Company NameDeovolante International Limited
DirectorTimothy David Kyrle Simond
Company StatusActive
Company Number01654343
CategoryPrivate Limited Company
Incorporation Date28 July 1982(41 years, 9 months ago)
Previous NamesAxlestock Limited and Deovolante Car Company Ltd(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy David Kyrle Simond
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whitehall
London
SW1A 2DD
Secretary NameDorothea Alice Beatrix Lamme Simond
NationalityBritish
StatusCurrent
Appointed24 February 1994(11 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address15 Whitehall
London
SW1A 2DD
Secretary NameMr Simon Gaul
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address11 Carlyle Square
London
Sw3

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Timothy David Kyrle Simond
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,062
Cash£2,796
Current Liabilities£21,655

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 February 1990Delivered on: 6 March 1990
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum or sums standing to the credit of account (s) 2205615.301.02 with credit lyonnais and the sum or sums standing to the credit of any blocked deposit accounts which may be opened.
Outstanding

Filing History

5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 31 August 2022 (4 pages)
16 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
8 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
20 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 September 2014Director's details changed for Timothy David Kyrle Simond on 1 December 2013 (2 pages)
8 September 2014Director's details changed for Timothy David Kyrle Simond on 1 December 2013 (2 pages)
8 September 2014Secretary's details changed for Dorothea Alice Beatrix Lamme Simond on 1 December 2013 (1 page)
8 September 2014Secretary's details changed for Dorothea Alice Beatrix Lamme Simond on 1 December 2013 (1 page)
8 September 2014Director's details changed for Timothy David Kyrle Simond on 1 December 2013 (2 pages)
8 September 2014Secretary's details changed for Dorothea Alice Beatrix Lamme Simond on 1 December 2013 (1 page)
8 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
25 July 2012Director's details changed for Timothy David Kyrle Simond on 30 June 2012 (2 pages)
25 July 2012Secretary's details changed for Dorothea Alice Beatrix Lamme Simond on 30 June 2012 (2 pages)
25 July 2012Secretary's details changed for Dorothea Alice Beatrix Lamme Simond on 30 June 2012 (2 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
25 July 2012Director's details changed for Timothy David Kyrle Simond on 30 June 2012 (2 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
24 August 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 24 August 2011 (1 page)
24 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
24 August 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 24 August 2011 (1 page)
24 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
23 September 2009Return made up to 30/06/09; full list of members (3 pages)
23 September 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
27 October 2008Return made up to 30/06/08; full list of members (3 pages)
27 October 2008Return made up to 30/06/08; full list of members (3 pages)
27 October 2008Secretary's change of particulars / dorothea simond / 11/04/2008 (1 page)
27 October 2008Director's change of particulars / timothy simond / 11/04/2008 (1 page)
27 October 2008Secretary's change of particulars / dorothea simond / 11/04/2008 (1 page)
27 October 2008Director's change of particulars / timothy simond / 11/04/2008 (1 page)
1 September 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
1 September 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
4 September 2007Return made up to 30/06/07; full list of members (2 pages)
4 September 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Secretary's particulars changed (1 page)
29 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
6 October 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
6 October 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Return made up to 30/06/05; full list of members (2 pages)
1 September 2005Return made up to 30/06/05; full list of members (2 pages)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
9 July 2004Return made up to 30/06/04; full list of members (6 pages)
9 July 2004Return made up to 30/06/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
3 October 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 October 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
11 July 2003Return made up to 30/06/03; full list of members (6 pages)
11 July 2003Return made up to 30/06/03; full list of members (6 pages)
27 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
27 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
3 October 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 October 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 August 2002Return made up to 30/06/02; full list of members (6 pages)
2 August 2002Return made up to 30/06/02; full list of members (6 pages)
26 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
26 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 April 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
26 April 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
3 October 2000Full accounts made up to 31 August 1999 (10 pages)
3 October 2000Full accounts made up to 31 August 1999 (10 pages)
2 August 2000Return made up to 30/06/00; full list of members (6 pages)
2 August 2000Return made up to 30/06/00; full list of members (6 pages)
30 May 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
30 May 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
28 September 1999Full accounts made up to 31 August 1998 (10 pages)
28 September 1999Full accounts made up to 31 August 1998 (10 pages)
14 July 1999Return made up to 30/06/99; full list of members (7 pages)
14 July 1999Return made up to 30/06/99; full list of members (7 pages)
18 May 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
18 May 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
2 October 1998Full accounts made up to 31 August 1997 (9 pages)
2 October 1998Full accounts made up to 31 August 1997 (9 pages)
29 June 1998Return made up to 30/06/98; no change of members (4 pages)
29 June 1998Return made up to 30/06/98; no change of members (4 pages)
12 May 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
12 May 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
2 October 1997Full accounts made up to 31 August 1996 (9 pages)
2 October 1997Full accounts made up to 31 August 1996 (9 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 May 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
22 May 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
1 October 1996Full accounts made up to 31 August 1995 (9 pages)
1 October 1996Full accounts made up to 31 August 1995 (9 pages)
29 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
29 May 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
4 October 1995Full accounts made up to 31 August 1994 (11 pages)
4 October 1995Full accounts made up to 31 August 1994 (11 pages)
11 September 1995Return made up to 30/06/95; no change of members (4 pages)
11 September 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
18 July 1990Company name changed\certificate issued on 18/07/90 (2 pages)
9 March 1983Company name changed\certificate issued on 09/03/83 (2 pages)
28 July 1982Incorporation (17 pages)