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.
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 | : |
|
Registered Address | : | Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL | Director | 05 November 2012 | Active |
Sudbrook Lodge, Petersham Road Ham Common, Richmond, TW10 5HA | Secretary | 03 June 2005 | Active |
18-20, Hill Rise, Richmond, TW10 6UA | Secretary | 24 February 2012 | Active |
First Floor 18-20, Hill Rise, Richmond, TW10 6UA | Secretary | 10 January 2006 | Active |
3 Devonshire Street, London, W1W 5BA | Secretary | 08 October 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 September 2004 | Active |
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR | Director | 01 November 2018 | Active |
Sodington Hall, Mamble, Kidderminster, DY14 9JF | Director | 12 October 2004 | Active |
First Floor 18-20, Hill Rise, Richmond, TW10 6UA | Director | 12 October 2004 | Active |
18-20, Hill Rise, Richmond, TW10 6UA | Director | 24 February 2012 | Active |
First Floor 18-20, Hill Rise, Richmond, TW10 6UA | Director | 04 August 2006 | Active |
Ashdown House, Miles Lane, Cobham, KT11 2EA | Director | 01 April 2007 | Active |
First Floor 18-20, Hill Rise, Richmond, TW10 6UA | Director | 12 October 2004 | Active |
Ground Floor, Charles House, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 05 November 2012 | Active |
89 Kinnerton Street, London, SW1X 8ED | Director | 08 October 2004 | Active |
First Floor 18-20, Hill Rise, Richmond, TW10 6UA | Director | 01 April 2007 | Active |
3 Devonshire Street, London, W1W 5BA | Director | 08 October 2004 | Active |
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR | Director | 01 May 2017 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 September 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.