London
NW8 9DT
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Suite 119 29 Abercorn Place London NW8 9DT |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Secretary Name | Mrs Vivian Karis |
---|---|
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Clarges Street Mayfair London W1J 7EP |
Secretary Name | TREX Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Correspondence Address | Oliaji Trade Centre Suite 13 Francis Rachel Street First Floor Victoria Mahe Seychelles |
Registered Address | Suite 119 29 Abercorn Place London NW8 9DT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
120 at £1 | Debenfort LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
26 October 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 July 2019 | Appointment of Miss Deborah Jane Taylor as a director on 1 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
14 June 2019 | Notification of Filippo Toledo as a person with significant control on 26 June 2016 (2 pages) |
14 June 2019 | Termination of appointment of Deborah Jane Taylor as a director on 31 May 2019 (1 page) |
12 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
6 June 2018 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 March 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 December 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 September 2013 | Registered office address changed from 32 Curzon Street London W1J 7WS on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mrs Deborah Jane Taylor as a secretary (1 page) |
5 September 2013 | Registered office address changed from 32 Curzon Street London W1J 7WS on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Vivian Karis as a secretary (1 page) |
5 September 2013 | Termination of appointment of Vivian Karis as a secretary (1 page) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Miss Deborah Jane Taylor on 20 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Miss Deborah Jane Taylor on 20 August 2013 (2 pages) |
5 September 2013 | Registered office address changed from 32 Curzon Street London W1J 7WS on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mrs Deborah Jane Taylor as a secretary (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Termination of appointment of Trex Limited as a secretary (1 page) |
22 September 2011 | Appointment of Mrs Vivian Karis as a secretary (1 page) |
22 September 2011 | Appointment of Mrs Vivian Karis as a secretary (1 page) |
22 September 2011 | Termination of appointment of Trex Limited as a secretary (1 page) |
30 August 2011 | Incorporation (44 pages) |
30 August 2011 | Incorporation (44 pages) |