Company NameDevonshire Road Investments Limited
DirectorsElla Elizabeth Marks and Yvonne Jacqueline Jane Menear
Company StatusActive
Company Number00656396
CategoryPrivate Limited Company
Incorporation Date13 April 1960(64 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ella Elizabeth Marks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameYvonne Jacqueline Jane Menear
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(52 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameJanie Renee Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed28 September 1991(31 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 November 2007)
RoleTeacher
Correspondence Address77 Saint Pauls Road
London
N1 2LT
Secretary NameJanie Renee Harris
NationalityFrench
StatusResigned
Appointed28 September 1991(31 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 November 2007)
RoleCompany Director
Correspondence Address77 Saint Pauls Road
London
N1 2LT
Director NameMr Raymond Harris
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(40 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameRaymond Harris
NationalityBritish
StatusResigned
Appointed27 November 2007(47 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 October 2018)
RoleCompany Director
Correspondence AddressGround Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Mrs Ella Marks
50.00%
Ordinary
50 at £1Raymond Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£25,549
Cash£36,425
Current Liabilities£19,056

Accounts

Latest Accounts24 June 2022 (1 year, 10 months ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

4 February 2021Total exemption full accounts made up to 24 June 2020 (9 pages)
12 January 2021Confirmation statement made on 27 September 2020 with updates (4 pages)
11 January 2021Notification of Yvonne Jacqueline Jane Menear as a person with significant control on 15 October 2018 (2 pages)
11 January 2021Cessation of Raymond Harris as a person with significant control on 15 October 2018 (1 page)
22 December 2020Director's details changed for Mrs Ella Elizabeth Marks on 26 September 2020 (2 pages)
18 December 2020Director's details changed for Yvonne Jacqueline Jane Menear on 27 September 2020 (2 pages)
18 December 2020Director's details changed for Mrs Ella Elizabeth Marks on 27 September 2020 (2 pages)
18 December 2020Change of details for Mr Raymond Harris as a person with significant control on 27 September 2020 (2 pages)
18 December 2020Change of details for Mrs Ella Elizabeth Marks as a person with significant control on 27 September 2020 (2 pages)
14 February 2020Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to 843 Finchley Road London NW11 8NA on 14 February 2020 (1 page)
24 October 2019Director's details changed for Yvonne Jacqueline Jane Menear on 24 October 2019 (2 pages)
24 October 2019Change of details for Mrs Ella Elizabeth Marks as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Change of details for Mr Raymond Harris as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 42-46 Station Road Edgware HA8 7AB on 24 October 2019 (1 page)
24 October 2019Director's details changed for Mrs Ella Elizabeth Marks on 24 October 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 24 June 2019 (9 pages)
7 February 2019Notification of Ella Elizabeth Marks as a person with significant control on 15 October 2018 (2 pages)
7 February 2019Termination of appointment of Raymond Harris as a director on 15 October 2018 (1 page)
7 February 2019Termination of appointment of Raymond Harris as a secretary on 15 October 2018 (1 page)
1 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 24 June 2018 (7 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
2 August 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
12 August 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
12 August 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
9 August 2013Total exemption small company accounts made up to 24 June 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 24 June 2013 (6 pages)
13 May 2013Appointment of Yvonne Jacqueline Jane Menear as a director (3 pages)
13 May 2013Appointment of Yvonne Jacqueline Jane Menear as a director (3 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
12 October 2009Director's details changed for Raymond Harris on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Raymond Harris on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Raymond Harris on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 October 2009Secretary's details changed for Raymond Harris on 1 October 2009 (1 page)
9 October 2009Termination of appointment of Janie Harris as a director (1 page)
9 October 2009Termination of appointment of Janie Harris as a director (1 page)
9 October 2009Director's details changed for Mrs Ella Elizabeth Marks on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Ella Elizabeth Marks on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mrs Ella Elizabeth Marks on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Raymond Harris on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Raymond Harris on 1 October 2009 (1 page)
8 July 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
6 October 2006Location of register of members (1 page)
6 October 2006Return made up to 28/09/06; full list of members (3 pages)
6 October 2006Return made up to 28/09/06; full list of members (3 pages)
6 October 2006Location of register of members (1 page)
7 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
18 October 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Location of register of members (1 page)
21 March 2005Registered office changed on 21/03/05 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
21 March 2005Registered office changed on 21/03/05 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
7 January 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
25 October 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 October 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
24 September 2003Return made up to 28/09/03; full list of members (7 pages)
24 September 2003Return made up to 28/09/03; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 24 June 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 24 June 2003 (5 pages)
10 October 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
4 October 2002Return made up to 28/09/02; full list of members (7 pages)
4 October 2002Return made up to 28/09/02; full list of members (7 pages)
4 October 2001Return made up to 28/09/01; full list of members (7 pages)
4 October 2001Return made up to 28/09/01; full list of members (7 pages)
1 October 2001Total exemption full accounts made up to 24 June 2001 (10 pages)
1 October 2001Total exemption full accounts made up to 24 June 2001 (10 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
9 February 2001Full accounts made up to 24 June 2000 (9 pages)
9 February 2001Full accounts made up to 24 June 2000 (9 pages)
13 November 2000Registered office changed on 13/11/00 from: 5 staple inn london WC1V 7QS (1 page)
13 November 2000Registered office changed on 13/11/00 from: 5 staple inn london WC1V 7QS (1 page)
4 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Full accounts made up to 24 June 1999 (9 pages)
4 October 1999Full accounts made up to 24 June 1999 (9 pages)
4 October 1999Return made up to 28/09/99; full list of members (6 pages)
4 October 1999Return made up to 28/09/99; full list of members (6 pages)
17 December 1998Full accounts made up to 24 June 1998 (8 pages)
17 December 1998Full accounts made up to 24 June 1998 (8 pages)
23 October 1998Return made up to 28/09/98; no change of members (4 pages)
23 October 1998Return made up to 28/09/98; no change of members (4 pages)
27 April 1998Full accounts made up to 24 June 1997 (8 pages)
27 April 1998Full accounts made up to 24 June 1997 (8 pages)
3 October 1997Return made up to 28/09/97; no change of members (4 pages)
3 October 1997Return made up to 28/09/97; no change of members (4 pages)
21 April 1997Full accounts made up to 24 June 1996 (9 pages)
21 April 1997Full accounts made up to 24 June 1996 (9 pages)
11 October 1996Return made up to 28/09/96; full list of members (6 pages)
11 October 1996Return made up to 28/09/96; full list of members (6 pages)
7 March 1996Full accounts made up to 24 June 1995 (9 pages)
7 March 1996Full accounts made up to 24 June 1995 (9 pages)
4 October 1995Return made up to 28/09/95; no change of members (4 pages)
4 October 1995Return made up to 28/09/95; no change of members (4 pages)