Company Name6 Devonshire Terrace Limited
Company StatusActive
Company Number01949219
CategoryPrivate Limited Company
Incorporation Date23 September 1985(38 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElesh Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(13 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Queen Annes Grove
Ealing
London
W5 3XP
Director NameMr Pablo Henri Bruno Pimienta
Date of BirthDecember 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed04 March 2015(29 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameDr Sally Susannah Jane Bell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2020(34 years, 6 months after company formation)
Appointment Duration4 years
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr Dhannan Jayan Chellappah
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySri Lankan
StatusResigned
Appointed27 September 1991(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressRoyal Bank Of Scotland 354 Station Road
Harrow
Middlesex
HA1 2XZ
Director NameMr Colin Hume
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1999)
RoleLecturer
Correspondence Address6 Devonshire Terrace
London
W2 3DN
Director NameMr Ronald Gerald Young
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 December 1992)
RoleCompany Director
Correspondence AddressFlat 3
6 Devonshire Terrace
London
W2 3DN
Director NameMrs June Bell
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years after company formation)
Appointment Duration26 years, 10 months (resigned 26 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Devonshire Terrace
London
W2 3DN
Director NameMr Bernard Charles Osborn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years after company formation)
Appointment Duration28 years, 4 months (resigned 28 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressColyers
West Heath Lane
Sevenoaks
Kent
TN13 1TA
Secretary NameMr Colin Hume
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address6 Devonshire Terrace
London
W2 3DN
Director NameDimitrios Lionoudakis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed22 January 1993(7 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address27 Ploutarchou St
Nea Politia
Athens
Foreign
Secretary NameDr Anthony Bell
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2005)
RoleCompany Director
Correspondence Address6 Devonshire Terrace
London
W2 3DN
Secretary NameMr Bernard Charles Osborn
NationalityBritish
StatusResigned
Appointed30 March 2005(19 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColyers
West Heath Lane
Sevenoaks
Kent
TN13 1TA

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bernard Charles Osborn
20.00%
Ordinary
1 at £1Dimitrios Lionoudakis
20.00%
Ordinary
1 at £1Elesh Patel
20.00%
Ordinary
1 at £1Mrs June Bell
20.00%
Ordinary
1 at £1Pablo H.b Pimienta
20.00%
Ordinary

Financials

Year2014
Net Worth£5,169
Cash£13,243
Current Liabilities£9,034

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

19 May 2020Micro company accounts made up to 28 November 2019 (2 pages)
3 April 2020Appointment of Dr Sally Susannah Jane Bell as a director on 21 March 2020 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Bernard Charles Osborn as a director on 28 January 2020 (1 page)
19 February 2020Termination of appointment of Bernard Charles Osborn as a secretary on 28 January 2020 (1 page)
7 August 2019Micro company accounts made up to 28 November 2018 (2 pages)
30 July 2019Director's details changed for Mr Pablo Henri Bruno Pimienta on 17 July 2019 (2 pages)
15 July 2019Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London Uk W8 6SH to 17 Abingdon Road London W8 6AH on 15 July 2019 (1 page)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 July 2018Termination of appointment of June Bell as a director on 26 July 2018 (1 page)
19 July 2018Micro company accounts made up to 28 November 2017 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 28 November 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 28 November 2016 (3 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 28 November 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 28 November 2015 (3 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(8 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(8 pages)
1 October 2015Appointment of Mr Pablo Henri Bruno Pimienta as a director on 4 March 2015 (2 pages)
1 October 2015Appointment of Mr Pablo Henri Bruno Pimienta as a director on 4 March 2015 (2 pages)
1 October 2015Appointment of Mr Pablo Henri Bruno Pimienta as a director on 4 March 2015 (2 pages)
24 August 2015Total exemption small company accounts made up to 28 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 28 November 2014 (3 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(7 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5
(7 pages)
14 August 2014Total exemption small company accounts made up to 28 November 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 28 November 2013 (3 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5
(6 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5
(6 pages)
14 October 2013Termination of appointment of Dimitrios Lionoudakis as a director (1 page)
14 October 2013Termination of appointment of Dimitrios Lionoudakis as a director (1 page)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
8 April 2013Total exemption small company accounts made up to 28 November 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 28 November 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 28 November 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 28 November 2011 (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
28 March 2011Registered office address changed from 6 Devonshire Terrace London W2 3DN on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 6 Devonshire Terrace London W2 3DN on 28 March 2011 (1 page)
9 February 2011Total exemption small company accounts made up to 28 November 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 28 November 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
6 April 2010Director's details changed for Mrs June Bell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Bernard Charles Osborn on 6 April 2010 (2 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Director's details changed for Elesh Patel on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Bernard Charles Osborn on 6 April 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Dimitrios Lionoudakis on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs June Bell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Elesh Patel on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Elesh Patel on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs June Bell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Bernard Charles Osborn on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Dimitrios Lionoudakis on 6 April 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Dimitrios Lionoudakis on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
22 September 2009Total exemption small company accounts made up to 28 November 2008 (3 pages)
22 September 2009Total exemption small company accounts made up to 28 November 2008 (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (5 pages)
31 March 2009Return made up to 29/03/09; full list of members (5 pages)
12 May 2008Total exemption small company accounts made up to 28 November 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 28 November 2007 (3 pages)
31 March 2008Return made up to 29/03/08; full list of members (5 pages)
31 March 2008Return made up to 29/03/08; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 28 November 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 28 November 2006 (3 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
3 October 2006Return made up to 27/09/06; full list of members (3 pages)
3 October 2006Return made up to 27/09/06; full list of members (3 pages)
13 June 2006Total exemption full accounts made up to 28 November 2005 (5 pages)
13 June 2006Total exemption full accounts made up to 28 November 2005 (5 pages)
6 October 2005Return made up to 27/09/05; full list of members (9 pages)
6 October 2005Return made up to 27/09/05; full list of members (9 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
4 March 2005Total exemption full accounts made up to 28 November 2004 (5 pages)
4 March 2005Total exemption full accounts made up to 28 November 2004 (5 pages)
11 October 2004Return made up to 27/09/04; full list of members (9 pages)
11 October 2004Return made up to 27/09/04; full list of members (9 pages)
13 April 2004Total exemption full accounts made up to 28 November 2003 (5 pages)
13 April 2004Total exemption full accounts made up to 28 November 2003 (5 pages)
3 October 2003Return made up to 27/09/03; full list of members (9 pages)
3 October 2003Return made up to 27/09/03; full list of members (9 pages)
17 February 2003Total exemption full accounts made up to 28 November 2002 (5 pages)
17 February 2003Total exemption full accounts made up to 28 November 2002 (5 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2002Total exemption full accounts made up to 28 November 2001 (5 pages)
8 May 2002Total exemption full accounts made up to 28 November 2001 (5 pages)
2 October 2001Return made up to 27/09/01; full list of members (8 pages)
2 October 2001Return made up to 27/09/01; full list of members (8 pages)
24 January 2001Full accounts made up to 28 November 2000 (5 pages)
24 January 2001Full accounts made up to 28 November 2000 (5 pages)
4 October 2000Return made up to 27/09/00; full list of members (8 pages)
4 October 2000Return made up to 27/09/00; full list of members (8 pages)
29 February 2000Full accounts made up to 28 November 1999 (5 pages)
29 February 2000Full accounts made up to 28 November 1999 (5 pages)
29 October 1999Director's particulars changed (1 page)
29 October 1999Return made up to 27/09/99; full list of members (8 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director's particulars changed (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director's particulars changed (1 page)
29 October 1999Return made up to 27/09/99; full list of members (8 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director's particulars changed (1 page)
29 October 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned;director resigned (1 page)
2 May 1999Secretary resigned;director resigned (1 page)
18 February 1999Full accounts made up to 28 November 1998 (6 pages)
18 February 1999Full accounts made up to 28 November 1998 (6 pages)
18 September 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Full accounts made up to 28 November 1997 (10 pages)
8 May 1998Full accounts made up to 28 November 1997 (10 pages)
31 March 1998Director's particulars changed (1 page)
31 March 1998Director's particulars changed (1 page)
19 September 1997Return made up to 27/09/97; no change of members (4 pages)
19 September 1997Return made up to 27/09/97; no change of members (4 pages)
28 August 1997Full accounts made up to 28 November 1996 (9 pages)
28 August 1997Full accounts made up to 28 November 1996 (9 pages)
16 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Full accounts made up to 28 November 1995 (5 pages)
13 May 1996Full accounts made up to 28 November 1995 (5 pages)
4 October 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1995Accounts for a small company made up to 28 November 1994 (7 pages)
9 February 1995Accounts for a small company made up to 28 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 October 1994Return made up to 27/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1994Return made up to 27/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1994Full accounts made up to 28 November 1993 (7 pages)
1 March 1994Full accounts made up to 28 November 1993 (7 pages)
1 November 1993New director appointed (2 pages)
1 November 1993New director appointed (2 pages)
12 October 1993Return made up to 27/09/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1993Return made up to 27/09/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1993Full accounts made up to 28 November 1992 (7 pages)
19 March 1993Full accounts made up to 28 November 1992 (7 pages)
25 September 1992Return made up to 27/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1992Return made up to 27/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1992Full accounts made up to 28 November 1991 (7 pages)
25 June 1992Full accounts made up to 28 November 1991 (7 pages)
1 October 1991Return made up to 27/09/91; no change of members (7 pages)
1 October 1991Return made up to 27/09/91; no change of members (7 pages)