Company NameDebonair Estates Limited
DirectorsBerish Berger and Pessie Berger
Company StatusActive
Company Number08375795
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2013(3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NamePessie Berger
NationalityBritish
StatusCurrent
Appointed02 May 2013(3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressNew Burlington House 1075
Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pessie Berger
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

14 June 2013Delivered on: 20 June 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 20 June 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H k/a 25 skeldergate york t/no.NYK76384. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
27 October 2023Accounts for a dormant company made up to 31 January 2023 (7 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (7 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
24 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Accounts for a dormant company made up to 31 January 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
20 June 2013Registration of charge 083757950002 (18 pages)
20 June 2013Registration of charge 083757950001 (6 pages)
20 June 2013Registration of charge 083757950001 (6 pages)
20 June 2013Registration of charge 083757950002 (18 pages)
24 May 2013Appointment of Mr Berish Berger as a director (3 pages)
24 May 2013Appointment of Pessie Berger as a secretary (3 pages)
24 May 2013Appointment of Pessie Berger as a secretary (3 pages)
24 May 2013Appointment of Mrs Pessie Berger as a director (3 pages)
24 May 2013Appointment of Mr Berish Berger as a director (3 pages)
24 May 2013Appointment of Mrs Pessie Berger as a director (3 pages)
2 May 2013Termination of appointment of Graham Cowan as a director (1 page)
2 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 May 2013 (1 page)
2 May 2013Termination of appointment of Graham Cowan as a director (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)