March 1997 (14 pages)
4 September 1997Return made up to 15/07/97; full list of members (6 pages)
27 August 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1996Full accounts made up to 31 March 1996 (15 pages)
7 February 1996Registered office changed on 07/02/96 from: 24 holmesdale road reigate surrey RH2 0BQ (1 page)
6 November 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
7 September 1995New director appointed (2 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
17 December 1987Accounts for a small company made up to 31 March 1987 (4 pages)
3 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
22 November 1954Incorporation (20 pages)