Download leads from Nexok and grow your business. Find out more

Debenham Antiques Limited

Documents

Total Documents98
Total Pages445

Filing History

11 October 2023Confirmation statement made on 15 September 2023 with no updates
28 April 2023Total exemption full accounts made up to 31 July 2022
29 September 2022Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 73 High Street Debenham Suffolk IP14 6QS on 29 September 2022
16 September 2022Confirmation statement made on 15 September 2022 with updates
25 July 2022Confirmation statement made on 6 July 2022 with no updates
28 April 2022Total exemption full accounts made up to 31 July 2021
7 September 2021Confirmation statement made on 6 July 2021 with updates
30 April 2021Total exemption full accounts made up to 31 July 2020
14 September 2020Confirmation statement made on 6 July 2020 with updates
29 April 2020Total exemption full accounts made up to 31 July 2019
25 July 2019Confirmation statement made on 6 July 2019 with updates
11 April 2019Total exemption full accounts made up to 31 July 2018
26 July 2018Confirmation statement made on 6 July 2018 with updates
1 February 2018Total exemption full accounts made up to 31 July 2017
27 July 2017Confirmation statement made on 6 July 2017 with updates
27 July 2017Confirmation statement made on 6 July 2017 with updates
3 April 2017Total exemption small company accounts made up to 31 July 2016
3 April 2017Total exemption small company accounts made up to 31 July 2016
26 July 2016Confirmation statement made on 6 July 2016 with updates
26 July 2016Confirmation statement made on 6 July 2016 with updates
26 April 2016Total exemption small company accounts made up to 31 July 2015
26 April 2016Total exemption small company accounts made up to 31 July 2015
22 April 2016Termination of appointment of Martin Maurice Worster as a director on 21 March 2016
22 April 2016Termination of appointment of Martin Maurice Worster as a director on 21 March 2016
1 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
1 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
1 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015
12 November 2014Total exemption small company accounts made up to 31 July 2014
12 November 2014Total exemption small company accounts made up to 31 July 2014
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
10 March 2014Total exemption small company accounts made up to 31 July 2013
10 March 2014Total exemption small company accounts made up to 31 July 2013
27 February 2014Appointment of Mr Ian John Patrick Collins as a director
27 February 2014Director's details changed
27 February 2014Appointment of Mr Ian John Patrick Collins as a director
27 February 2014Director's details changed
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
10 January 2013Total exemption small company accounts made up to 31 July 2012
10 January 2013Total exemption small company accounts made up to 31 July 2012
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
3 May 2012Total exemption small company accounts made up to 31 July 2011
3 May 2012Total exemption small company accounts made up to 31 July 2011
29 September 2011Particulars of a mortgage or charge / charge no: 2
29 September 2011Particulars of a mortgage or charge / charge no: 2
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
4 July 2011Termination of appointment of Ian Collins as a secretary
4 July 2011Termination of appointment of Ian Collins as a secretary
4 July 2011Termination of appointment of Ian Collins as a director
4 July 2011Termination of appointment of Ian Collins as a director
3 June 2011Total exemption small company accounts made up to 31 July 2010
3 June 2011Total exemption small company accounts made up to 31 July 2010
13 April 2011Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 13 April 2011
13 April 2011Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW on 13 April 2011
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
27 July 2010Director's details changed for Mr Martin Maurice Worster on 1 October 2009
27 July 2010Director's details changed for Mr Martin Maurice Worster on 1 October 2009
27 July 2010Director's details changed for Mr Martin Maurice Worster on 1 October 2009
27 July 2010Director's details changed for Ian Collins on 1 October 2009
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
27 July 2010Director's details changed for Ian Collins on 1 October 2009
27 July 2010Director's details changed for Ian Collins on 1 October 2009
19 April 2010Total exemption small company accounts made up to 31 July 2009
19 April 2010Total exemption small company accounts made up to 31 July 2009
15 July 2009Return made up to 06/07/09; full list of members
15 July 2009Return made up to 06/07/09; full list of members
14 May 2009Total exemption small company accounts made up to 31 July 2008
14 May 2009Total exemption small company accounts made up to 31 July 2008
15 July 2008Return made up to 06/07/08; full list of members
15 July 2008Return made up to 06/07/08; full list of members
19 November 2007Ad 14/08/07--------- £ si 499@1=499 £ ic 501/1000
19 November 2007Ad 14/08/07--------- £ si 499@1=499 £ ic 501/1000
19 November 2007Ad 14/08/07--------- £ si 500@1=500 £ ic 1/501
19 November 2007Ad 14/08/07--------- £ si 500@1=500 £ ic 1/501
12 September 2007Particulars of mortgage/charge
12 September 2007Particulars of mortgage/charge
3 September 2007New secretary appointed;new director appointed
3 September 2007Secretary resigned
3 September 2007New secretary appointed;new director appointed
3 September 2007Secretary resigned
3 September 2007New director appointed
3 September 2007New director appointed
3 September 2007Director resigned
3 September 2007Director resigned
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 July 2007Incorporation
6 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing