Company NameDebrett's Prestige Limited
DirectorDarryl Charles Eales
Company StatusActive
Company Number07987769
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month 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(7 years, 6 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 Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMs Joanne Milner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
London
SW1Y 4LR
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

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 £1Gateley Incorporations LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

25 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
25 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
27 March 2023Confirmation statement made on 13 March 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)
8 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 June 2019 (2 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)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 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)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
28 March 2014Registered office address changed from 16 Charles Street London W1J 5DS England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 16 Charles Street London W1J 5DS England on 28 March 2014 (1 page)
2 January 2014Appointment of Ms Joanne Milner as a director (2 pages)
2 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
2 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
2 January 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
2 January 2014Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
2 January 2014Termination of appointment of Michael Ward as a director (1 page)
2 January 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2 January 2014 (1 page)
2 January 2014Termination of appointment of Gateley Incorporations Limited as a director (1 page)
2 January 2014Termination of appointment of Michael Ward as a director (1 page)
2 January 2014Termination of appointment of Gateley Incorporations Limited as a director (1 page)
2 January 2014Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2 January 2014 (1 page)
2 January 2014Appointment of Ms Joanne Milner as a director (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)