Company NameDebro Group Limited
DirectorsNicole Debson and James Nicholas Munro
Company StatusActive
Company Number02547518
CategoryPrivate Limited Company
Incorporation Date10 October 1990(33 years, 7 months ago)
Previous NamesAppointment By Language Limited and Appointments Bi-Language Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Nicole Debson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Greville House Lower Road
Harrow
HA2 0HB
Director NameJames Nicholas Munro
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(13 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Bucharest Road
London
SW18 3AR
Secretary NameMr Spencer William Debson
NationalityBritish
StatusCurrent
Appointed18 February 2008(17 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greville House Lower Road
Harrow
HA2 0HB
Director NameMarie Eichler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 18 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Secretary NameMarie Eichler
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Director NameTimothy James Venn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2007)
RoleConsultant
Correspondence Address73 Warwick Avenue
London
W9 2PP
Director NameCharles Alexander Russell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Earlsmead Road
London
NW10 5QD
Director NameMrs Tracy Anne Durrant
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(23 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greville House Lower Road
Harrow
HA2 0HB
Director NameMr Aslam Ibrahim
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed01 October 2021(30 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2024)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address10 Greville House Lower Road
Harrow
HA2 0HB

Contact

Websitedebrogroup.co.uk
Email address[email protected]
Telephone020 70923939
Telephone regionLondon

Location

Registered Address10 Greville House Lower Road
Harrow
HA2 0HB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25k at £0.01Nicole Debson
89.93%
Ordinary
2.8k at £0.01Millett Munro
10.07%
Ordinary

Financials

Year2014
Net Worth£30,987
Cash£41,571
Current Liabilities£504,499

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

24 February 2022Delivered on: 24 February 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
28 February 2008Delivered 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 2003Delivered 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

Filing History

21 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
28 November 2023Second filing of Confirmation Statement dated 10 October 2018 (3 pages)
7 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 November 2023Resolutions
  • RES13 ‐ Creation of new class of shares 07/10/2023
(3 pages)
26 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
10 October 2023Registration of charge 025475180004, created on 4 October 2023 (44 pages)
28 September 2023Satisfaction of charge 025475180003 in full (1 page)
14 September 2023Satisfaction of charge 2 in full (1 page)
14 September 2023Satisfaction of charge 1 in full (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
24 February 2022Registration of charge 025475180003, created on 24 February 2022 (7 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
4 October 2021Appointment of Mr Aslam Ibrahim as a director on 1 October 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 September 2020Secretary's details changed for Mr Spencer William Debson on 1 October 2019 (1 page)
7 September 2020Director's details changed for Mrs Nicole Debson on 1 October 2019 (2 pages)
4 June 2020Termination of appointment of Tracy Anne Durrant as a director on 4 June 2020 (1 page)
5 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 June 2019Registered 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 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
23 October 201810/10/18 Statement of Capital gbp 278
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/11/2023
(6 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
1 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
1 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 January 2017Confirmation statement made on 10 October 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 10 October 2016 with updates (4 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 July 2016Sub-division of shares on 5 July 2016 (4 pages)
27 July 2016Sub-division of shares on 5 July 2016 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 278
(6 pages)
11 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 278
(6 pages)
26 January 2015Appointment of Mrs Tracy Anne Durrant as a director on 1 October 2014 (2 pages)
26 January 2015Appointment of Mrs Tracy Anne Durrant as a director on 1 October 2014 (2 pages)
26 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 278
(6 pages)
26 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 278
(6 pages)
26 January 2015Appointment of Mrs Tracy Anne Durrant as a director on 1 October 2014 (2 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (17 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (17 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (17 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (17 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (17 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (17 pages)
20 August 2014Termination of appointment of Charles Alexander Russell as a director on 15 August 2014 (1 page)
20 August 2014Termination of appointment of Charles Alexander Russell as a director on 15 August 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 278

Statement of capital on 2015-01-22
  • GBP 278
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015
(7 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 278

Statement of capital on 2015-01-22
  • GBP 278
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 10 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015
(7 pages)
19 December 2012Annual return made up to 10 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015
(7 pages)
2 January 2012Annual return made up to 10 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(7 pages)
2 January 2012Annual return made up to 10 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Director's details changed for Charles Alexander Russell on 30 November 2010 (2 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Director's details changed for James Nicholas Munro on 30 November 2010 (2 pages)
30 November 2010Director's details changed for James Nicholas Munro on 30 November 2010 (2 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Charles Alexander Russell on 30 November 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 April 2010Auditor's resignation (1 page)
26 April 2010Auditor's resignation (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mrs Nicole Debson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Nicholas Munro on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Nicholas Munro on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Nicole Debson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Charles Alexander Russell on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Nicole Debson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Nicholas Munro on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Charles Alexander Russell on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Charles Alexander Russell on 6 January 2010 (2 pages)
24 December 2009Registered office address changed from , 143 Long Acre, London, WC2E 9AD on 24 December 2009 (1 page)
24 December 2009Registered office address changed from , 143 Long Acre, London, WC2E 9AD on 24 December 2009 (1 page)
8 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
8 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
15 April 2009Return made up to 10/10/08; full list of members (4 pages)
15 April 2009Return made up to 10/10/08; full list of members (4 pages)
2 December 2008Amended accounts made up to 31 March 2007 (7 pages)
2 December 2008Amended accounts made up to 31 March 2007 (7 pages)
4 August 2008Memorandum and Articles of Association (13 pages)
4 August 2008Memorandum and Articles of Association (13 pages)
31 July 2008Company name changed appointments bi-language LIMITED\certificate issued on 31/07/08 (3 pages)
31 July 2008Company name changed appointments bi-language LIMITED\certificate issued on 31/07/08 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2008Gbp ic 500/277.77\20/02/08\gbp sr [email protected]=222.23\ (2 pages)
11 March 2008Gbp ic 500/277.77\20/02/08\gbp sr [email protected]=222.23\ (2 pages)
26 February 2008Declaration of assistance for shares acquisition (7 pages)
26 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 February 2008Appointment terminated director and secretary marie eichler (1 page)
26 February 2008Declaration of assistance for shares acquisition (7 pages)
26 February 2008Secretary appointed spencer debson (2 pages)
26 February 2008Secretary appointed spencer debson (2 pages)
26 February 2008Appointment terminated director and secretary marie eichler (1 page)
26 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
7 November 2007Return made up to 10/10/07; full list of members (3 pages)
7 November 2007Return made up to 10/10/07; full list of members (3 pages)
6 September 2007Full accounts made up to 31 March 2007 (15 pages)
6 September 2007Full accounts made up to 31 March 2007 (15 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 November 2006Return made up to 10/10/06; full list of members (8 pages)
2 November 2006Return made up to 10/10/06; full list of members (8 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 10/10/05; full list of members (8 pages)
11 November 2005Return made up to 10/10/05; full list of members (8 pages)
20 October 2005Memorandum and Articles of Association (8 pages)
20 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2005S-div 21/09/05 (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2005S-div 21/09/05 (1 page)
20 October 2005Memorandum and Articles of Association (8 pages)
8 August 2005S-div 15/07/05 (1 page)
8 August 2005S-div 15/07/05 (1 page)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 10/10/04; full list of members (8 pages)
25 October 2004Return made up to 10/10/04; full list of members (8 pages)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Return made up to 10/10/02; full list of members (7 pages)
18 October 2002Return made up to 10/10/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 November 2001Return made up to 10/10/01; full list of members (6 pages)
4 November 2001Return made up to 10/10/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 10/10/00; full list of members (6 pages)
12 December 2000Return made up to 10/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998Return made up to 10/10/98; no change of members (4 pages)
26 November 1998Return made up to 10/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 November 1996Return made up to 10/10/96; no change of members (4 pages)
6 November 1996Return made up to 10/10/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 November 1995Return made up to 10/10/95; no change of members
  • 363(287) ‐ Registered office changed on 15/11/95
(4 pages)
15 November 1995Return made up to 10/10/95; no change of members
  • 363(287) ‐ Registered office changed on 15/11/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 January 1991Company name changed appointment by language LIMITED\certificate issued on 15/01/91 (2 pages)
14 January 1991Company name changed appointment by language LIMITED\certificate issued on 15/01/91 (2 pages)
7 November 1990Secretary resigned;new secretary appointed (2 pages)
7 November 1990Secretary resigned;new secretary appointed (2 pages)
10 October 1990Incorporation (11 pages)
10 October 1990Incorporation (11 pages)