London
SW1Y 4LR
Director Name | Mr Conrad Free |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Secretary Name | Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | First Floor 18-20 Hill Rise Richmond Surrey TW10 6UA |
Director Name | Mr Mark Nicholas Hodgkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Hill Rise Richmond London TW10 6UA |
Secretary Name | Mark Hodgkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Correspondence Address | 18-20 Hill Rise Richmond London TW10 6UA |
Director Name | Ms Joanne Milner |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR |
Director Name | Mr Darryl Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(13 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.debretts.com |
---|
Registered Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Debrett's LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
24 February 2012 | Delivered 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 |
---|
19 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 March 2023 | Change of details for Debretts Limited as a person with significant control on 7 February 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
14 February 2023 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2019 | Termination of appointment of Joanne Milner as a director on 16 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Darryl Eales as a director on 16 September 2019 (2 pages) |
24 September 2019 | Appointment of Mr Darryl Charles Eales as a director on 16 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Darryl Eales as a director on 16 September 2019 (1 page) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Registered office address changed from 16 Charles Street London W1J 5DS on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 16 Charles Street London W1J 5DS on 28 March 2014 (1 page) |
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 February 2014 | Company name changed debretts live LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Company name changed debretts live LIMITED\certificate issued on 05/02/14
|
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Change of name notice (2 pages) |
28 October 2013 | Registered office address changed from 18-20 Hill Rise Richmond London TW10 6UA on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 18-20 Hill Rise Richmond London TW10 6UA on 28 October 2013 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Appointment of Joanne Milner as a director (3 pages) |
28 November 2012 | Appointment of Joanne Milner as a director (3 pages) |
20 November 2012 | Termination of appointment of Mark Hodgkins as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Mark Hodgkins as a director (2 pages) |
20 November 2012 | Termination of appointment of Mark Hodgkins as a director (2 pages) |
20 November 2012 | Termination of appointment of Mark Hodgkins as a secretary (2 pages) |
2 March 2012 | Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages) |
2 March 2012 | Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages) |
2 March 2012 | Termination of appointment of Conrad Free as a director (2 pages) |
2 March 2012 | Termination of appointment of Keith Taylor as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Conrad Free as a director (2 pages) |
2 March 2012 | Appointment of Mark Hodgkins as a secretary (3 pages) |
2 March 2012 | Termination of appointment of Keith Taylor as a secretary (2 pages) |
2 March 2012 | Appointment of Mark Hodgkins as a secretary (3 pages) |
1 March 2012 | Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 1 March 2012 (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 1 March 2012 (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 1 March 2012 (2 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 December 2011 | ML28 (1 page) |
28 December 2011 | ML28 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Conrad Free on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Conrad Free on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Keith Taylor on 4 February 2010 (1 page) |
8 February 2010 | Director's details changed for Conrad Free on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Keith Taylor on 4 February 2010 (1 page) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Keith Taylor on 4 February 2010 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
19 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
4 February 2006 | Incorporation (12 pages) |
4 February 2006 | Incorporation (12 pages) |