Harrow
HA2 0HB
Director Name | James Nicholas Munro |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2004(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Bucharest Road London SW18 3AR |
Secretary Name | Mr Spencer William Debson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Greville House Lower Road Harrow HA2 0HB |
Director Name | Marie Eichler |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 February 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Secretary Name | Marie Eichler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 year after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Director Name | Timothy James Venn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2007) |
Role | Consultant |
Correspondence Address | 73 Warwick Avenue London W9 2PP |
Director Name | Charles Alexander Russell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 August 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Earlsmead Road London NW10 5QD |
Director Name | Mrs Tracy Anne Durrant |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Greville House Lower Road Harrow HA2 0HB |
Director Name | Mr Aslam Ibrahim |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 October 2021(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2024) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | 10 Greville House Lower Road Harrow HA2 0HB |
Website | debrogroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70923939 |
Telephone region | London |
Registered Address | 10 Greville House Lower Road Harrow HA2 0HB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25k at £0.01 | Nicole Debson 89.93% Ordinary |
---|---|
2.8k at £0.01 | Millett Munro 10.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,987 |
Cash | £41,571 |
Current Liabilities | £504,499 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
24 February 2022 | Delivered on: 24 February 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
28 February 2008 | Delivered on: 14 March 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 March 2024 | Purchase of own shares.
|
---|---|
28 November 2023 | Second filing of Confirmation Statement dated 10 October 2018 (3 pages) |
7 November 2023 | Resolutions
|
7 November 2023 | Resolutions
|
26 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
10 October 2023 | Registration of charge 025475180004, created on 4 October 2023 (44 pages) |
28 September 2023 | Satisfaction of charge 025475180003 in full (1 page) |
14 September 2023 | Satisfaction of charge 2 in full (1 page) |
14 September 2023 | Satisfaction of charge 1 in full (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
21 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
24 February 2022 | Registration of charge 025475180003, created on 24 February 2022 (7 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
4 October 2021 | Appointment of Mr Aslam Ibrahim as a director on 1 October 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 September 2020 | Secretary's details changed for Mr Spencer William Debson on 1 October 2019 (1 page) |
7 September 2020 | Director's details changed for Mrs Nicole Debson on 1 October 2019 (2 pages) |
4 June 2020 | Termination of appointment of Tracy Anne Durrant as a director on 4 June 2020 (1 page) |
5 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 June 2019 | Registered office address changed from Kingsway House 3rd Floor North 103 Kingsway London WC2B 6QX to 10 Greville House Lower Road Harrow HA2 0HB on 20 June 2019 (1 page) |
23 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
23 October 2018 | 10/10/18 Statement of Capital gbp 278
|
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
1 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
1 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 January 2017 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 July 2016 | Sub-division of shares on 5 July 2016 (4 pages) |
27 July 2016 | Sub-division of shares on 5 July 2016 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
26 January 2015 | Appointment of Mrs Tracy Anne Durrant as a director on 1 October 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Tracy Anne Durrant as a director on 1 October 2014 (2 pages) |
26 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Appointment of Mrs Tracy Anne Durrant as a director on 1 October 2014 (2 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (17 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (17 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (17 pages) |
22 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (17 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (17 pages) |
11 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (17 pages) |
20 August 2014 | Termination of appointment of Charles Alexander Russell as a director on 15 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Charles Alexander Russell as a director on 15 August 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
Statement of capital on 2015-01-22
|
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
Statement of capital on 2015-01-22
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders
|
19 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders
|
2 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders
|
2 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Director's details changed for Charles Alexander Russell on 30 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Director's details changed for James Nicholas Munro on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for James Nicholas Munro on 30 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Director's details changed for Charles Alexander Russell on 30 November 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 April 2010 | Auditor's resignation (1 page) |
26 April 2010 | Auditor's resignation (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mrs Nicole Debson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Nicholas Munro on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Nicholas Munro on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Nicole Debson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Charles Alexander Russell on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Nicole Debson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for James Nicholas Munro on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Charles Alexander Russell on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Charles Alexander Russell on 6 January 2010 (2 pages) |
24 December 2009 | Registered office address changed from , 143 Long Acre, London, WC2E 9AD on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from , 143 Long Acre, London, WC2E 9AD on 24 December 2009 (1 page) |
8 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 April 2009 | Return made up to 10/10/08; full list of members (4 pages) |
15 April 2009 | Return made up to 10/10/08; full list of members (4 pages) |
2 December 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
2 December 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
4 August 2008 | Memorandum and Articles of Association (13 pages) |
4 August 2008 | Memorandum and Articles of Association (13 pages) |
31 July 2008 | Company name changed appointments bi-language LIMITED\certificate issued on 31/07/08 (3 pages) |
31 July 2008 | Company name changed appointments bi-language LIMITED\certificate issued on 31/07/08 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2008 | Gbp ic 500/277.77\20/02/08\gbp sr [email protected]=222.23\ (2 pages) |
11 March 2008 | Gbp ic 500/277.77\20/02/08\gbp sr [email protected]=222.23\ (2 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Appointment terminated director and secretary marie eichler (1 page) |
26 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
26 February 2008 | Secretary appointed spencer debson (2 pages) |
26 February 2008 | Secretary appointed spencer debson (2 pages) |
26 February 2008 | Appointment terminated director and secretary marie eichler (1 page) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
7 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (8 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (8 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
20 October 2005 | Memorandum and Articles of Association (8 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | S-div 21/09/05 (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | S-div 21/09/05 (1 page) |
20 October 2005 | Memorandum and Articles of Association (8 pages) |
8 August 2005 | S-div 15/07/05 (1 page) |
8 August 2005 | S-div 15/07/05 (1 page) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
13 March 2004 | New director appointed (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Return made up to 10/10/99; full list of members
|
5 October 1999 | Return made up to 10/10/99; full list of members
|
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
26 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 November 1995 | Return made up to 10/10/95; no change of members
|
15 November 1995 | Return made up to 10/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 January 1991 | Company name changed appointment by language LIMITED\certificate issued on 15/01/91 (2 pages) |
14 January 1991 | Company name changed appointment by language LIMITED\certificate issued on 15/01/91 (2 pages) |
7 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1990 | Incorporation (11 pages) |
10 October 1990 | Incorporation (11 pages) |