UKBizDB.co.uk

DEBRETT'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Debrett's Limited. The company was founded 19 years ago and was given the registration number 05228068. The firm's registered office is in LONDON. You can find them at Ground Floor, Charles House, 5-11 Regent Street, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:DEBRETT'S LIMITED
Company Number:05228068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL

Director05 November 2012Active
Sudbrook Lodge, Petersham Road Ham Common, Richmond, TW10 5HA

Secretary03 June 2005Active
18-20, Hill Rise, Richmond, TW10 6UA

Secretary24 February 2012Active
First Floor 18-20, Hill Rise, Richmond, TW10 6UA

Secretary10 January 2006Active
3 Devonshire Street, London, W1W 5BA

Secretary08 October 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 September 2004Active
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

Director01 November 2018Active
Sodington Hall, Mamble, Kidderminster, DY14 9JF

Director12 October 2004Active
First Floor 18-20, Hill Rise, Richmond, TW10 6UA

Director12 October 2004Active
18-20, Hill Rise, Richmond, TW10 6UA

Director24 February 2012Active
First Floor 18-20, Hill Rise, Richmond, TW10 6UA

Director04 August 2006Active
Ashdown House, Miles Lane, Cobham, KT11 2EA

Director01 April 2007Active
First Floor 18-20, Hill Rise, Richmond, TW10 6UA

Director12 October 2004Active
Ground Floor, Charles House, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director05 November 2012Active
89 Kinnerton Street, London, SW1X 8ED

Director08 October 2004Active
First Floor 18-20, Hill Rise, Richmond, TW10 6UA

Director01 April 2007Active
3 Devonshire Street, London, W1W 5BA

Director08 October 2004Active
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

Director01 May 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 September 2004Active

People with Significant Control

Ensco 908 Limited
Notified on:10 September 2016
Status:Active
Country of residence:England
Address:Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.