Company NameDEBM Investments Limited
DirectorsDaniel Browne and Adam Mark Edward Murphy
Company StatusActive
Company Number06379193
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 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 NameDaniel Browne
Date of BirthMay 1937 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoncalli
Grantstown
Waterford
Irish
Director NameMr Adam Mark Edward Murphy
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(8 years, 6 months after company formation)
Appointment Duration8 years
RoleSalesman
Country of ResidenceEngland
Correspondence Address26 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary NameMr Paul Duplock
StatusCurrent
Appointed01 October 2018(11 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address31 Central Markets
West Market Building
Smithfield London
EC1A 9PS
Director NameMr Jon Rock
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Brookfield
Rush
County Dublin
Director NameMr Edward Mark Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary NameMr Edward Mark Murphy
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary NameGary Murphy
NationalityBritish
StatusResigned
Appointed17 March 2013(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address31 West Market Building
London Central Markets
London
EC1A 9PS
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence AddressFirst Floor
17 Dame Street
Dublin 2
Irish
Ireland

Location

Registered Address31 Central Markets
West Market Building
Smithfield London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

960 at £1Adam Murphy
95.81%
Ordinary
42 at £1Edward Murphy
4.19%
Ordinary

Financials

Year2014
Turnover£19,404,804
Gross Profit£2,338,790
Net Worth£4,615,028
Cash£334,405
Current Liabilities£1,726,336

Accounts

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

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

28 September 2023Group of companies' accounts made up to 31 December 2022 (24 pages)
31 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (27 pages)
9 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (28 pages)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
22 September 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
13 May 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 October 2018Termination of appointment of Gary Murphy as a secretary on 1 October 2018 (1 page)
10 October 2018Appointment of Mr Paul Duplock as a secretary on 1 October 2018 (2 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 December 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
1 December 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 February 2017Group of companies' accounts made up to 31 December 2015 (21 pages)
20 February 2017Group of companies' accounts made up to 31 December 2015 (21 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Termination of appointment of Edward Mark Murphy as a director on 31 March 2016 (2 pages)
9 June 2016Termination of appointment of Edward Mark Murphy as a director on 31 March 2016 (2 pages)
31 May 2016Annual return made up to 27 April 2016
Statement of capital on 2016-05-31
  • GBP 1,002
(20 pages)
31 May 2016Appointment of Mr Adam Mark Edward Murphy as a director on 31 March 2016 (3 pages)
31 May 2016Annual return made up to 27 April 2016
Statement of capital on 2016-05-31
  • GBP 1,002
(20 pages)
31 May 2016Appointment of Mr Adam Mark Edward Murphy as a director on 31 March 2016 (3 pages)
5 February 2016Group of companies' accounts made up to 31 December 2014 (23 pages)
5 February 2016Group of companies' accounts made up to 31 December 2014 (23 pages)
6 August 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,002
(14 pages)
6 August 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,002
(14 pages)
21 November 2014Purchase of own shares. (4 pages)
21 November 2014Purchase of own shares. (4 pages)
13 November 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
13 November 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
16 October 2014Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 1,002
(4 pages)
16 October 2014Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 1,002
(4 pages)
16 October 2014Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 1,002
(4 pages)
10 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2014Annual return made up to 27 April 2014 no member list
Statement of capital on 2014-09-03
  • GBP 10,002
(14 pages)
3 September 2014Annual return made up to 27 April 2014 no member list
Statement of capital on 2014-09-03
  • GBP 10,002
(14 pages)
14 November 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
14 November 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
31 July 2013Annual return made up to 27 April 2013
Statement of capital on 2013-07-31
  • GBP 10,002
(14 pages)
31 July 2013Annual return made up to 27 April 2013
Statement of capital on 2013-07-31
  • GBP 10,002
(14 pages)
30 April 2013Termination of appointment of Edward Murphy as a secretary (2 pages)
30 April 2013Appointment of Gary Murphy as a secretary (3 pages)
30 April 2013Appointment of Gary Murphy as a secretary (3 pages)
30 April 2013Termination of appointment of Edward Murphy as a secretary (2 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
15 February 2011Section 519 (1 page)
15 February 2011Section 519 (1 page)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
2 December 2009Full accounts made up to 31 December 2008 (15 pages)
2 December 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Return made up to 24/09/09; full list of members (5 pages)
24 September 2009Return made up to 24/09/09; full list of members (5 pages)
21 October 2008Return made up to 24/09/08; full list of members (5 pages)
21 October 2008Return made up to 24/09/08; full list of members (5 pages)
15 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
10 October 2008Particulars of contract relating to shares (2 pages)
10 October 2008Particulars of contract relating to shares (2 pages)
10 October 2008Ad 06/10/08\gbp si 10000@1=10000\gbp ic 2/10002\ (2 pages)
10 October 2008Ad 06/10/08\gbp si 10000@1=10000\gbp ic 2/10002\ (2 pages)
30 January 2008New secretary appointed;new director appointed (3 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (3 pages)
30 January 2008New secretary appointed;new director appointed (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (3 pages)
24 September 2007Incorporation (17 pages)
24 September 2007Incorporation (17 pages)