Company NameDebussy Property Services Limited
DirectorsStuart John Wigg and Catherine Juliet Braithwaite
Company StatusActive
Company Number09290699
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart John Wigg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Formosa Street
London
W9 2JP
Director NameCatherine Juliet Braithwaite
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address44 Formosa Street
London
W9 2JP

Location

Registered Address44 Formosa Street
London
W9 2JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 31 October 2022 (4 pages)
3 November 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
6 October 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
5 October 2022Notification of Catherine Braithwaite as a person with significant control on 29 July 2022 (2 pages)
5 October 2022Cessation of Catherine Braithwaite as a person with significant control on 29 July 2022 (1 page)
4 October 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
1 December 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
26 October 2020Director's details changed for Catherine Juliet Braithwaite on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Catherine Juliet Braithwaite on 26 October 2020 (2 pages)
26 October 2020Registered office address changed from Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY to 44 Formosa Street London W9 2JP on 26 October 2020 (1 page)
26 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
26 October 2020Director's details changed for Mr Stuart John Wigg on 26 October 2020 (2 pages)
23 August 2019Confirmation statement made on 30 July 2019 with updates (3 pages)
23 August 2019Change of details for Ms Catherine Braithwaite as a person with significant control on 21 June 2019 (2 pages)
23 August 2019Director's details changed for Catherine Juliet Braithwaite on 21 June 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (3 pages)
7 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Director's details changed for Catherine Juliet Braithwaite on 1 October 2016 (2 pages)
12 December 2016Director's details changed for Catherine Juliet Braithwaite on 1 October 2016 (2 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 December 2016Director's details changed for Catherine Juliet Braithwaite on 1 October 2016 (2 pages)
9 December 2016Director's details changed for Stuart John Wigg on 1 October 2016 (2 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 December 2016Director's details changed for Stuart John Wigg on 1 October 2016 (2 pages)
9 December 2016Director's details changed for Catherine Juliet Braithwaite on 1 October 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 2
(37 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 2
(37 pages)