Company NameDevalink Limited
Company StatusDissolved
Company Number02570446
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(23 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ulverston Road
London
E17 4BW
Secretary NameMrs Angela Chesterman
StatusClosed
Appointed26 February 2014(23 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 04 April 2023)
RoleCompany Director
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Samuel Ben-Abraham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleRestaurateur
Correspondence Address40 Hamilton Terrace
London
NW8 9UJ
Director NameSaul Ben-Horin
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address33 Armitage Road
London
NW11 8QT
Director NameSamip Yeheskel
Date of BirthApril 1949 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1993)
RoleSelf Employed
Correspondence Address10 Cranley Place
London
SW7 3AB
Secretary NameSaul Ben-Horin
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address33 Armitage Road
London
NW11 8QT
Director NameHerzl Havakuk
Date of BirthApril 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration7 years (resigned 28 December 1999)
RoleCompany Director
Correspondence Address65 Quickswood
London
NW3 3SA
Secretary NameMr Samuel Ben-Abraham
NationalityBritish
StatusResigned
Appointed29 July 1993(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 1996)
RoleCompany Director
Correspondence Address40 Hamilton Terrace
London
NW8 9UJ
Secretary NamePauline Havakuk
NationalityBritish
StatusResigned
Appointed02 August 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 December 1999)
RoleCompany Director
Correspondence Address65 Quickswood
London
NW3 3SA
Director NameMr Mitchell Hayden Tillman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(11 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 February 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Connaught Drive
London
NW11 6BJ
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(23 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerlese Courtenay Avenue
London
N6 4LP
Director NameAcelink Investments Limited (Corporation)
StatusResigned
Appointed28 December 1999(9 years after company formation)
Appointment Duration14 years, 2 months (resigned 26 February 2014)
Correspondence Address54 Formosa Street
London
W9 2JU
Secretary NameOrdella Limited (Corporation)
StatusResigned
Appointed28 December 1999(9 years after company formation)
Appointment Duration14 years, 2 months (resigned 26 February 2014)
Correspondence Address54 Formosa Street
London
W9 2JU

Location

Registered Address8 Ulverston Road
London
E17 4BW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

100 at £1Devalink Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,893
Cash£103,596
Current Liabilities£263,541

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 April 2011Delivered on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 September 2010Delivered on: 18 September 2010
Satisfied on: 20 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 29 st johns wood high street, london t/no NGL842903 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 September 2010Delivered on: 18 September 2010
Satisfied on: 20 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor premises, 31 st johns wood high street, london t/no NGL842903 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 December 2003Delivered on: 18 December 2003
Satisfied on: 21 September 2010
Persons entitled: Harold Tillman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold property now vested in the company together with all fixtures and fittings goodwill stocks shares nad other securities.
Fully Satisfied
12 June 1996Delivered on: 14 June 1996
Satisfied on: 21 September 2010
Persons entitled: Istari Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2021Registered office address changed from 8 Ulverston Road Flat C London E17 4BW England to 8 Ulverstone Rd London E17 4BW on 16 February 2021 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with updates (3 pages)
28 October 2020Notification of Alexander Edward Chesterman as a person with significant control on 6 April 2016 (2 pages)
28 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
27 October 2020Withdrawal of a person with significant control statement on 27 October 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 April 2019Secretary's details changed for Mrs Angela Chesterman on 20 March 2019 (1 page)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Registered office address changed from 23 Ruby Road Flat 5 London E17 4RE England to 8 Ulverston Road Flat C London E17 4BW on 14 March 2019 (1 page)
14 March 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 October 2018Registered office address changed from The Cooperage 5 Copper Row London SE1 2LH England to 23 Ruby Road Flat 5 London E17 4RE on 11 October 2018 (1 page)
2 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 April 2018Notification of a person with significant control statement (2 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
1 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 November 2016Registered office address changed from Red Gables Courtenay Avenue London N6 4LR to The Cooperage 5 Copper Row London SE1 2LH on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Red Gables Courtenay Avenue London N6 4LR to The Cooperage 5 Copper Row London SE1 2LH on 8 November 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
12 February 2015Director's details changed for Mr Alexander Edward Chesterman on 9 February 2015 (2 pages)
12 February 2015Registered office address changed from Somerlese Courtenay Avenue London N6 4LP England to Red Gables Courtenay Avenue London N6 4LR on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Somerlese Courtenay Avenue London N6 4LP England to Red Gables Courtenay Avenue London N6 4LR on 12 February 2015 (1 page)
12 February 2015Director's details changed for Mr Alexander Edward Chesterman on 9 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Alexander Edward Chesterman on 9 February 2015 (2 pages)
3 March 2014Appointment of Mr Alexander Edward Chesterman as a director (2 pages)
3 March 2014Termination of appointment of Alexander Chesterman as a director (1 page)
3 March 2014Termination of appointment of Alexander Chesterman as a director (1 page)
3 March 2014Appointment of Mr Alexander Edward Chesterman as a director (2 pages)
26 February 2014Registered office address changed from the Waterway 54-56 Formosa Street London W9 2JU on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Acelink Investments Limited as a director (1 page)
26 February 2014Termination of appointment of Ordella Limited as a secretary (1 page)
26 February 2014Appointment of Mr Alexander Edward Chesterman as a director (2 pages)
26 February 2014Termination of appointment of Mitchell Tillman as a director (1 page)
26 February 2014Appointment of Mrs Angela Chesterman as a secretary (2 pages)
26 February 2014Termination of appointment of Ordella Limited as a secretary (1 page)
26 February 2014Termination of appointment of Mitchell Tillman as a director (1 page)
26 February 2014Appointment of Mrs Angela Chesterman as a secretary (2 pages)
26 February 2014Termination of appointment of Acelink Investments Limited as a director (1 page)
26 February 2014Appointment of Mr Alexander Edward Chesterman as a director (2 pages)
26 February 2014Registered office address changed from the Waterway 54-56 Formosa Street London W9 2JU on 26 February 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
20 December 2013Satisfaction of charge 3 in full (3 pages)
20 December 2013Satisfaction of charge 4 in full (3 pages)
20 December 2013Satisfaction of charge 3 in full (3 pages)
20 December 2013Satisfaction of charge 4 in full (3 pages)
20 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 January 2011Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2010 (2 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 January 2011Secretary's details changed for Ordella Limited on 29 December 2009 (2 pages)
11 January 2011Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Acelink Investments Limited on 29 December 2009 (2 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2010 (2 pages)
11 January 2011Secretary's details changed for Ordella Limited on 29 December 2009 (2 pages)
11 January 2011Director's details changed for Acelink Investments Limited on 29 December 2009 (2 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 April 2009Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page)
28 March 2009Return made up to 29/12/08; no change of members (4 pages)
28 March 2009Return made up to 29/12/08; no change of members (4 pages)
16 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
16 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
23 January 2008Return made up to 29/12/07; full list of members (5 pages)
23 January 2008Return made up to 29/12/07; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2007Return made up to 29/12/06; full list of members (5 pages)
24 January 2007Return made up to 29/12/06; full list of members (5 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2006Return made up to 29/12/05; full list of members (5 pages)
8 March 2006Return made up to 29/12/05; full list of members (5 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page)
7 March 2006Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 January 2005Return made up to 29/12/04; full list of members (6 pages)
11 January 2005Return made up to 29/12/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 January 2004Return made up to 29/12/03; full list of members (6 pages)
9 January 2004Return made up to 29/12/03; full list of members (6 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 29/12/02; full list of members (6 pages)
18 February 2003Return made up to 29/12/02; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 May 2002New director appointed (3 pages)
31 May 2002New director appointed (3 pages)
4 April 2002Secretary's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Secretary's particulars changed (1 page)
15 March 2002Return made up to 29/12/01; full list of members (5 pages)
15 March 2002Return made up to 29/12/01; full list of members (5 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 November 2001Registered office changed on 28/11/01 from: langley house park road london N2 8EX (1 page)
28 November 2001Registered office changed on 28/11/01 from: langley house park road london N2 8EX (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001Return made up to 29/12/00; full list of members (10 pages)
10 January 2001Return made up to 29/12/00; full list of members (10 pages)
21 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
21 October 1999Return made up to 29/12/98; full list of members (5 pages)
21 October 1999Return made up to 29/12/98; full list of members (5 pages)
20 October 1999Registered office changed on 20/10/99 from: 47 st johns wood high street london NW8 7NJ (1 page)
20 October 1999Registered office changed on 20/10/99 from: 47 st johns wood high street london NW8 7NJ (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Return made up to 29/12/97; full list of members (5 pages)
24 June 1998Return made up to 29/12/97; full list of members (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
17 February 1997Return made up to 29/12/96; full list of members (5 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Return made up to 29/12/96; full list of members (5 pages)
17 February 1997Director resigned (1 page)
17 February 1997Secretary's particulars changed (1 page)
17 February 1997Registered office changed on 17/02/97 from: 40 hamilton terrace st.johns wood london NW8 (1 page)
17 February 1997Registered office changed on 17/02/97 from: 40 hamilton terrace st.johns wood london NW8 (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary's particulars changed (1 page)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 June 1995Return made up to 10/02/95; full list of members (10 pages)
13 June 1995Return made up to 10/02/95; full list of members (10 pages)
21 December 1990Incorporation (15 pages)
21 December 1990Incorporation (15 pages)