Company NameDeville Investment Group Holdings Limited
DirectorsPeter John Kaufeler and Kate Ainslie Williams
Company StatusActive
Company Number01305947
CategoryPrivate Limited Company
Incorporation Date31 March 1977(47 years, 1 month ago)
Previous NameVisiomatic (UK) Limited

Business Activity

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

Directors

Director NameMr Peter John Kaufeler
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Meadow Road
London
SW8 1QB
Secretary NameKate Ainslie Williams
NationalityBritish
StatusCurrent
Appointed02 August 1994(17 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address38 Meadow Road
London
SW8 1QB
Director NameMiss Kate Ainslie Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(40 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleInterior Designer Retired
Country of ResidenceUnited Kingdom
Correspondence Address38 Meadow Road
London
SW8 1QB
Director NameMr John Pavry
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 December 1992)
RoleCompany Director
Correspondence Address31 Iverna Court
London
W8 6TR
Secretary NameMrs Jennifer Annette Bell
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address16 Peabody Estate
Fulham
London
SW6 1UR
Director NameMr Duncan Stuart Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(23 years after company formation)
Appointment Duration17 years, 6 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Kenway Road
London
SW5 0RP

Contact

Telephone020 79374283
Telephone regionLondon

Location

Registered Address13a Kenway Road
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Peter Kaufeler
50.00%
Ordinary
20 at £1James Pavry
16.67%
Ordinary
20 at £1Peter Pavry
16.67%
Ordinary
20 at £1Richard Pavry
16.67%
Ordinary

Financials

Year2014
Net Worth£27,095

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
11 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 October 2017Termination of appointment of Duncan Stuart Brown as a director on 12 October 2017 (1 page)
12 October 2017Appointment of Miss Kate Ainslie Williams as a director on 12 October 2017 (2 pages)
12 October 2017Termination of appointment of Duncan Stuart Brown as a director on 12 October 2017 (1 page)
12 October 2017Appointment of Miss Kate Ainslie Williams as a director on 12 October 2017 (2 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 120
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 120
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 120
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 120
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Mr Duncan Stuart Brown on 1 January 2011 (2 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Mr Duncan Stuart Brown on 1 January 2011 (2 pages)
14 December 2011Director's details changed for Mr Duncan Stuart Brown on 1 January 2011 (2 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Duncan Stuart Brown on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Duncan Stuart Brown on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 December 2007Return made up to 08/12/07; full list of members (3 pages)
12 December 2007Return made up to 08/12/07; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 January 2007Return made up to 08/12/06; full list of members (8 pages)
6 January 2007Return made up to 08/12/06; full list of members (8 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 December 2005Return made up to 08/12/05; full list of members (8 pages)
20 December 2005Return made up to 08/12/05; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2004Return made up to 08/12/04; full list of members (8 pages)
20 December 2004Return made up to 08/12/04; full list of members (8 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2003Return made up to 08/12/03; full list of members (8 pages)
30 December 2003Return made up to 08/12/03; full list of members (8 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 January 2003Return made up to 08/12/02; full list of members (8 pages)
2 January 2003Return made up to 08/12/02; full list of members (8 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 December 2001Return made up to 08/12/01; full list of members (7 pages)
14 December 2001Return made up to 08/12/01; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 December 2000Return made up to 08/12/00; full list of members (7 pages)
29 December 2000Return made up to 08/12/00; full list of members (7 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
15 December 1999Return made up to 08/12/99; full list of members (7 pages)
15 December 1999Return made up to 08/12/99; full list of members (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (11 pages)
8 December 1999Full accounts made up to 31 March 1999 (11 pages)
17 December 1998Return made up to 08/12/98; no change of members (5 pages)
17 December 1998Return made up to 08/12/98; no change of members (5 pages)
20 November 1998Full accounts made up to 31 March 1998 (11 pages)
20 November 1998Full accounts made up to 31 March 1998 (11 pages)
31 December 1997Return made up to 08/12/97; no change of members (5 pages)
31 December 1997Return made up to 08/12/97; no change of members (5 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
20 December 1996Return made up to 08/12/96; full list of members (7 pages)
20 December 1996Return made up to 08/12/96; full list of members (7 pages)
1 October 1996Full accounts made up to 31 March 1996 (12 pages)
1 October 1996Full accounts made up to 31 March 1996 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
18 December 1995Return made up to 08/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1995Return made up to 08/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1995Registered office changed on 19/07/95 from: 22 st andrew st london EC4A 3AN (1 page)
19 July 1995Registered office changed on 19/07/95 from: 22 st andrew st london EC4A 3AN (1 page)