London
SW1Y 5JQ
Director Name | Bryan Horan Cassidy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 October 2020) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 40-41 Pall Mall London SW1Y 5JQ |
Director Name | Major General Sir David Calthrop Thorne |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Little Lodge New Road Framlingham Woodbridge Suffolk IP13 9JE |
Director Name | Mr Alan William Jones |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 1992) |
Role | Accountant |
Correspondence Address | 25 Stratheden Road Blackheath London SE3 7TH |
Director Name | Sir Peter Harold Reginald Marshall |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 1992) |
Role | Diplomat |
Correspondence Address | 1 Caroline Close London W2 4RW |
Director Name | Mr Kevin Francis James Lee-Mahoney |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Caterer |
Correspondence Address | 18 Northumberland Avenue London WC2N 5BJ |
Secretary Name | Sir Michael Douglas McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 82 Portland Place Apart W London W1N 3DH |
Secretary Name | Mr Alan William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 25 Stratheden Road Blackheath London SE3 7TH |
Secretary Name | Juliana Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 80 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Roger George Leith Davidson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 November 2004) |
Role | Consultant |
Correspondence Address | Erynmount Charterhouse Road Godalming Surrey GU7 2AW |
Director Name | Sir Michael Douglas McWilliam |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 2002) |
Role | Retired |
Correspondence Address | 82 Portland Place Apart W London W1N 3DH |
Director Name | Mr Peter John Roussel Luff |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradise Farm Paradise Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Julian Malone-Lee |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 2003) |
Role | Club Manager |
Correspondence Address | 33 Crawford Street London W1H 1LT |
Director Name | Dr Stuart Gordon Mole |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 January 2009) |
Role | Director General |
Country of Residence | England |
Correspondence Address | Westhouse 5a Sarlsdown Road Exmouth Devon EX8 2HY |
Director Name | Baroness Usha Kumari Prashar |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 2008) |
Role | Firs Civil Service |
Country of Residence | England |
Correspondence Address | 101 Salisbury Road Worcester Park Surrey KT4 7BZ |
Director Name | Shaun Whitehouse |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 May 2010) |
Role | Club Manager |
Correspondence Address | 73 Thurlow Park Road Dulwich SE21 8JP |
Director Name | Mr Michael John Bostelmann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 West Temple Sheen East Sheen London SW14 7AP |
Secretary Name | Paul Raymond James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 7 Hornby House Oval London SE11 5DA |
Secretary Name | Stuart Gordon Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(19 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 16 January 2009) |
Role | Manager |
Correspondence Address | 36 Castle Street Saffron Walden Essex CB10 1BJ |
Secretary Name | Mrs Heather Fiona Georgina Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 20 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Welcomes Road Kenley Surrey CR8 5HA |
Director Name | Alan Dibbo |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2010) |
Role | Consultant |
Correspondence Address | 24 Howe Drive Beaconsfield Buckinghamshire HP9 2BG |
Director Name | Dr Dhananjayan Sivaguru Sriskandarajah |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Montana Road Tooting Bec London SW17 8SN |
Secretary Name | Mr Timothy Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Redhill Drive Brighton East Sussex BN1 5FH |
Director Name | Dr Peter Jon Kellner |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Northumberland Avenue London WC2N 5AP |
Website | devere.co.uk |
---|---|
Telephone | 01793 819000 |
Telephone region | Swindon |
Registered Address | 40-41 Pall Mall London SW1Y 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Royal Commonwealth Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £136,032 |
Gross Profit | £26,423 |
Net Worth | -£139,035 |
Cash | £16,770 |
Current Liabilities | £180,497 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 September 2005 | Delivered on: 19 September 2005 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17-21 northumberland avenue london. Outstanding |
---|---|
11 May 1999 | Delivered on: 14 May 1999 Persons entitled: The Royal Commonwealth Society Classification: Debenture Secured details: £300,000 due or to become due from the company to the chargee. Particulars: 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. Outstanding |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
---|---|
18 July 2017 | Notification of Royal Commonwealth Society as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Royal Commonwealth Society as a person with significant control on 18 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Michael John Bostelmann as a director on 31 December 2016 (1 page) |
25 January 2017 | Appointment of Bryan Horan Cassidy as a director on 31 December 2016 (2 pages) |
24 January 2017 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 24 January 2017 (1 page) |
1 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
16 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
13 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2013 | Director's details changed for Mr Charles Michael Lake on 9 August 2013 (2 pages) |
7 October 2013 | Registered office address changed from 25 Northumberland Avenue London WC2N 5AP on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 25 Northumberland Avenue London WC2N 5AP on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Mr Charles Michael Lake on 9 August 2013 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Appointment of Mr Charles Michael Lake as a director (2 pages) |
24 September 2013 | Termination of appointment of Peter Kellner as a director (1 page) |
24 September 2013 | Termination of appointment of Dhananjayan Sriskandarajah as a director (1 page) |
9 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Termination of appointment of Timothy Drew as a secretary (1 page) |
6 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Director's details changed for Dr Dhananjayan Sivaguru Sriskandarajah on 13 July 2011 (2 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Director's details changed for Michael John Bostelmann on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Dr Dhananjayan Sivaguru Sriskandarajah on 27 June 2010 (2 pages) |
24 May 2010 | Termination of appointment of Alan Dibbo as a director (1 page) |
24 May 2010 | Termination of appointment of Shaun Whitehouse as a director (1 page) |
15 January 2010 | Appointment of Dr Peter Jon Kellner as a director (2 pages) |
17 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 July 2009 | Director appointed alan dibbo logged form (2 pages) |
30 July 2009 | Appointment terminated secretary heather gladman (1 page) |
30 July 2009 | Secretary appointed timothy drew (1 page) |
7 February 2009 | Appointment terminated director usha prashar (1 page) |
23 January 2009 | Secretary appointed heather fiona georgina gladman (2 pages) |
23 January 2009 | Director appointed dhananjayan sriskandarajah (2 pages) |
23 January 2009 | Appointment terminated secretary stuart mole (1 page) |
2 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 March 2008 | Appointment terminated secretary paul evans (1 page) |
7 March 2008 | Secretary appointed stuart mole (3 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Return made up to 27/06/07; no change of members
|
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
7 August 2006 | Return made up to 27/06/06; full list of members
|
26 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 September 2005 | Particulars of mortgage/charge (4 pages) |
19 August 2005 | Return made up to 27/06/05; full list of members
|
19 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
30 July 2004 | Return made up to 27/06/04; full list of members
|
27 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 September 2003 | New director appointed (2 pages) |
25 July 2003 | Return made up to 27/06/03; full list of members
|
16 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 July 2002 | New director appointed (2 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 September 2001 | Return made up to 27/06/01; full list of members (7 pages) |
20 September 2000 | New director appointed (2 pages) |
1 September 2000 | Return made up to 27/06/00; full list of members (7 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 August 2000 | Director resigned (1 page) |
13 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 January 1998 | Director resigned (2 pages) |
20 January 1998 | New director appointed (1 page) |
20 January 1998 | New director appointed (1 page) |
20 January 1998 | New director appointed (1 page) |
20 January 1998 | New director appointed (1 page) |
29 December 1997 | Company name changed commonwealth house LIMITED\certificate issued on 30/12/97 (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
1 August 1997 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
27 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 December 1988 | Company name changed intercede 613 LIMITED\certificate issued on 29/12/88 (2 pages) |
3 August 1988 | Incorporation (24 pages) |