London
EC3V 0BT
Director Name | Mrs Efthymoulla Anna Theano Christofi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Private Employee |
Country of Residence | Cyprus |
Correspondence Address | 32 Curzon Street London W1J 7WS |
Director Name | Mr Bunyamin Altun |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Switzerland |
Status | Resigned |
Appointed | 14 July 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2014) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 45 Clarges Street Mayfair London |
Secretary Name | Miss Deborah Jane Taylor |
---|---|
Status | Resigned |
Appointed | 26 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 45 Clarges Street Mayfair London W1J 7ES |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mr Edward John Cheater |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Thorpe Close Wickford Essex SS12 9PN |
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | TREX Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Correspondence Address | Oliaji Trade Centre Suite 13 Francis Rachel Street First Floor Victoria Mahe Seychelles |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
120 at £1 | Debenfort Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
12 August 2020 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 August 2020 | Confirmation statement made on 22 December 2019 with updates (6 pages) |
12 August 2020 | Confirmation statement made on 22 December 2018 with updates (6 pages) |
12 August 2020 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 August 2020 | Administrative restoration application (3 pages) |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 July 2017 | Notification of Samuel Leslie Berkovits as a person with significant control on 23 July 2017 (2 pages) |
23 July 2017 | Termination of appointment of Andrew Victor William Greenfield as a director on 26 June 2017 (1 page) |
23 July 2017 | Termination of appointment of Andrew Victor William Greenfield as a director on 26 June 2017 (1 page) |
23 July 2017 | Notification of Samuel Leslie Berkovits as a person with significant control on 26 June 2017 (2 pages) |
23 July 2017 | Appointment of Mr Samuel Leslie Berkovits as a director on 26 June 2017 (2 pages) |
23 July 2017 | Notification of Samuel Leslie Berkovits as a person with significant control on 26 June 2017 (2 pages) |
23 July 2017 | Cessation of Andrew Victor William Greenfield as a person with significant control on 26 June 2017 (1 page) |
23 July 2017 | Cessation of Andrew Victor William Greenfield as a person with significant control on 26 June 2017 (1 page) |
23 July 2017 | Appointment of Mr Samuel Leslie Berkovits as a director on 26 June 2017 (2 pages) |
23 July 2017 | Cessation of Andrew Victor William Greenfield as a person with significant control on 23 July 2017 (1 page) |
22 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 March 2017 | Appointment of Mr Andrew Victor William Greenfield as a director on 10 February 2017 (2 pages) |
4 March 2017 | Appointment of Mr Andrew Victor William Greenfield as a director on 10 February 2017 (2 pages) |
4 March 2017 | Termination of appointment of Edward John Cheater as a director on 10 February 2017 (1 page) |
4 March 2017 | Termination of appointment of Edward John Cheater as a director on 10 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 45 Clarges Street London W1J 7EP to 62 Wilson Street London EC2A 2BU on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from 45 Clarges Street London W1J 7EP to 62 Wilson Street London EC2A 2BU on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Deborah Jane Taylor as a director on 16 December 2016 (2 pages) |
28 February 2017 | Termination of appointment of Deborah Jane Taylor as a director on 16 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Edward John Cheater as a director on 16 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Deborah Jane Taylor as a secretary on 16 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Deborah Jane Taylor as a secretary on 16 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Edward John Cheater as a director on 16 December 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 November 2016 | Administrative restoration application (3 pages) |
25 November 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-11-25
|
25 November 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-11-25
|
25 November 2016 | Administrative restoration application (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 February 2014 | Termination of appointment of Bunyamin Altun as a director (1 page) |
12 February 2014 | Appointment of Miss Deborah Jane Taylo as a director (2 pages) |
12 February 2014 | Director's details changed for Miss Deborah Jane Taylo on 9 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from , C/O Debenfort Limited, 45 Clarges Street, Mayfair, London on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from C/O Debenfort Limited 45 Clarges Street Mayfair London on 12 February 2014 (1 page) |
12 February 2014 | Director's details changed for Miss Deborah Jane Taylo on 9 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from , C/O Debenfort Limited, 45 Clarges Street, Mayfair, London on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Bunyamin Altun as a director (1 page) |
12 February 2014 | Director's details changed for Miss Deborah Jane Taylo on 9 February 2014 (2 pages) |
12 February 2014 | Appointment of Miss Deborah Jane Taylo as a director (2 pages) |
4 November 2013 | Registered office address changed from , 35a South Street, London, W1K 2XF, United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from , 35a South Street, London, W1K 2XF, United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35a South Street London W1K 2XF United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35a South Street London W1K 2XF United Kingdom on 4 November 2013 (1 page) |
2 November 2013 | Termination of appointment of Trex Limited as a secretary (1 page) |
2 November 2013 | Appointment of Miss Deborah Jane Taylor as a secretary (2 pages) |
2 November 2013 | Termination of appointment of Trex Limited as a secretary (1 page) |
2 November 2013 | Appointment of Miss Deborah Jane Taylor as a secretary (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
9 September 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
31 July 2013 | Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 32 Curzon Street London W1J 7WS on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 31 July 2013 (1 page) |
19 June 2013 | Appointment of Mr Bunyamin Altun as a director (2 pages) |
19 June 2013 | Appointment of Mr Bunyamin Altun as a director (2 pages) |
19 June 2013 | Termination of appointment of Efthymoulla Christofi as a director (1 page) |
19 June 2013 | Termination of appointment of Efthymoulla Christofi as a director (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Incorporation (44 pages) |
28 September 2011 | Incorporation (44 pages) |