Company NameDebmo Limited
DirectorsSamuel Oritsegbubemi Amatotsero and Franca Tome Amatotsero
Company StatusActive
Company Number04941852
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography
SIC 74203Film processing

Directors

Director NameMr Samuel Oritsegbubemi Amatotsero
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address71 Sydenham Park Road
London
SE26 4DH
Secretary NameMr Samuel Oritsegbubemi Amatotsero
NationalityBritish
StatusCurrent
Appointed06 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RolePhoto Finishing
Country of ResidenceEngland
Correspondence Address71 Sydenham Park Road
London
SE26 4DH
Director NameMrs Franca Tome Amatotsero
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleRetail
Country of ResidenceEngland
Correspondence Address71 Sydenham Park Road
London
SE26 4DH
Director NameMrs Franca Tome Amatotsero
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address71 Sydenham Park Road
London
SE26 4DH
Secretary NameAlero Arubi
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Sydenham Park Road
London
SE26 4DH
Secretary NameMrs Franca Tome Amatotsero
NationalityBritish
StatusResigned
Appointed19 November 2003(3 weeks, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Sydenham Park Road
London
SE26 4DH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address79 Lewisham High Street
London
SE13 5JX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Franca Amatotsero
100.00%
Ordinary

Financials

Year2014
Net Worth£1,443
Cash£27,541
Current Liabilities£43,260

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

3 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 79 lewisham high street london t/no 280349.
Outstanding
20 August 2016Delivered on: 1 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 May 2004Delivered on: 21 May 2004
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

12 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
10 January 2023Amended total exemption full accounts made up to 31 March 2022 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
31 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
7 September 2017Notification of Samuel Oritsegbubemi Amatotsero as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Samuel Oritsegbubemi Amatotsero as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 October 2016Registration of charge 049418520003, created on 3 October 2016 (12 pages)
6 October 2016Registration of charge 049418520003, created on 3 October 2016 (12 pages)
1 September 2016Registration of charge 049418520002, created on 20 August 2016 (18 pages)
1 September 2016Registration of charge 049418520002, created on 20 August 2016 (18 pages)
20 July 2016Satisfaction of charge 1 in full (1 page)
20 July 2016Satisfaction of charge 1 in full (1 page)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 June 2016Appointment of Mrs Franca Tome Amatotsero as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mrs Franca Tome Amatotsero as a director on 21 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Termination of appointment of Franca Tome Amatotsero as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Franca Tome Amatotsero as a director on 20 June 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(5 pages)
26 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
(5 pages)
2 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Franca Tome Amatotsero on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Samuel Amatotsero on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Samuel Amatotsero on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Franca Tome Amatotsero on 26 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 October 2007Return made up to 23/10/07; full list of members (2 pages)
26 October 2007Return made up to 23/10/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 October 2005Return made up to 23/10/05; full list of members (2 pages)
28 October 2005Return made up to 23/10/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 October 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
19 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
19 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (1 page)
24 October 2003New secretary appointed (1 page)
23 October 2003Incorporation (16 pages)
23 October 2003Incorporation (16 pages)