Company NameDebaff Developments Limited
Company StatusDissolved
Company Number00925913
CategoryPrivate Limited Company
Incorporation Date16 January 1968(56 years, 3 months ago)
Dissolution Date24 August 2023 (7 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDouglas Bernard Farrar
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 2 months (closed 24 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Brockhurst
East Grinstead
West Sussex
RH19 3UN
Director NameWilliam George Farrar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 2 months (closed 24 August 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Brockhurst
Lewes Road
East Grinstead
West Sussex
RH19 3UN
Director NameMr Edward Bernard Farrar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(25 years, 8 months after company formation)
Appointment Duration29 years, 11 months (closed 24 August 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRyton House
Duddleswell
East Sussex
TN22 3JL
Director NameJames Douglas Farrar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(47 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 24 August 2023)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address18 Henderson Row
Edinburgh
EH3 5DR
Scotland
Director NameMrs Henrietta Josephine Maunder
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(49 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 24 August 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMary Josephine Farrar
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 5 months after company formation)
Appointment Duration20 years (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Brockhurst
East Grinstead
West Sussex
RH19 3UN
Secretary NameMary Josephine Farrar
NationalityBritish
StatusResigned
Appointed15 June 1991(23 years, 5 months after company formation)
Appointment Duration20 years (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Brockhurst
East Grinstead
West Sussex
RH19 3UN

Contact

Telephone01342 822106
Telephone regionEast Grinstead

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

900 at £1Edward Bernard Farrar
9.00%
Ordinary
900 at £1Henrietta Josephine Maunder
9.00%
Ordinary
900 at £1James Douglas Farrar
9.00%
Ordinary
900 at £1William George Farrar
9.00%
Ordinary
4.3k at £1Douglas Bernard Farrar & William George Farrar & Edward Bernard Farrar
43.00%
Ordinary
1.1k at £1Executors Of Mary Josephine Farrar
11.00%
Ordinary
1000 at £1Douglas Bernard Farrar
10.00%
Ordinary

Financials

Year2014
Turnover£141,017
Gross Profit£23,520
Net Worth£886,797
Cash£498,915
Current Liabilities£88,800

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 December 1996Delivered on: 4 December 1996
Satisfied on: 11 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tideswell road, eastbourne east sussex t/no: ESX212032 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 May 1994Delivered on: 14 June 1994
Satisfied on: 7 June 2001
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/H property k/a land at marshfoot lane hailsham tog with the goodwill.
Fully Satisfied
8 June 1994Delivered on: 9 June 1994
Satisfied on: 11 August 2001
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/H property k/a 128/138 crawley road roffey horsham west sussex title no WSX109647 tog with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 December 1990Delivered on: 18 December 1990
Satisfied on: 7 June 2001
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: Blenheim fields, forest row, east sussex.
Fully Satisfied
15 January 1988Delivered on: 22 January 1988
Satisfied on: 7 June 2001
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: F/H propety k/a- four oaks forest row, east sussex.
Fully Satisfied
21 August 1985Delivered on: 23 August 1985
Satisfied on: 14 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bow road wateringbury tunbridge kent title nos K69958 K94801.
Fully Satisfied
21 August 1985Delivered on: 23 August 1985
Satisfied on: 14 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at countney road, maidstone kent title no. K 585027.
Fully Satisfied
24 June 1985Delivered on: 29 June 1985
Satisfied on: 14 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daledene lewes road east grinsted, west sussex, title no. Wsx 5346.
Fully Satisfied
22 August 2000Delivered on: 7 September 2000
Satisfied on: 24 May 2003
Persons entitled: Lloyds Tsb 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/H stonedene garage 92/93 hartfield road forest row east sussex - ESX62265 ESX127870. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 November 1997Delivered on: 18 November 1997
Satisfied on: 7 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development site at river road, littlehampton west sussex t/no: WSX74731. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 1981Delivered on: 2 December 1981
Satisfied on: 14 March 1990
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: F/H land on south east side of powder mill lane high brooms, tunbridge wells, kent title no K521482.
Fully Satisfied
23 July 2012Delivered on: 24 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2 shepham lane, polegate, east sussex. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
16 January 2008Delivered on: 17 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 30 charles st,southborough kent; K375588. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 October 2005Delivered on: 6 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 park crescent forest row east sussex t/no ESX279369. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 July 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 April 2018Appointment of Mrs Henrietta Josephine Maunder as a director on 23 November 2017 (2 pages)
16 November 2017Director's details changed for William George Farrar on 1 September 2017 (2 pages)
16 November 2017Change of details for William George Farrar as a person with significant control on 1 September 2017 (2 pages)
16 November 2017Director's details changed for William George Farrar on 1 September 2017 (2 pages)
16 November 2017Change of details for William George Farrar as a person with significant control on 1 September 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 July 2017Notification of William George Farrar as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Edward Bernard Farrar as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Edward Bernard Farrar as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of James Douglas Farrar as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of James Douglas Farrar as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 July 2017Notification of Douglas Bernard Farrar as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of William George Farrar as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Douglas Bernard Farrar as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(7 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(7 pages)
20 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(7 pages)
20 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(7 pages)
17 July 2015Director's details changed for William George Farrar on 30 April 2015 (2 pages)
17 July 2015Director's details changed for William George Farrar on 30 April 2015 (2 pages)
14 July 2015Appointment of James Douglas Farrar as a director on 18 May 2015 (3 pages)
14 July 2015Appointment of James Douglas Farrar as a director on 18 May 2015 (3 pages)
27 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(6 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(6 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
24 October 2012Particulars of a mortgage or charge/co extend / charge no: 14 (13 pages)
24 October 2012Particulars of a mortgage or charge/co extend / charge no: 14 (13 pages)
3 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
3 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
19 June 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
19 June 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
4 May 2012Termination of appointment of Mary Farrar as a secretary (1 page)
4 May 2012Termination of appointment of Mary Farrar as a director (1 page)
4 May 2012Termination of appointment of Mary Farrar as a director (1 page)
4 May 2012Termination of appointment of Mary Farrar as a secretary (1 page)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
10 May 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
20 May 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
20 May 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
7 August 2009Return made up to 16/06/09; full list of members (6 pages)
7 August 2009Return made up to 16/06/09; full list of members (6 pages)
6 August 2009Director's change of particulars / william farrar / 15/06/2009 (1 page)
6 August 2009Director's change of particulars / william farrar / 15/06/2009 (1 page)
30 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
30 July 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
28 July 2008Return made up to 16/06/08; full list of members (6 pages)
28 July 2008Return made up to 16/06/08; full list of members (6 pages)
30 June 2008Full accounts made up to 30 November 2007 (12 pages)
30 June 2008Full accounts made up to 30 November 2007 (12 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
23 August 2007Full accounts made up to 30 November 2006 (11 pages)
23 August 2007Full accounts made up to 30 November 2006 (11 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
25 June 2007Return made up to 16/06/07; full list of members (4 pages)
25 June 2007Return made up to 16/06/07; full list of members (4 pages)
15 August 2006Return made up to 16/06/06; full list of members (4 pages)
15 August 2006Return made up to 16/06/06; full list of members (4 pages)
3 July 2006Full accounts made up to 30 November 2005 (11 pages)
3 July 2006Full accounts made up to 30 November 2005 (11 pages)
10 January 2006Registered office changed on 10/01/06 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
10 January 2006Registered office changed on 10/01/06 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
14 October 2005Auditor's resignation (1 page)
14 October 2005Auditor's resignation (1 page)
6 October 2005Particulars of mortgage/charge (5 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
30 August 2005Accounts for a small company made up to 30 November 2004 (5 pages)
30 August 2005Accounts for a small company made up to 30 November 2004 (5 pages)
23 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 September 2004Full accounts made up to 30 November 2003 (12 pages)
14 September 2004Full accounts made up to 30 November 2003 (12 pages)
20 July 2004Return made up to 15/06/04; full list of members (10 pages)
20 July 2004Return made up to 15/06/04; full list of members (10 pages)
17 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
17 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
1 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Full accounts made up to 30 November 2001 (10 pages)
6 September 2002Full accounts made up to 30 November 2001 (10 pages)
16 July 2002Return made up to 15/06/02; full list of members (10 pages)
16 July 2002Return made up to 15/06/02; full list of members (10 pages)
14 September 2001Full accounts made up to 30 November 2000 (9 pages)
14 September 2001Full accounts made up to 30 November 2000 (9 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2001Return made up to 15/06/01; full list of members (9 pages)
9 July 2001Return made up to 15/06/01; full list of members (9 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Particulars of mortgage/charge (5 pages)
7 September 2000Particulars of mortgage/charge (5 pages)
4 September 2000Full accounts made up to 30 November 1999 (11 pages)
4 September 2000Full accounts made up to 30 November 1999 (11 pages)
1 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 1999Full accounts made up to 30 November 1998 (10 pages)
3 September 1999Full accounts made up to 30 November 1998 (10 pages)
1 July 1999Return made up to 15/06/99; no change of members (4 pages)
1 July 1999Return made up to 15/06/99; no change of members (4 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
16 September 1998Full accounts made up to 30 November 1997 (10 pages)
16 September 1998Full accounts made up to 30 November 1997 (10 pages)
25 June 1998Return made up to 15/06/98; no change of members (4 pages)
25 June 1998Return made up to 15/06/98; no change of members (4 pages)
18 November 1997Particulars of mortgage/charge (6 pages)
18 November 1997Particulars of mortgage/charge (6 pages)
15 August 1997Return made up to 15/06/97; full list of members (6 pages)
15 August 1997Return made up to 15/06/97; full list of members (6 pages)
27 June 1997Full accounts made up to 30 November 1996 (10 pages)
27 June 1997Full accounts made up to 30 November 1996 (10 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 December 1996Particulars of mortgage/charge (4 pages)
4 December 1996Particulars of mortgage/charge (4 pages)
4 September 1996Full accounts made up to 30 November 1995 (10 pages)
4 September 1996Full accounts made up to 30 November 1995 (10 pages)
16 July 1996Return made up to 15/06/96; no change of members (4 pages)
16 July 1996Return made up to 15/06/96; no change of members (4 pages)
1 September 1995Full accounts made up to 30 November 1994 (10 pages)
1 September 1995Full accounts made up to 30 November 1994 (10 pages)
31 July 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1968Incorporation (12 pages)
16 January 1968Certificate of incorporation (1 page)
16 January 1968Certificate of incorporation (1 page)
16 January 1968Incorporation (12 pages)