About

Registered Number: 06554601
Date of Incorporation: 03/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

 

Debretts Consultancy Ltd was registered on 03 April 2008 with its registered office in London, it has a status of "Active". There are 4 directors listed as Hodgkins, Mark, Secretarial Appointments Limited, Taylor, Keith, Corporate Appointments Limited for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORPORATE APPOINTMENTS LIMITED 03 April 2008 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HODGKINS, Mark 24 February 2012 05 November 2012 1
SECRETARIAL APPOINTMENTS LIMITED 03 April 2008 03 April 2008 1
TAYLOR, Keith 03 April 2008 24 February 2012 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 21 March 2014
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
DISS40 - Notice of striking-off action discontinued 05 September 2012
AR01 - Annual Return 04 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AP01 - Appointment of director 02 March 2012
AP03 - Appointment of secretary 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AD01 - Change of registered office address 02 March 2012
RESOLUTIONS - N/A 01 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 22 June 2009
225 - Change of Accounting Reference Date 22 June 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 24 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.