DEBUT SERVICES (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

DEBUT SERVICES (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04582950

Incorporation date

06/11/2002

Size

Full

Contacts

Registered address

Registered address

Level 7,1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon12/01/2026
Full accounts made up to 2025-03-31
dot icon19/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on 2025-11-19
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon17/07/2025
Appointment of Ms Claire Marianne Pettett as a director on 2025-07-17
dot icon10/07/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon25/02/2025
Termination of appointment of David Edward Cadiot as a director on 2025-02-25
dot icon25/02/2025
Termination of appointment of Tom Gillibrand as a director on 2025-02-25
dot icon25/02/2025
Appointment of Mrs Leanne Margaret Leplar as a director on 2025-02-25
dot icon25/02/2025
Appointment of Mr Geoffrey Ross Willetts as a director on 2025-02-25
dot icon21/02/2025
Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 2025-02-20
dot icon21/02/2025
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2025-02-20
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon06/01/2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon11/12/2024
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11
dot icon09/12/2024
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Termination of appointment of Geoffrey Michael Adams as a director on 2023-12-31
dot icon23/08/2024
Termination of appointment of Simon William Gorski as a director on 2024-08-23
dot icon07/08/2024
Appointment of Mr David Edward Cadiot as a director on 2024-08-07
dot icon17/02/2024
Full accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon18/10/2023
Full accounts made up to 2022-03-31
dot icon26/09/2023
Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 2022-09-12
dot icon16/02/2023
Appointment of Tom Gillibrand as a director on 2023-02-16
dot icon05/01/2023
Termination of appointment of Louise Nicola Bramble as a director on 2023-01-04
dot icon04/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon21/12/2021
Appointment of Louise Nicola Bramble as a director on 2021-12-17
dot icon21/12/2021
Termination of appointment of Michelle Gaye Letton as a director on 2021-12-18
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon12/11/2021
Full accounts made up to 2021-03-31
dot icon29/01/2021
Full accounts made up to 2020-03-31
dot icon20/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon28/04/2020
Director's details changed for Mr Simon William Gorski on 2017-02-10
dot icon16/04/2020
Appointment of Michelle Gaye Letton as a director on 2020-04-15
dot icon15/04/2020
Termination of appointment of Claire Marianne Pettett as a director on 2020-04-15
dot icon16/01/2020
Appointment of Mrs Christa Jane Marsh as a director on 2020-01-01
dot icon06/01/2020
Termination of appointment of James Benjamin Bambrough as a director on 2019-12-31
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon29/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon02/07/2019
Appointment of Mr James Benjamin Bambrough as a director on 2019-06-11
dot icon21/06/2019
Termination of appointment of Kate Ellen Butler as a director on 2019-06-18
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon05/03/2018
Termination of appointment of Gordon Ray as a director on 2018-02-28
dot icon05/03/2018
Appointment of Ms Claire Marianne Pettett as a director on 2018-02-21
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon21/12/2016
Termination of appointment of Jennifer Grace Draper as a secretary on 2016-12-20
dot icon26/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon30/09/2016
Appointment of Mr Simon William Gorski as a director on 2016-09-27
dot icon30/09/2016
Termination of appointment of John Douglas Stokoe as a director on 2016-09-27
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/11/2015
Appointment of Miss Kate Ellen Butler as a director on 2015-10-19
dot icon22/10/2015
Appointment of Ms Jennifer Grace Draper as a secretary on 2015-10-02
dot icon13/10/2015
Termination of appointment of Mark David Lawton as a director on 2015-10-01
dot icon13/10/2015
Termination of appointment of David Frank Plester as a director on 2015-10-01
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon06/11/2014
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon06/11/2014
Secretary's details changed for Capita Company Secretarial Services Limited on 2014-11-05
dot icon06/11/2014
Termination of appointment of Graham Neal Jeffery as a director on 2014-11-03
dot icon25/03/2014
Register(s) moved to registered inspection location
dot icon25/03/2014
Register inspection address has been changed
dot icon24/03/2014
Appointment of Mr Gordon Ray as a director
dot icon24/03/2014
Appointment of Mr Geoffrey Michael Adams as a director
dot icon11/03/2014
Termination of appointment of Steven Landrey as a director
dot icon18/02/2014
Full accounts made up to 2013-03-31
dot icon20/01/2014
Termination of appointment of Patrick Boyle as a director
dot icon04/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon04/12/2013
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon01/08/2012
Appointment of Patrick Denis Boyle as a director
dot icon01/08/2012
Appointment of Mark David Lawton as a director
dot icon01/08/2012
Termination of appointment of Timothy Peach as a director
dot icon01/08/2012
Termination of appointment of Geoffrey Minshell as a director
dot icon01/08/2012
Termination of appointment of Angus Beveridge as a director
dot icon09/07/2012
Appointment of Graham Neal Jeffery as a director
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon12/05/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-05-12
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon01/12/2010
Appointment of Mr Timothy Peach as a director
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon08/11/2010
Director's details changed for Geoffrey Mark Minshell on 2010-01-01
dot icon25/10/2010
Termination of appointment of Anthony Lenehan as a director
dot icon22/07/2010
Appointment of David Frank Plester as a director
dot icon22/07/2010
Termination of appointment of Michael Fellowes as a director
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon07/11/2009
Director's details changed for Major General John Douglas Stokoe on 2009-11-06
dot icon07/11/2009
Appointment of Mr. Steven Landrey as a director
dot icon06/11/2009
Director's details changed for Geoffrey Mark Minshell on 2009-11-06
dot icon06/11/2009
Director's details changed for Anthony Stephen Lenehan on 2009-11-06
dot icon06/11/2009
Director's details changed for Angus Beveridge on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-06
dot icon06/11/2009
Termination of appointment of Graham Leeming as a director
dot icon06/11/2009
Director's details changed for Mr Michael Fellowes on 2009-10-23
dot icon22/07/2009
Director appointed graham david leeming
dot icon20/07/2009
Appointment terminated director graham leeming
dot icon26/01/2009
Memorandum and Articles of Association
dot icon26/01/2009
Resolutions
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon05/12/2008
Director appointed anthony stephen lenehan logged form
dot icon06/11/2008
Return made up to 06/11/08; full list of members
dot icon23/07/2008
Appointment terminated director richard vining
dot icon06/11/2007
Return made up to 06/11/07; full list of members
dot icon14/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon21/08/2007
Full accounts made up to 2007-03-31
dot icon25/01/2007
Resolutions
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 06/11/06; full list of members
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Registered office changed on 12/07/06 from: hlm secretaries 9TH floor saint james's buildings 79 oxford street manchester M1 6FQ
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Return made up to 06/11/05; full list of members
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon15/12/2004
Return made up to 06/11/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Director resigned
dot icon04/05/2004
New director appointed
dot icon06/04/2004
Ad 25/03/04--------- £ si 999@1=999 £ ic 1/1000
dot icon16/02/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon26/11/2003
Return made up to 06/11/03; full list of members
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon06/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettett, Claire Marianne
Director
21/02/2018 - 15/04/2020
78
Pettett, Claire Marianne
Director
17/07/2025 - Present
78
Cadiot, David Edward
Director
07/08/2024 - 25/02/2025
8
Willetts, Geoffrey Ross
Director
25/02/2025 - 27/06/2025
69
Leplar, Leanne Margaret
Director
25/02/2025 - Present
49

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBUT SERVICES (SOUTH WEST) LIMITED

DEBUT SERVICES (SOUTH WEST) LIMITED is an(a) Active company incorporated on 06/11/2002 with the registered office located at Level 7,1 Eversholt Street, London NW1 2DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBUT SERVICES (SOUTH WEST) LIMITED?

toggle

DEBUT SERVICES (SOUTH WEST) LIMITED is currently Active. It was registered on 06/11/2002 .

Where is DEBUT SERVICES (SOUTH WEST) LIMITED located?

toggle

DEBUT SERVICES (SOUTH WEST) LIMITED is registered at Level 7,1 Eversholt Street, London NW1 2DN.

What does DEBUT SERVICES (SOUTH WEST) LIMITED do?

toggle

DEBUT SERVICES (SOUTH WEST) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for DEBUT SERVICES (SOUTH WEST) LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with no updates.