Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBAFF HOLDINGS LIMITED
Company Information for

DEBAFF HOLDINGS LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
00832673
Private Limited Company
Active

Company Overview

About Debaff Holdings Ltd
DEBAFF HOLDINGS LIMITED was founded on 1964-12-29 and has its registered office in London. The organisation's status is listed as "Active". Debaff Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEBAFF HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC1M
 
Filing Information
Company Number 00832673
Company ID Number 00832673
Date formed 1964-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB492588495  
Last Datalog update: 2023-10-08 08:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBAFF HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEBAFF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS BERNARD FARRAR
Director 1991-06-15
EDWARD BERNARD FARRAR
Director 2006-10-02
JAMES DOUGLAS FARRAR
Director 2007-07-23
WILLIAM GEORGE FARRAR
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JOSEPHINE FARRAR
Company Secretary 1991-06-15 2011-06-23
MARY JOSEPHINE FARRAR
Director 1991-06-15 2011-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS BERNARD FARRAR DEBAFF DEVELOPMENTS LIMITED Director 1991-06-15 CURRENT 1968-01-16 Liquidation
EDWARD BERNARD FARRAR SALT DEVELOPMENTS LIMITED Director 2015-02-18 CURRENT 2012-01-18 Liquidation
EDWARD BERNARD FARRAR SNAPE & SON (BILSTON) LIMITED Director 2005-11-22 CURRENT 1933-03-28 Active
EDWARD BERNARD FARRAR BEACON PROPERTY CONSULTANCY LIMITED Director 2003-03-31 CURRENT 2003-03-27 Active
EDWARD BERNARD FARRAR DEBAFF DEVELOPMENTS LIMITED Director 1993-09-15 CURRENT 1968-01-16 Liquidation
JAMES DOUGLAS FARRAR DEBAFF DEVELOPMENTS LIMITED Director 2015-05-18 CURRENT 1968-01-16 Liquidation
WILLIAM GEORGE FARRAR DEBAFF DEVELOPMENTS LIMITED Director 1991-06-15 CURRENT 1968-01-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MONTGOMERY
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-06DIRECTOR APPOINTED DAVID JOHN MONTGOMERY
2022-09-28DIRECTOR APPOINTED MRS HENRIETTA JOSEPHINE MAUNDER
2022-09-28AP01DIRECTOR APPOINTED MRS HENRIETTA JOSEPHINE MAUNDER
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-16CH01Director's details changed for William George Farrar on 2017-09-01
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 19281
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-07-27PSC08Notification of a person with significant control statement
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 19281
2016-06-27AR0115/06/16 ANNUAL RETURN FULL LIST
2015-07-17CH01Director's details changed for William George Farrar on 2015-04-30
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 19281
2015-07-17AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 19281
2014-06-27AR0115/06/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-11AR0115/06/13 ANNUAL RETURN FULL LIST
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008326730021
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008326730022
2013-01-18MG01Particulars of a mortgage or charge / charge no: 20
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY FARRAR
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY FARRAR
2011-06-16AR0115/06/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-22AR0115/06/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FARRAR / 15/06/2009
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-11-06288aNEW DIRECTOR APPOINTED
2006-08-15363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON. WC2N 5AP
2005-10-14AUDAUDITOR'S RESIGNATION
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-22363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 15/06/02; CHANGE OF MEMBERS
2001-09-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-01363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-13395PARTICULARS OF MORTGAGE/CHARGE
2000-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to DEBAFF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBAFF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-10 Outstanding LLOYDS TSB BANK PLC
2013-07-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-01-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-01-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-06-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-06-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-06-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-07-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-07-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-03-18 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-09-23 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1988-01-11 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1986-01-13 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-04-11 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1979-10-26 Outstanding LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT W/1 1979-10-10 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT WITHOUT INSTRUMENT 1979-04-02 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1976-07-06 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1972-06-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBAFF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DEBAFF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBAFF HOLDINGS LIMITED
Trademarks
We have not found any records of DEBAFF HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BURNHILL KITCHENS LIMITED 2006-02-21 Outstanding
RENT DEPOSIT DEED COLOUR PROCESSING LABORATORIES LTD 2006-03-04 Outstanding
RENT DEPOSIT DEED SUNSHINE PLUMBING & HEATING LIMITED 2006-07-04 Outstanding

We have found 3 mortgage charges which are owed to DEBAFF HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for DEBAFF HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as DEBAFF HOLDINGS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where DEBAFF HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBAFF HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBAFF HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.