Company NameDevonbrae Limited
Company StatusDissolved
Company Number00987422
CategoryPrivate Limited Company
Incorporation Date20 August 1970(53 years, 8 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Elan Shasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(22 years, 4 months after company formation)
Appointment Duration25 years, 9 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranbourne Gardens
London
NW11 0JB
Director NameHanina Shasha
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(22 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 09 November 2017)
RoleCompany Director
Correspondence Address1 Gore Street
London
SW7 5PS
Director NameMaurice Shasha
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(22 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 09 November 2017)
RoleCompany Director
Correspondence Address1 Gore Street
London
SW7 5PS
Secretary NameHanina Shasha
NationalityBritish
StatusResigned
Appointed20 December 1992(22 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 09 November 2017)
RoleCompany Director
Correspondence Address1 Gore Street
London
SW7 5PS

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Landclaim Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£321,041
Current Liabilities£3,398,007

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 September 1998Delivered on: 7 October 1998
Persons entitled: Republic National Bank of New York

Classification: Third party charge
Secured details: All monies due or to become due from luckworth properties limited to the chargee on any account whatsoever, under the terms of the charge.
Particulars: Fixed charge over all estates and interest in and to boydell court st john's wood park st john's wood london t/no's :- NGL729123 (f/h) and NGL716233 (l/h) together with all buildings fixtures fixed plant and machinery all rental monies, the "proceeds account" and all related rights thereof proceeds of insurance occupational leases abd all other monies claims and rights in connection with the property. See the mortgage charge document for full details.
Outstanding
24 September 1998Delivered on: 1 October 1998
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies liabilities and obligations due and owing by the company to the chargee pursuant to the guarantee.
Particulars: By way of specific equitable charge f/h 1 to 107 boydell court and 1, 3 and 7 court close boydell court st johns wood london-NGL729123 all its present and future rights to receive rents and the benefit of any policies of insurance relating to the property. See the mortgage charge document for full details.
Outstanding
22 June 1981Delivered on: 23 June 1981
Persons entitled: Bank Leumi (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29, 30 & 31 elvaston mews and 1 gore street t/n 460771.
Outstanding
22 April 1999Delivered on: 24 April 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 28 elvaston mews and 2 gore street,kensington.t/no.335283 And the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property.floating security over all property and assets of whatsoever nature.. See the mortgage charge document for full details.
Outstanding
19 November 1975Delivered on: 20 November 1975
Persons entitled: Unit Holders Provident Assurance Limited

Classification: Mortgage
Secured details: For securing 150,000 & all other monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: 21 elvaston place, london SW7.
Outstanding
14 October 1997Delivered on: 23 October 1997
Satisfied on: 16 January 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all estates or interests any proceeds of sale first fixed charge the share interest the benefit of any andall contracts and policies of insurance and guarantees. See the mortgage charge document for full details.
Fully Satisfied
31 October 1977Delivered on: 31 October 1977
Satisfied on: 9 December 1998
Persons entitled: Bank Leumi (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 5,5A & 9A gloucester road & the flats above known as 1 to 7 lindsay house 7 gloucester road kensington & chelsea title no 336402 (see doc M27).
Fully Satisfied
31 October 1977Delivered on: 31 October 1977
Satisfied on: 9 December 1998
Persons entitled: Bank Leumi (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as evelyn house, hornton street and 8 & 10 hornton street kensington & chelsea. (See doc M26).
Fully Satisfied
20 September 1977Delivered on: 30 September 1977
Satisfied on: 9 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35A queensgate, kensington & chelsea greater london SW7 title no LN50237. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1975Delivered on: 25 September 1975
Satisfied on: 9 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 10 carwall gardens, london SW7.
Fully Satisfied
24 March 1972Delivered on: 28 March 1972
Satisfied on: 9 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 elvaston place london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1973Delivered on: 20 November 1973
Satisfied on: 9 December 1998
Persons entitled: Unitholders Provident Assurance Limited

Classification: Mortgage
Secured details: £150,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 elvaston place london SW7.
Fully Satisfied

Filing History

13 December 2017Registered office address changed from 68 Grafton Way London W1T 5DS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages)
11 December 2017Declaration of solvency (5 pages)
14 November 2017Termination of appointment of Hanina Shasha as a secretary on 9 November 2017 (1 page)
14 November 2017Termination of appointment of Maurice Shasha as a director on 9 November 2017 (1 page)
14 November 2017Termination of appointment of Hanina Shasha as a director on 9 November 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
10 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (11 pages)
19 January 2012Full accounts made up to 31 March 2011 (11 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
25 November 2009Full accounts made up to 31 March 2008 (13 pages)
27 March 2009Return made up to 20/12/08; full list of members (7 pages)
19 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
24 January 2008Full accounts made up to 30 April 2007 (14 pages)
21 December 2007Return made up to 20/12/07; full list of members (7 pages)
3 March 2007Full accounts made up to 30 April 2006 (14 pages)
9 February 2007Return made up to 20/12/06; full list of members (7 pages)
17 February 2006Full accounts made up to 30 April 2005 (12 pages)
14 February 2006Return made up to 20/12/05; full list of members (7 pages)
2 March 2005Full accounts made up to 30 April 2004 (12 pages)
23 December 2004Return made up to 20/12/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
6 January 2004Return made up to 20/12/03; full list of members (7 pages)
2 March 2003Full accounts made up to 30 April 2002 (14 pages)
9 January 2003Return made up to 20/12/02; full list of members (7 pages)
28 February 2002Full accounts made up to 30 April 2001 (14 pages)
8 January 2002Return made up to 20/12/01; full list of members (7 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
27 February 2001Full accounts made up to 30 April 2000 (13 pages)
16 January 2001Return made up to 20/12/00; full list of members (7 pages)
7 February 2000Full accounts made up to 30 April 1999 (11 pages)
14 January 2000Return made up to 20/12/99; full list of members (7 pages)
24 April 1999Particulars of mortgage/charge (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Return made up to 20/12/98; full list of members (7 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Particulars of mortgage/charge (7 pages)
1 October 1998Particulars of mortgage/charge (8 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
2 January 1998Return made up to 20/12/97; full list of members (7 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
8 April 1997Full accounts made up to 30 April 1996 (13 pages)
17 January 1997Return made up to 20/12/96; full list of members (7 pages)
26 February 1996Full accounts made up to 30 April 1995 (13 pages)
17 February 1996Return made up to 20/12/95; full list of members (8 pages)
17 February 1996Secretary's particulars changed;director's particulars changed (1 page)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)
20 August 1970Certificate of incorporation (1 page)