Company NameDebentures Limited
DirectorPhilippa Jane Winton
Company StatusActive
Company Number06013659
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilippa Jane Winton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2015(8 years, 1 month after company formation)
Appointment Duration9 years, 3 months
Correspondence Address80 Cheapside
London
Director NameMs Jacqueline Susan Elton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elliott Road
London
W4 1PE
Secretary NameMs Jacqueline Susan Elton
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elliott Road
London
W4 1PE
Director NameMr Michael Norman Armstrong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stokenchurch Street
London
SW6 3TR
Secretary NameMr Michael Norman Armstrong
NationalityBritish
StatusResigned
Appointed13 March 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stokenchurch Street
London
SW6 3TR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2014)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitewww.wimbledondebentureholders.com/
Telephone01962 733649
Telephone regionWinchester

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Duncary 11 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£195,518
Cash£578,628
Current Liabilities£393,843

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

23 July 2020Delivered on: 27 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
7 November 2023Director's details changed for Philippa Jane Winton on 7 November 2023 (2 pages)
1 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
4 November 2022Director's details changed for Philippa Jane Winton on 31 July 2019 (2 pages)
31 October 2022Change of details for Duncary 11 Limited as a person with significant control on 3 March 2022 (2 pages)
17 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
10 June 2022Secretary's details changed for Mh Secretaries Limited on 1 May 2022 (1 page)
3 May 2022Registered office address changed from 11 Staple Inn London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 July 2020Registration of charge 060136590001, created on 23 July 2020 (10 pages)
1 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 March 2015Registered office address changed from 7 Laurel House Station Approach Alresford Hampshire SO24 9JH to 11 Staple Inn London WC1V 7QH on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 7 Laurel House Station Approach Alresford Hampshire SO24 9JH to 11 Staple Inn London WC1V 7QH on 18 March 2015 (1 page)
15 January 2015Appointment of Mh Secretaries Limited as a secretary on 1 January 2015 (2 pages)
15 January 2015Appointment of Mh Secretaries Limited as a secretary on 1 January 2015 (2 pages)
15 January 2015Appointment of Mh Secretaries Limited as a secretary on 1 January 2015 (2 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 March 2014Registered office address changed from Staple Court 11 Staple Inn Buidlings London WC1V 7QH on 3 March 2014 (1 page)
3 March 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
3 March 2014Registered office address changed from Staple Court 11 Staple Inn Buidlings London WC1V 7QH on 3 March 2014 (1 page)
3 March 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
3 March 2014Registered office address changed from Staple Court 11 Staple Inn Buidlings London WC1V 7QH on 3 March 2014 (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 October 2012Director's details changed for Philippa Jane Winton on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Philippa Jane Winton on 30 October 2012 (2 pages)
17 August 2012Amended accounts made up to 30 November 2011 (5 pages)
17 August 2012Amended accounts made up to 30 November 2011 (5 pages)
2 July 2012Appointment of Mh Secretaries Limited as a secretary (2 pages)
2 July 2012Appointment of Mh Secretaries Limited as a secretary (2 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 March 2012Termination of appointment of Jacqueline Elton as a secretary (2 pages)
27 March 2012Termination of appointment of Jacqueline Elton as a secretary (2 pages)
27 March 2012Termination of appointment of Michael Armstrong as a secretary (2 pages)
27 March 2012Termination of appointment of Michael Armstrong as a director (2 pages)
27 March 2012Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 27 March 2012 (2 pages)
27 March 2012Termination of appointment of Michael Armstrong as a director (2 pages)
27 March 2012Termination of appointment of Michael Armstrong as a secretary (2 pages)
27 March 2012Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 27 March 2012 (2 pages)
27 March 2012Termination of appointment of Jacqueline Elton as a director (2 pages)
27 March 2012Termination of appointment of Jacqueline Elton as a director (2 pages)
9 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 November 2008Return made up to 30/10/08; full list of members (5 pages)
18 November 2008Return made up to 30/10/08; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New secretary appointed (1 page)
29 November 2006Incorporation (13 pages)
29 November 2006Incorporation (13 pages)