Company NameDebrett's Private Equity Limited
DirectorDarryl Charles Eales
Company StatusActive
Company Number05698095
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Previous NameDebretts Live Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Conrad Free
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Secretary NameKeith Taylor
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleConsultant
Correspondence AddressFirst Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameMr Mark Nicholas Hodgkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Hill Rise
Richmond
London
TW10 6UA
Secretary NameMark Hodgkins
NationalityBritish
StatusResigned
Appointed24 February 2012(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Correspondence Address18-20 Hill Rise
Richmond
London
TW10 6UA
Director NameMs Joanne Milner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Darryl Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
London
SW1Y 4LR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.debretts.com

Location

Registered AddressFifth Floor, Clareville House 26-27 Oxendon Street
St. James'S
London
SW1Y 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Debrett's LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

24 February 2012Delivered on: 29 February 2012
Persons entitled: Darryl Charles Eales (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 March 2023Change of details for Debretts Limited as a person with significant control on 7 February 2023 (2 pages)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 February 2023Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 14 February 2023 (1 page)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Termination of appointment of Joanne Milner as a director on 16 September 2019 (1 page)
24 September 2019Appointment of Mr Darryl Eales as a director on 16 September 2019 (2 pages)
24 September 2019Appointment of Mr Darryl Charles Eales as a director on 16 September 2019 (2 pages)
24 September 2019Termination of appointment of Darryl Eales as a director on 16 September 2019 (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Registered office address changed from 16 Charles Street London W1J 5DS on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 16 Charles Street London W1J 5DS on 28 March 2014 (1 page)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
5 February 2014Company name changed debretts live LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(2 pages)
5 February 2014Company name changed debretts live LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Change of name notice (2 pages)
28 October 2013Registered office address changed from 18-20 Hill Rise Richmond London TW10 6UA on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 18-20 Hill Rise Richmond London TW10 6UA on 28 October 2013 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
28 November 2012Appointment of Joanne Milner as a director (3 pages)
28 November 2012Appointment of Joanne Milner as a director (3 pages)
20 November 2012Termination of appointment of Mark Hodgkins as a secretary (2 pages)
20 November 2012Termination of appointment of Mark Hodgkins as a director (2 pages)
20 November 2012Termination of appointment of Mark Hodgkins as a director (2 pages)
20 November 2012Termination of appointment of Mark Hodgkins as a secretary (2 pages)
2 March 2012Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages)
2 March 2012Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages)
2 March 2012Termination of appointment of Conrad Free as a director (2 pages)
2 March 2012Termination of appointment of Keith Taylor as a secretary (2 pages)
2 March 2012Termination of appointment of Conrad Free as a director (2 pages)
2 March 2012Appointment of Mark Hodgkins as a secretary (3 pages)
2 March 2012Termination of appointment of Keith Taylor as a secretary (2 pages)
2 March 2012Appointment of Mark Hodgkins as a secretary (3 pages)
1 March 2012Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 1 March 2012 (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2012Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 1 March 2012 (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2012Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 1 March 2012 (2 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 December 2011ML28 (1 page)
28 December 2011ML28 (1 page)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Conrad Free on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Conrad Free on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Keith Taylor on 4 February 2010 (1 page)
8 February 2010Director's details changed for Conrad Free on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Keith Taylor on 4 February 2010 (1 page)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Keith Taylor on 4 February 2010 (1 page)
13 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 February 2009Return made up to 04/02/09; full list of members (3 pages)
24 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 March 2007Return made up to 04/02/07; full list of members (6 pages)
9 March 2007Return made up to 04/02/07; full list of members (6 pages)
19 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (2 pages)
4 February 2006Incorporation (12 pages)
4 February 2006Incorporation (12 pages)