This company is commonly known as Debaff Developments Limited. The company was founded 56 years ago and was given the registration number 00925913. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | DEBAFF DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00925913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1968 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Home Farm Brockhurst, East Grinstead, RH19 3UN | Director | - | Active |
Ryton House, Duddleswell, TN22 3JL | Director | 15 September 1993 | Active |
18, Henderson Row, Edinburgh, United Kingdom, EH3 5DR | Director | 18 May 2015 | Active |
Home Farm, Brockhurst, Lewes Road, East Grinstead, United Kingdom, RH19 3UN | Director | - | Active |
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 23 November 2017 | Active |
Home Farm Brockhurst, East Grinstead, RH19 3UN | Secretary | - | Active |
Home Farm Brockhurst, East Grinstead, RH19 3UN | Director | - | Active |
William George Farrar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Home Farm, Brockhurst, East Grinstead, United Kingdom, RH19 3UN |
Nature of control | : |
|
Douglas Bernard Farrar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Home Farm Brockhurst, East Grinstead, United Kingdom, RH19 3UN |
Nature of control | : |
|
Mr Edward Bernard Farrar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ryton House, Duddleswell, Uckfield, United Kingdom, TN22 3JL |
Nature of control | : |
|
James Douglas Farrar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Henderson Row, Edinburgh, United Kingdom, EH3 5DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-01 | Resolution | Resolution. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.