28 Devonshire Street
London
W1N 1RH
Director Name | David Frederick Cooper |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(32 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | April Hill Little Tew Chipping Norton Oxfordshire OX7 4JH |
Director Name | Lady Rosamund Cox |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2005(38 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Actor Singer Drama Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 42 Basildon Court 28 Devonshire Street London W1G 6PR |
Director Name | Richard Wall |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2012(45 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 9, Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | Prof Alan Keith Boyd |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(46 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Heather Rae Jackson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21, Basildon Court 28 Devonshire Street London W1G 6PP |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2010(43 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Robert Angus Anderson Snaddon |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(23 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 November 1996) |
Role | Chartered Engineer |
Correspondence Address | 26 Basildon Court 28 Devonshire Street London W1N 1RG |
Director Name | Miss Jane Colthorpe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1992) |
Role | Secretary |
Correspondence Address | 44 Basildon Court London W1N 1RH |
Director Name | Mr Dennis Snow Ridley |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 May 2000) |
Role | Medical Practitioner |
Correspondence Address | 32 Basildon Court London W1N 1RH |
Director Name | Miss Susan Jacqueline Sinclair |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1994) |
Role | Legal Secretary |
Correspondence Address | 30 Basildon Court London W1N 1RG |
Secretary Name | Mr George Andrew Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 71 Lincolns Inn Fields London WC29 3JF |
Director Name | Dr Richard Caplan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Doctor |
Correspondence Address | Applecross House High Street Fulbeck Lincolnshire Ng3 23j |
Director Name | Leslie George Hagon |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 3 Basildon Court 28 Devonshire Street Marylebone London W1N 1RG |
Director Name | Isobel Mary Colthorpe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(28 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 1999) |
Role | Secretary |
Correspondence Address | 44 Basildon Court 28 Devonshire Street London W1N 1RH |
Director Name | Gwendaline Laura Valerie Holdsworth |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Role | Retired Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Comilla Court 17 The Avenue Poole Dorset BH13 6HD |
Director Name | Robin Thomas Vivian Brown |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 January 2011) |
Role | Chartered Surveyor |
Correspondence Address | Flat 51 Basildon Court 28 Devonshire Street London NW1 6PR |
Director Name | Angela Agnes Browne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2004) |
Role | Accountant Manager |
Correspondence Address | 42 Basildon Court Devonshire Street London W1N 1RH |
Director Name | Ronald Pollock |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(35 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 18 July 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Basildon Court 28 Devonshire Street London W1G 6PP |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 August 2010) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 41.54% - |
---|---|
11 at £50 | Zulfikar Remtulla Jetha & Shelina Zulftkar Jetha 16.92% Ordinary |
9 at £50 | Linnet Property Company LTD 13.85% Ordinary |
1 at £50 | Alexandria Annan 1.54% Ordinary |
1 at £50 | Andrew John Pettit 1.54% Ordinary |
1 at £50 | Barrington Scott Tobin & Marian Angela Tobin 1.54% Ordinary |
1 at £50 | Dr J.e. Lander & S.j. Lander 1.54% Ordinary |
1 at £50 | Dr Jalindosi & Mrs Jalindosi 1.54% Ordinary |
1 at £50 | Emily Susanna Azis & Jonathan Giles Ashley Azis 1.54% Ordinary |
1 at £50 | Hasiemere Property LTD 1.54% Ordinary |
1 at £50 | Heather Jane Sears 1.54% Ordinary |
1 at £50 | Joanne Dorothy Good 1.54% Ordinary |
1 at £50 | Miss L. Fairbairn 1.54% Ordinary |
1 at £50 | Mr C.h. Wyncol 1.54% Ordinary |
1 at £50 | Mr D.f. Cooper & Mrs E. Cooper 1.54% Ordinary |
1 at £50 | Mr Leroy Langston 1.54% Ordinary |
1 at £50 | Mrs Georgette Ryan 1.54% Ordinary |
1 at £50 | Ms Heather R.v Jackson 1.54% Ordinary |
1 at £50 | Neville Davis & Karen Marie Davis 1.54% Ordinary |
1 at £50 | Sunlight Services Sa 1.54% Ordinary |
1 at £50 | Timothy Grace-mcdonald 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,250 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (8 months from now) |
1 September 2020 | Appointment of Heather Rae Jackson as a director on 19 September 2018 (2 pages) |
---|---|
12 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with updates (7 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (8 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (8 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
15 September 2016 | Appointment of Alan Keith Boyd as a director on 10 June 2013 (2 pages) |
15 September 2016 | Appointment of Alan Keith Boyd as a director on 10 June 2013 (2 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (10 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (10 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 August 2012 | Director's details changed for Penelope Anne Farquhar Oliver on 1 October 2009 (2 pages) |
16 August 2012 | Secretary's details changed for Woodberry Secretarial Limited on 24 June 2010 (2 pages) |
16 August 2012 | Secretary's details changed for Woodberry Secretarial Limited on 24 June 2010 (2 pages) |
16 August 2012 | Director's details changed for David Frederick Cooper on 1 October 2009 (2 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (11 pages) |
16 August 2012 | Appointment of Richard Wall as a director (2 pages) |
16 August 2012 | Director's details changed for Lady Rosamund Cox on 1 October 2009 (2 pages) |
16 August 2012 | Director's details changed for David Frederick Cooper on 1 October 2009 (2 pages) |
16 August 2012 | Director's details changed for Lady Rosamund Cox on 1 October 2009 (2 pages) |
16 August 2012 | Director's details changed for Lady Rosamund Cox on 1 October 2009 (2 pages) |
16 August 2012 | Director's details changed for David Frederick Cooper on 1 October 2009 (2 pages) |
16 August 2012 | Director's details changed for Penelope Anne Farquhar Oliver on 1 October 2009 (2 pages) |
16 August 2012 | Appointment of Richard Wall as a director (2 pages) |
16 August 2012 | Director's details changed for Penelope Anne Farquhar Oliver on 1 October 2009 (2 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (11 pages) |
3 August 2012 | Termination of appointment of Ronald Pollock as a director (1 page) |
3 August 2012 | Termination of appointment of Ronald Pollock as a director (1 page) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Termination of appointment of Robin Brown as a director (1 page) |
18 April 2011 | Termination of appointment of Robin Brown as a director (1 page) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (12 pages) |
5 August 2010 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
5 August 2010 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
14 July 2010 | Appointment of Woodberry Secretarial Limited as a secretary (3 pages) |
14 July 2010 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 14 July 2010 (2 pages) |
14 July 2010 | Appointment of Woodberry Secretarial Limited as a secretary (3 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (26 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (26 pages) |
14 August 2009 | Director's change of particulars / penelope farquhar oliver / 19/07/2004 (1 page) |
14 August 2009 | Director's change of particulars / penelope farquhar oliver / 19/07/2004 (1 page) |
12 August 2009 | Director's change of particulars / penelope farquhar oliver / 19/07/2004 (1 page) |
12 August 2009 | Director's change of particulars / penelope farquhar oliver / 19/07/2004 (1 page) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
29 July 2008 | Return made up to 19/07/08; full list of members (24 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (24 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (15 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (15 pages) |
11 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (21 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (21 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 August 2005 | Return made up to 19/07/05; full list of members (20 pages) |
31 August 2005 | Return made up to 19/07/05; full list of members (20 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2004 | Return made up to 20/07/04; full list of members (19 pages) |
16 September 2004 | Return made up to 20/07/04; full list of members (19 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
15 May 2004 | Return made up to 29/07/03; full list of members (21 pages) |
15 May 2004 | Return made up to 29/07/03; full list of members (21 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members (13 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members (13 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
25 July 2001 | Return made up to 19/07/01; full list of members (12 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (12 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (12 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (12 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 19/07/99; change of members (6 pages) |
9 August 1999 | Return made up to 19/07/99; change of members (6 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
20 October 1998 | Return made up to 19/07/98; full list of members
|
20 October 1998 | Return made up to 19/07/98; full list of members
|
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 August 1997 | Return made up to 19/07/97; change of members (6 pages) |
21 August 1997 | Return made up to 19/07/97; change of members (6 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
19 August 1996 | Return made up to 19/07/96; change of members (6 pages) |
19 August 1996 | Return made up to 19/07/96; change of members (6 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 September 1995 | Return made up to 19/07/95; full list of members (6 pages) |
29 September 1995 | Return made up to 19/07/95; full list of members (6 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
1 May 1967 | Incorporation (15 pages) |
1 May 1967 | Incorporation (15 pages) |