Company NameNumber Two Devonshire Gardens (Management) Limited
DirectorDavid Stewart Brown
Company StatusActive
Company Number01202785
CategoryPrivate Limited Company
Incorporation Date6 March 1975(49 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(43 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameRobert Johnson Lowery
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 1994)
RoleCompany Director
Correspondence Address1 Devonshire Gardens
Grove Park Chiswick
London
W4 3TW
Secretary NameMrs Eveline Cecile Barbara Carn
NationalityBritish
StatusResigned
Appointed06 November 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address2 Devonshire Gardens
London
W4 3TW
Director NameMrs Katharine Margaret Southgate
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(19 years after company formation)
Appointment Duration13 years (resigned 26 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMill Head Boulters Island
Lower Cookham Road
Maidenhead
Berkshire
SL6 8JR
Secretary NameAnn Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed17 March 1995(20 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2004)
RoleSecretary
Correspondence Address1 Clarence Road
Kew Gardens
Richmond
Surrey
TW9 3NL
Secretary NameLucy Kate Southgate
NationalityBritish
StatusResigned
Appointed01 September 2004(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address21 Chiswick Quay
Hartington Road Chiswick
London
W4 3UR
Director NamePeter Vidal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2007(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2008)
RoleIT Manager
Correspondence AddressFlat 1 2 Devonshire Gardens
London
W4 3TW
Secretary NameIvona Rayapen
NationalityBritish
StatusResigned
Appointed27 March 2007(32 years after company formation)
Appointment Duration12 years, 9 months (resigned 07 January 2020)
RoleAccounts
Correspondence Address13 Greenend Road
London
W4 1AS
Director NameMr Tom Laessing
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(33 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2011)
RoleAdvertising Sales Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 2 Devonshire Gardens
Chiswck
London
W4 3TW
Director NameMs Silvana Tomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX

Contact

Telephone020 85088214
Telephone regionLondon

Location

Registered AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£250
Cash£13,820
Current Liabilities£775

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

19 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Ivona Rayapen as a secretary on 7 January 2020 (1 page)
19 November 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
2 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 October 2019Notification of a person with significant control statement (2 pages)
1 October 2019Cessation of Silvana Tomas as a person with significant control on 31 August 2019 (1 page)
9 November 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
31 October 2018Termination of appointment of Silvana Tomas as a director on 25 October 2018 (1 page)
25 October 2018Appointment of Mr David Stewart Brown as a director on 25 October 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
9 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
2 February 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 250
(3 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 250
(3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 September 2015Appointment of Silvana Tomas as a director on 8 September 2015 (2 pages)
16 September 2015Appointment of Silvana Tomas as a director on 8 September 2015 (2 pages)
16 September 2015Appointment of Silvana Tomas as a director on 8 September 2015 (2 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 250
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 250
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 250
(4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 250
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2012Termination of appointment of Tom Laessing as a director (1 page)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Ms Sheila Maria Scott Falconer on 27 March 2012 (2 pages)
5 April 2012Secretary's details changed for Ivona Rayapen on 27 March 2012 (2 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 April 2012Termination of appointment of Tom Laessing as a director (1 page)
5 April 2012Secretary's details changed for Ivona Rayapen on 27 March 2012 (2 pages)
5 April 2012Director's details changed for Ms Sheila Maria Scott Falconer on 27 March 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
11 April 2011Director's details changed for Ms Sheila Maria Scott Falconer on 27 March 2011 (2 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
11 April 2011Director's details changed for Ms Sheila Maria Scott Falconer on 27 March 2011 (2 pages)
28 March 2011Appointment of Ms Sheila Maria Scott Falconer as a director (2 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 April 2010Director's details changed for Mr Tom Leassing on 27 March 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Tom Leassing on 27 March 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (11 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (11 pages)
10 June 2009Return made up to 27/03/09; full list of members (4 pages)
10 June 2009Return made up to 27/03/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 July 2008Registered office changed on 28/07/2008 from 2 devonshire gardens london W4 3TW (1 page)
28 July 2008Registered office changed on 28/07/2008 from 2 devonshire gardens london W4 3TW (1 page)
29 May 2008Director appointed mr tom leassing (1 page)
29 May 2008Director appointed mr tom leassing (1 page)
28 May 2008Appointment terminated director peter vidal (1 page)
28 May 2008Appointment terminated director peter vidal (1 page)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 June 2007Return made up to 27/03/07; full list of members; amend (6 pages)
18 June 2007Return made up to 27/03/07; full list of members; amend (6 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Return made up to 27/03/07; full list of members (3 pages)
12 June 2007Return made up to 27/03/07; full list of members (3 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2004Return made up to 06/11/04; full list of members (6 pages)
25 November 2004Return made up to 06/11/04; full list of members (6 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 December 2003Return made up to 06/11/03; full list of members (6 pages)
4 December 2003Return made up to 06/11/03; full list of members (6 pages)
2 December 2002Return made up to 06/11/02; full list of members (6 pages)
2 December 2002Return made up to 06/11/02; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
14 November 2001Return made up to 06/11/01; full list of members (6 pages)
14 November 2001Return made up to 06/11/01; full list of members (6 pages)
5 December 2000Return made up to 06/11/00; full list of members (6 pages)
5 December 2000Return made up to 06/11/00; full list of members (6 pages)
13 October 2000Full accounts made up to 30 June 2000 (8 pages)
13 October 2000Full accounts made up to 30 June 2000 (8 pages)
10 February 2000Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Full accounts made up to 30 June 1999 (8 pages)
12 November 1999Full accounts made up to 30 June 1999 (8 pages)
21 January 1999Return made up to 06/11/98; full list of members (6 pages)
21 January 1999Return made up to 06/11/98; full list of members (6 pages)
11 December 1998Full accounts made up to 30 June 1998 (11 pages)
11 December 1998Full accounts made up to 30 June 1998 (11 pages)
16 January 1998Return made up to 06/11/97; no change of members (4 pages)
16 January 1998Return made up to 06/11/97; no change of members (4 pages)
14 November 1997Full accounts made up to 30 June 1997 (8 pages)
14 November 1997Full accounts made up to 30 June 1997 (8 pages)
24 December 1996Return made up to 06/11/96; no change of members (4 pages)
24 December 1996Return made up to 06/11/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 June 1996 (11 pages)
26 September 1996Accounts for a small company made up to 30 June 1996 (11 pages)
21 November 1995Return made up to 06/11/95; full list of members (6 pages)
21 November 1995Return made up to 06/11/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
3 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)