London
SW1Y 4LR
Director Name | Mr Conrad Free |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(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 | 03 April 2008(same day as company formation) |
Role | Company Director |
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 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (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(3 years, 10 months 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(4 years, 7 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 | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | www.debretts.com |
---|---|
Telephone | 07 152248380 |
Telephone region | Mobile |
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 |
---|
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 | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months 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 |
---|
14 November 2023 | Confirmation statement made on 13 November 2023 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) |
15 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
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) |
14 February 2023 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 13 November 2019 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 Charles Eales as a director on 16 September 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 3 April 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) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 3 April 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) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 March 2014 | Registered office address changed from 16 Charles Street London W1J 5DS England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 16 Charles Street London W1J 5DS England on 28 March 2014 (1 page) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (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) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 3 April 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) |
27 November 2012 | Termination of appointment of Mark Hodgkins as a director (2 pages) |
27 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) |
20 November 2012 | Termination of appointment of Mark Hodgkins as a secretary (2 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Termination of appointment of Keith Taylor as a secretary (2 pages) |
2 March 2012 | Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages) |
2 March 2012 | Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 2 March 2012 (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 | Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 2 March 2012 (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 Conrad Free as a director (2 pages) |
2 March 2012 | Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
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) |
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) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
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) |
7 April 2010 | Director's details changed for Conrad Free on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Keith Taylor on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Conrad Free on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Keith Taylor on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Conrad Free on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Keith Taylor on 7 April 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 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
2 May 2008 | Director appointed conrad free (2 pages) |
2 May 2008 | Director appointed conrad free (2 pages) |
2 May 2008 | Secretary appointed keith taylor (2 pages) |
2 May 2008 | Secretary appointed keith taylor (2 pages) |
30 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
30 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
30 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
3 April 2008 | Incorporation (12 pages) |
3 April 2008 | Incorporation (12 pages) |