Company NameDebrett's Wealth Limited
DirectorDarryl Charles Eales
Company StatusActive
Company Number07406541
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(8 years, 11 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
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Mark Nicholas Hodgkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(1 year, 4 months 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(1 year, 4 months 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(2 years 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

Contact

Websitedebretts.com
Telephone07 15e692441
Telephone regionMobile

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months 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

25 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
16 October 2023Confirmation statement made on 13 October 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 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
27 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
24 September 2019Termination of appointment of Joanne Milner as a director on 16 September 2019 (1 page)
24 September 2019Appointment of Mr Darryl Charles Eales as a director on 16 September 2019 (2 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
4 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(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 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 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)
6 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 13 October 2012 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 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)
20 November 2012Termination of appointment of Mark Hodgkins as a secretary (2 pages)
9 July 2012Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 March 2012Termination of appointment of 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 2012Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW United Kingdom on 2 March 2012 (2 pages)
2 March 2012Termination of appointment of Conrad Free as a director (2 pages)
2 March 2012Termination of appointment of a secretary (2 pages)
2 March 2012Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages)
2 March 2012Appointment of Mark Hodgkins as a secretary (3 pages)
2 March 2012Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW United Kingdom on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW United Kingdom on 2 March 2012 (2 pages)
2 March 2012Appointment of Mr Mark Nicholas Hodgkins as a director (3 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
21 January 2011Appointment of Conrad Free as a director (3 pages)
21 January 2011Appointment of Conrad Free as a director (3 pages)
20 October 2010Termination of appointment of Graham Stephens as a director (1 page)
20 October 2010Termination of appointment of Graham Stephens as a director (1 page)
13 October 2010Incorporation (18 pages)
13 October 2010Incorporation (18 pages)