St Johns Road
London
NW8 9SP
Secretary Name | Ricky Sernjeet Sandu |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Wellington Road St Johns Road London NW8 9SP |
Director Name | Mr Ricky Sernjeet Sandhu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2011(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Road St Johns Wood London NW8 9SP |
Director Name | Amarjit Singh Sandhu |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 1997) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Avenue Totteridge London N20 8AA |
Secretary Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(1 year after company formation) |
Appointment Duration | 3 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Secretary Name | Mr Ricky Sernjeet Singh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 1997) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 5 Grange Avenue Totteridge London N20 8AA |
Director Name | Mr Ricky Sernjeet Singh Sandhu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 5 Grange Avenue Totteridge London N20 8AA |
Secretary Name | Mrs Kamlinder Kaur Sandhu |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Avenue Totteridge London N20 8AA |
Secretary Name | Mrs Kamlinder Kaur Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Avenue Totteridge London N20 8AA |
Registered Address | Higgison House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Devonshire Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,425,290 |
Cash | £1 |
Current Liabilities | £466,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months from now) |
29 May 2001 | Delivered on: 5 June 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of challenge road feltham london borough of hounslow. T/no. AGL72738. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
15 May 2000 | Delivered on: 18 May 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at challenge road feltham middlesex - AGL74012. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 May 2000 | Delivered on: 18 May 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north of ashford road feltham middlesex - MX296452. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 May 2000 | Delivered on: 18 May 2000 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
1 March 1996 | Delivered on: 7 March 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage 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. Outstanding |
18 December 1995 | Delivered on: 3 January 1996 Persons entitled: Bank Julius Baer & Co. LTD Classification: Legal charge Secured details: All monies due or to become due from devonshire property holdings limited and/or the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north west of forsythe road, sheerwater, surrey t/nos. SY553911 and SY601049 and the proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
27 October 1995 | Delivered on: 3 November 1995 Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-units 17, 18 and 19 st lawrence business centre victoria road feltham t/n-AGL45449. The company chares by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the morgaged property. The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company. See the mortgage charge document for full details. Outstanding |
23 January 1995 | Delivered on: 10 February 1995 Persons entitled: Bank Julius Baer & Co. LTD Classification: Legal charge Secured details: All monies due or to become due from the company or devonshire property (holdings) limited to the chargee under the terms of the charge. Particulars: Land at the development of st larence business centre victoria road feltham middlesex. Outstanding |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
25 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 January 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (14 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (14 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (14 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 June 2011 | Appointment of Ricky Sernjeet Sandhu as a director (3 pages) |
9 June 2011 | Appointment of Ricky Sernjeet Sandhu as a director (3 pages) |
9 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 February 2010 | Director's details changed for Amarjit Singh Sandhu on 29 January 2010 (3 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Secretary's details changed for Ricky Sernjeet Sandu on 29 January 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Ricky Sernjeet Sandu on 29 January 2010 (3 pages) |
15 February 2010 | Director's details changed for Amarjit Singh Sandhu on 29 January 2010 (3 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
4 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 April 2008 | Return made up to 30/01/08; full list of members (5 pages) |
4 April 2008 | Return made up to 30/01/08; full list of members (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
23 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (5 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
7 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
14 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
29 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 March 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 March 2004 | Return made up to 30/01/04; full list of members (5 pages) |
17 March 2004 | Return made up to 30/01/04; full list of members (5 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 February 2003 | Return made up to 30/01/03; full list of members (5 pages) |
19 February 2003 | Return made up to 30/01/03; full list of members (5 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 April 2002 | Return made up to 30/01/02; full list of members (5 pages) |
22 April 2002 | Return made up to 30/01/02; full list of members (5 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 30/01/01; full list of members (5 pages) |
26 April 2001 | Return made up to 30/01/01; full list of members (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 August 2000 | Auditor's resignation (1 page) |
22 August 2000 | Auditor's resignation (1 page) |
16 August 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 21 bedford square london WC1B 3HH (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 21 bedford square london WC1B 3HH (1 page) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
11 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
9 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
18 April 1997 | Return made up to 30/01/97; full list of members (6 pages) |
18 April 1997 | Return made up to 30/01/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
8 March 1996 | Return made up to 30/01/96; full list of members (7 pages) |
8 March 1996 | Return made up to 30/01/96; full list of members (7 pages) |
7 March 1996 | Particulars of mortgage/charge (4 pages) |
7 March 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1993 | Company name changed\certificate issued on 17/08/93 (2 pages) |
17 August 1993 | Company name changed\certificate issued on 17/08/93 (2 pages) |
30 January 1992 | Incorporation (17 pages) |
30 January 1992 | Incorporation (17 pages) |