London
EC1N 8UN
Director Name | Mr Charles Thomas Douglass Hewitt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 18 St. Cross Street London EC1N 8UN |
Director Name | Mrs Arabella Harriet Hewitt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 18 St. Cross Street London EC1N 8UN |
Director Name | Mrs Arabella Harriet Hewitt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 162a Estcourt Road London SW6 7HD |
Director Name | Charles Thomas Douglass Hewitt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | St Anns Well Tarrant Monkton Blandford Dorset DT11 8RY |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | debigno.com |
---|
Registered Address | 4th Floor 18 St. Cross Street London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £5 | Arabella Harriet Hewitt 50.00% Ordinary |
---|---|
1 at £5 | Charles Thomas Douglass Hewitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,160 |
Cash | £140,044 |
Current Liabilities | £154,007 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 January 2023 | Change of share class name or designation (2 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
25 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
2 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
10 June 2020 | Director's details changed for Mrs Arabella Harriet Hewitt on 10 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Charles Thomas Douglass Hewitt on 10 June 2020 (2 pages) |
10 June 2020 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 4th Floor 18 st. Cross Street London EC1N 8UN on 10 June 2020 (1 page) |
10 June 2020 | Secretary's details changed for Mr Charles Thomas Douglass Hewitt on 2 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
9 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 August 2013 | Secretary's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (1 page) |
27 August 2013 | Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (1 page) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr Charles Thomas Douglass Hewitt on 1 August 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 August 2012 | Registered office address changed from Albany House, 324/326 Regents Street, London London W1B 3HH on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Registered office address changed from Albany House, 324/326 Regents Street, London London W1B 3HH on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Albany House, 324/326 Regents Street, London London W1B 3HH on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 August 2010 | Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mrs Arabella Harriet Hewitt on 1 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 August 2009 | Director appointed mrs arabella hewitt (1 page) |
18 August 2009 | Director appointed mrs arabella hewitt (1 page) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 May 2008 | Director appointed mr charles thomas douglass hewitt (1 page) |
30 May 2008 | Director appointed mr charles thomas douglass hewitt (1 page) |
30 May 2008 | Appointment terminated director arabella hewitt (1 page) |
30 May 2008 | Appointment terminated director arabella hewitt (1 page) |
5 December 2007 | Amended accounts made up to 31 August 2006 (5 pages) |
5 December 2007 | Amended accounts made up to 31 August 2006 (5 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 162A estcourt road london SW6 7HD (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 162A estcourt road london SW6 7HD (1 page) |
19 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 162A estcourt road london SW6 7HD (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 162A estcourt road london SW6 7HD (1 page) |
15 August 2006 | Location of register of members (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Location of debenture register (1 page) |
15 August 2006 | Location of register of members (1 page) |
15 August 2006 | Location of debenture register (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 3 comeragh mews london W14 9HW (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 3 comeragh mews london W14 9HW (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
13 August 2004 | Incorporation (19 pages) |
13 August 2004 | Incorporation (19 pages) |