Company NameDevereux Overseas Limited
DirectorsWilliam Richard Collins and Eileen Marie Sawyer
Company StatusActive
Company Number01095547
CategoryPrivate Limited Company
Incorporation Date12 February 1973(51 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(34 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed06 October 2022(49 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMichael John Bosman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Director NameDavid Reuben
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1995)
RoleCommodity Dealer
Correspondence Address13 Melbury Road
London
W14 8LL
Secretary NameMichael John Bosman
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address36 Carson Road
West Dulwich
London
SE21 8HU
Director NameAnne Benjamin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(22 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 12 July 2019)
RoleSecretary
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(22 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed31 July 1995(22 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMichael John Grace
NationalityBritish
StatusResigned
Appointed11 August 1999(26 years, 6 months after company formation)
Appointment Duration1 week (resigned 18 August 1999)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameDavid Leon Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(30 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Nottingham Terrace
Regents Park
London
NW1 4QB
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2004(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 October 2007)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2011(38 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2018(45 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3.4m at £0.01Alkos Investments Syndicate Sa
99.90%
Ordinary
3.4k at £0.01Executors Of Estate Of R. Vere-nicoll
0.10%
Ordinary

Financials

Year2014
Net Worth-£1,027,454
Current Liabilities£780,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 February 2003Delivered on: 19 February 2003
Persons entitled: Tfb (Mortgages) Limited

Classification: Debenture
Secured details: All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge.
Particulars: 3/3A, 16-18, 24 and 20,22 & 26 bute street kensington SW7 t/nos NGL691226, NGL637397/BGL16580, BGL17241 & BGL17182. Castle gate house 9 quarry street guildford GU1 SY183515. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 February 1989Delivered on: 10 March 1989
Persons entitled: Bankers Trust Companyas Agent and Trustee for the Banks as Defined

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or transworld land co. Limited to the chargee under the terms of the charge.
Particulars: F/H land at 8, quarry street, guildford surrey, title no: sy 183515 (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1988Delivered on: 24 May 1988
Persons entitled: Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from transworld land co. Limited to the chargee on any account whatsoever.
Particulars: F/H land situate in the surrey borough of guildford at castlegate house, 8 quarry street guildford, title no. Sy 183515 assigns all right, title interest & benefit of the company present & future in all agreements, on any contract, agreement, warranty guarantee or band entered into in connection with the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 1975Delivered on: 11 April 1975
Persons entitled: Keyser Ullmann LTD.

Classification: Charge
Secured details: All monies due under terms of a facility leter dated 25-7-73 & suppl letter dated 5-8-74.
Particulars: Proceeds of sale of shares of siruben investments LTD.
Outstanding
28 February 1975Delivered on: 13 March 1975
Classification: Series of debentures
Outstanding
21 October 1974Delivered on: 21 October 1974
Classification: Series of debentures
Outstanding
5 August 1974Delivered on: 21 August 1974
Persons entitled: Keyser Ullmann LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 25-7-73.
Particulars: £300,000 on deposit with keyser ullman LTD.
Outstanding

Filing History

3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
15 July 2019Termination of appointment of Anne Benjamin as a director on 12 July 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages)
22 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 34,024
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 34,024
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 34,024
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 34,024
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,024
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 34,024
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
4 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Director's particulars changed (1 page)
7 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (3 pages)
22 May 2003Return made up to 31/12/02; full list of members (5 pages)
22 May 2003Return made up to 31/12/02; full list of members (5 pages)
19 February 2003Particulars of mortgage/charge (7 pages)
19 February 2003Particulars of mortgage/charge (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
28 January 2001Return made up to 31/12/00; full list of members (5 pages)
28 January 2001Return made up to 31/12/00; full list of members (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (5 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
17 February 1998Full accounts made up to 31 March 1997 (7 pages)
17 February 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (7 pages)
2 April 1997Full accounts made up to 31 March 1996 (7 pages)
2 April 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (7 pages)
12 March 1996Return made up to 31/12/95; full list of members (8 pages)
12 March 1996Return made up to 31/12/95; full list of members (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Director resigned;new director appointed (4 pages)
18 August 1995Director resigned;new director appointed (4 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
1 March 1995Return made up to 31/12/94; full list of members (9 pages)
1 March 1995Return made up to 31/12/94; full list of members (9 pages)
3 February 1995Full accounts made up to 31 March 1994 (7 pages)
3 February 1995Full accounts made up to 31 March 1994 (7 pages)
3 March 1994Return made up to 31/12/93; full list of members (9 pages)
3 March 1994Return made up to 31/12/93; full list of members (9 pages)
17 May 1993Full accounts made up to 31 March 1992 (8 pages)
17 May 1993Full accounts made up to 31 March 1992 (8 pages)
24 February 1993Return made up to 31/12/92; full list of members (9 pages)
24 February 1993Return made up to 31/12/92; full list of members (9 pages)
15 June 1992Full accounts made up to 31 March 1991 (8 pages)
15 June 1992Full accounts made up to 31 March 1991 (8 pages)
16 January 1992Full accounts made up to 31 March 1990 (8 pages)
16 January 1992Full accounts made up to 31 March 1990 (8 pages)
19 August 1991Return made up to 31/12/90; full list of members (9 pages)
19 August 1991Return made up to 31/12/90; full list of members (9 pages)
10 May 1990Return made up to 31/12/89; full list of members (9 pages)
10 May 1990Return made up to 31/12/89; full list of members (9 pages)
11 August 1987Memorandum and Articles of Association (11 pages)
11 August 1987Memorandum and Articles of Association (11 pages)
16 November 1976Annual return made up to 31/12/75 (5 pages)
23 April 1975Annual return made up to 31/12/74 (5 pages)
12 February 1973Incorporation (18 pages)