Company NameDebro Limited
DirectorsRobert Deblinger and Ruth Deblinger
Company StatusActive
Company Number04631092
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Robert Deblinger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustrian
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Eastside Road
London
NW11 0BA
Director NameMrs Ruth Deblinger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Eastside Road
London
NW11 0BA
Secretary NameMrs Ruth Deblinger
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Eastside Road
London
NW11 0BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

100 at £1Ruth Deblinger & Mr Robert Deblinger
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,097
Cash£16,064
Current Liabilities£475,473

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due4 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End4 June

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

19 December 2018Delivered on: 20 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
27 April 2018Delivered on: 30 April 2018
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
17 August 2006Delivered on: 24 August 2006
Persons entitled: Barclays 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

16 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 July 2023Satisfaction of charge 046310920002 in full (1 page)
1 June 2023Previous accounting period shortened from 5 June 2022 to 4 June 2022 (1 page)
3 March 2023Previous accounting period shortened from 6 June 2022 to 5 June 2022 (1 page)
31 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
5 March 2022Previous accounting period shortened from 7 June 2021 to 6 June 2021 (1 page)
22 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
30 April 2021Previous accounting period shortened from 8 June 2020 to 7 June 2020 (1 page)
6 April 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 June 2020Previous accounting period extended from 31 May 2020 to 8 June 2020 (1 page)
30 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 March 2020Satisfaction of charge 046310920003 in full (4 pages)
28 February 2020Previous accounting period shortened from 1 June 2019 to 31 May 2019 (1 page)
20 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
28 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 2 June 2018 to 1 June 2018 (1 page)
27 February 2019Second filing of Confirmation Statement dated 08/01/2018 (9 pages)
13 February 2019Statement of capital following an allotment of shares on 29 May 2017
  • GBP 50,000
(3 pages)
17 January 2019Satisfaction of charge 1 in full (1 page)
20 December 2018Registration of charge 046310920003, created on 19 December 2018 (19 pages)
30 April 2018Registration of charge 046310920002, created on 27 April 2018 (11 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 January 2018Confirmation statement made on 8 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares and exemption from keeping a register of people with significant control and shareholder information change) was registered on 27/02/2019.
(4 pages)
5 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Previous accounting period shortened from 3 June 2016 to 2 June 2016 (1 page)
1 March 2017Previous accounting period shortened from 3 June 2016 to 2 June 2016 (1 page)
7 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
5 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 March 2014Previous accounting period shortened from 4 June 2013 to 3 June 2013 (1 page)
2 March 2014Previous accounting period shortened from 4 June 2013 to 3 June 2013 (1 page)
2 March 2014Previous accounting period shortened from 4 June 2013 to 3 June 2013 (1 page)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
19 June 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Previous accounting period shortened from 5 June 2012 to 4 June 2012 (1 page)
4 March 2013Previous accounting period shortened from 5 June 2012 to 4 June 2012 (1 page)
4 March 2013Previous accounting period shortened from 5 June 2012 to 4 June 2012 (1 page)
24 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 March 2012Previous accounting period shortened from 6 June 2011 to 5 June 2011 (1 page)
5 March 2012Previous accounting period shortened from 6 June 2011 to 5 June 2011 (1 page)
5 March 2012Previous accounting period shortened from 6 June 2011 to 5 June 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page)
1 March 2010Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page)
1 March 2010Previous accounting period shortened from 7 June 2009 to 6 June 2009 (1 page)
26 February 2010Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page)
26 February 2010Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page)
26 February 2010Previous accounting period extended from 31 May 2009 to 7 June 2009 (1 page)
16 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Ruth Deblinger on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ruth Deblinger on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Ruth Deblinger on 1 October 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 January 2009Return made up to 08/01/09; full list of members (4 pages)
13 January 2009Return made up to 08/01/09; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2008Return made up to 08/01/08; full list of members (2 pages)
20 February 2008Return made up to 08/01/08; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
24 August 2006Particulars of mortgage/charge (9 pages)
24 August 2006Particulars of mortgage/charge (9 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 January 2006Return made up to 08/01/06; full list of members (2 pages)
17 January 2006Return made up to 08/01/06; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 January 2005Return made up to 08/01/05; full list of members (5 pages)
13 January 2005Return made up to 08/01/05; full list of members (5 pages)
28 July 2004Registered office changed on 28/07/04 from: tudor house, llanvanor rd, london, NW2 2AQ (1 page)
28 July 2004Registered office changed on 28/07/04 from: tudor house llanvanor rd london NW2 2AQ (1 page)
3 February 2004Return made up to 08/01/04; full list of members (5 pages)
3 February 2004Return made up to 08/01/04; full list of members (5 pages)
23 April 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
23 April 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
23 January 2003Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2003Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)